6 Chelsea Embankment
London
SW3 4LF
Secretary Name | Ish Alg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Coombe Lane West Kingston Surrey KT2 7DA |
Director Name | Mr Harminder Singh Alg |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Coombe Lane West Kington Surrey KT2 7DA |
Director Name | Mr Timothy Walford |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Peter Nigel Rees |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Iskandar Karam |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | www.beckleygroup.com/ |
---|---|
Telephone | 020 31741345 |
Telephone region | London |
Registered Address | 332 Ladbroke Grove London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Gph Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£692,453 |
Cash | £42,356 |
Current Liabilities | £1,434,472 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
12 July 2017 | Resolutions
|
---|---|
22 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Change of name notice (2 pages) |
2 September 2016 | Resolutions
|
22 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
4 July 2016 | Registered office address changed from Sun House 6 Chelsea Embankment London SW3 4LF to 5th Floor 89 New Bond Street London W1S 1DA on 4 July 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Register inspection address has been changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Appointment of Mr Peter Nigel Rees as a director (2 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
8 March 2012 | Termination of appointment of Ish Alg as a secretary (1 page) |
8 March 2012 | Termination of appointment of Harminder Alg as a director (1 page) |
8 March 2012 | Appointment of Mr Timothy Walford as a director (2 pages) |
2 December 2011 | Register inspection address has been changed (1 page) |
23 November 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Harminder Singh Alg on 10 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
17 July 2009 | Amended accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 October 2007 | Return made up to 10/07/07; full list of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members
|
22 July 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
4 August 2004 | Return made up to 10/07/04; full list of members
|
15 July 2004 | Registered office changed on 15/07/04 from: 66 craven park road london NW10 4AG (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: sun house unit 5 6 chelsea embankment london SW3 4LF (1 page) |
10 July 2003 | Incorporation (15 pages) |