Company NameBeckley Design & Construction Limited
Company StatusDissolved
Company Number04828226
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)
Previous NameBeckley Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlexander Kaymen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun House
6 Chelsea Embankment
London
SW3 4LF
Secretary NameIsh Alg
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 Coombe Lane West
Kingston
Surrey
KT2 7DA
Director NameMr Harminder Singh Alg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Coombe Lane West
Kington
Surrey
KT2 7DA
Director NameMr Timothy Walford
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Peter Nigel Rees
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Iskandar Karam
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitewww.beckleygroup.com/
Telephone020 31741345
Telephone regionLondon

Location

Registered Address332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Gph Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£692,453
Cash£42,356
Current Liabilities£1,434,472

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 June 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 820,000
(3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Change of name notice (2 pages)
2 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
22 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10,000
(6 pages)
4 July 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
23 July 2013Register inspection address has been changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Appointment of Mr Peter Nigel Rees as a director (2 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10,000
(3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10,000
(3 pages)
8 March 2012Termination of appointment of Ish Alg as a secretary (1 page)
8 March 2012Termination of appointment of Harminder Alg as a director (1 page)
8 March 2012Appointment of Mr Timothy Walford as a director (2 pages)
2 December 2011Register inspection address has been changed (1 page)
23 November 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Harminder Singh Alg on 10 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Amended accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 August 2008Return made up to 10/07/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 October 2007Return made up to 10/07/07; full list of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2006Return made up to 10/07/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
2 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/05
(6 pages)
22 July 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
15 July 2004Registered office changed on 15/07/04 from: 66 craven park road london NW10 4AG (1 page)
22 October 2003Registered office changed on 22/10/03 from: sun house unit 5 6 chelsea embankment london SW3 4LF (1 page)
10 July 2003Incorporation (15 pages)