Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director Name | Paul James Goodridge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Secretary Name | Paul James Goodridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Director Name | Mr Alexander Thomas Medrecki |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Nigel Andrew Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mallards Rise Church Langley Harlow Essex CM17 9PJ |
Director Name | Stephen Jack Lucien Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 211 St. Margarets Road Twickenham TW1 1LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
25 at £1 | Mark Anthony Barry 25.00% Ordinary |
---|---|
25 at £1 | Nigel Michael Hughes 25.00% Ordinary |
25 at £1 | Paul James Goodridge 25.00% Ordinary |
25 at £1 | Stephen Jack Lucian Green 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,803,926 |
Cash | £94,921 |
Current Liabilities | £35,005 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
1 May 2007 | Delivered on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 28 and 29 the io centre royal arsenal woolwich london t/no EGL336251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
23 February 2021 | Resolutions
|
---|---|
30 November 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 December 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
6 November 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 June 2018 | Appointment of Mr Alexander Thomas Medrecki as a director on 1 April 2018 (2 pages) |
5 June 2018 | Termination of appointment of Nigel Andrew Hughes as a director on 31 March 2018 (1 page) |
5 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
9 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Stephen Jack Lucien Green on 15 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Stephen Jack Lucien Green on 15 October 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Director's details changed for Stephen Jack Lucien Green on 15 October 2011 (2 pages) |
25 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Director's details changed for Stephen Jack Lucien Green on 15 October 2011 (2 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 November 2009 | Director's details changed for Paul James Goodridge on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Nigel Andrew Hughes on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mark Anthony Barry on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Stephen Jack Lucien Green on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mark Anthony Barry on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stephen Jack Lucien Green on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Paul James Goodridge on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Nigel Andrew Hughes on 13 November 2009 (2 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
22 October 2008 | Director's change of particulars / stephen green / 01/10/2008 (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from the royal arsenal units 28 & 29 the io centre armstrong road woolwich london SE18 6RS (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from the royal arsenal units 28 & 29 the io centre armstrong road woolwich london SE18 6RS (1 page) |
22 October 2008 | Director's change of particulars / stephen green / 01/10/2008 (1 page) |
22 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Return made up to 15/10/07; no change of members (8 pages) |
25 October 2007 | Return made up to 15/10/07; no change of members (8 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members
|
24 October 2006 | Return made up to 15/10/06; full list of members
|
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 October 2005 | Return made up to 15/10/05; full list of members
|
21 October 2005 | Return made up to 15/10/05; full list of members
|
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 28 tidal basin road london E16 1AD (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 28 tidal basin road london E16 1AD (1 page) |
17 January 2005 | Return made up to 15/10/04; full list of members (8 pages) |
17 January 2005 | Return made up to 15/10/04; full list of members (8 pages) |
11 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (17 pages) |
15 October 2003 | Incorporation (17 pages) |