Company NameBeck Interiors Holdings Limited
DirectorsMark Andrew Banham and Lynn Ann Sheach
Company StatusActive
Company Number04983925
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Edward Patrick Corrigan
StatusCurrent
Appointed01 June 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Mark Andrew Banham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(14 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Director NameMr Roger Charles Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel
Waterhouse Lane
Kingswood
Surrey
KT20 6DT
Director NameAndrew Victor Huddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Dunstall Road
Wimbledon
London
SW20 0HP
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameMr Alan Lee Vaughton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Graham James Wakeford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Jonathan Embling Dart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebeckinteriors.com
Telephone020 89740500
Telephone regionLondon

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Beck Group LTD
75.00%
Ordinary
16.7k at £1Beck Group LTD
25.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

5 March 2004Delivered on: 9 March 2004
Satisfied on: 31 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
12 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 January 2018Termination of appointment of Alan Lee Vaughton as a director on 20 December 2017 (1 page)
22 January 2018Appointment of Mr Jonathan Embling Dart as a director on 21 December 2017 (2 pages)
22 January 2018Appointment of Mr Mark Andrew Banham as a director on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Graham James Wakeford as a director on 14 December 2017 (1 page)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (14 pages)
10 May 2017Full accounts made up to 31 December 2016 (14 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 66,656
(5 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 66,656
(5 pages)
28 September 2015Full accounts made up to 31 December 2014 (10 pages)
28 September 2015Full accounts made up to 31 December 2014 (10 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 66,656
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 66,656
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 66,656
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (10 pages)
7 September 2014Full accounts made up to 31 December 2013 (10 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 66,656
(5 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 66,656
(5 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 66,656
(5 pages)
14 May 2013Full accounts made up to 31 December 2012 (10 pages)
14 May 2013Full accounts made up to 31 December 2012 (10 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
16 May 2012Full accounts made up to 31 December 2011 (10 pages)
16 May 2012Full accounts made up to 31 December 2011 (10 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 June 2011Full accounts made up to 31 December 2010 (10 pages)
30 June 2011Full accounts made up to 31 December 2010 (10 pages)
2 June 2011Appointment of Mr Edward Patrick Corrigan as a secretary (1 page)
2 June 2011Appointment of Mr Edward Patrick Corrigan as a secretary (1 page)
16 December 2010Director's details changed for Mr Alan Lee Vaughton on 1 December 2010 (2 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Mr Alan Lee Vaughton on 1 December 2010 (2 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Mr Alan Lee Vaughton on 1 December 2010 (2 pages)
22 July 2010Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page)
22 July 2010Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
22 July 2010Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page)
22 July 2010Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
22 July 2010Appointment of Mr Alan Lee Vaughton as a director (2 pages)
22 July 2010Appointment of Mr Graham James Wakeford as a director (2 pages)
22 July 2010Termination of appointment of Roger Clark as a director (1 page)
22 July 2010Appointment of Mr Alan Lee Vaughton as a director (2 pages)
22 July 2010Termination of appointment of Roger Clark as a director (1 page)
22 July 2010Appointment of Mr Graham James Wakeford as a director (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (10 pages)
30 March 2010Full accounts made up to 31 December 2009 (10 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
12 May 2009Full accounts made up to 31 December 2008 (9 pages)
12 May 2009Full accounts made up to 31 December 2008 (9 pages)
18 December 2008Return made up to 03/12/08; full list of members (4 pages)
18 December 2008Return made up to 03/12/08; full list of members (4 pages)
23 April 2008Appointment terminated director andrew huddle (1 page)
23 April 2008Appointment terminated director andrew huddle (1 page)
14 April 2008Full accounts made up to 31 December 2007 (9 pages)
14 April 2008Full accounts made up to 31 December 2007 (9 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Return made up to 03/12/07; full list of members (3 pages)
6 December 2007Return made up to 03/12/07; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2006 (9 pages)
24 May 2007Full accounts made up to 31 December 2006 (9 pages)
19 December 2006Return made up to 03/12/06; full list of members (3 pages)
19 December 2006Return made up to 03/12/06; full list of members (3 pages)
24 March 2006Full accounts made up to 31 December 2005 (9 pages)
24 March 2006Full accounts made up to 31 December 2005 (9 pages)
22 December 2005Return made up to 03/12/05; full list of members (7 pages)
22 December 2005Return made up to 03/12/05; full list of members (7 pages)
7 July 2005Ad 05/03/04--------- £ si 66654@1 (2 pages)
7 July 2005Ad 05/03/04--------- £ si 66654@1 (2 pages)
21 April 2005Full accounts made up to 31 December 2004 (9 pages)
21 April 2005Full accounts made up to 31 December 2004 (9 pages)
10 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Resolutions
  • RES13 ‐ Dividend 05/03/04
(1 page)
16 April 2004Resolutions
  • RES13 ‐ Dividend 05/03/04
(1 page)
19 March 2004Director resigned (1 page)
19 March 2004Declaration of assistance for shares acquisition (6 pages)
19 March 2004Declaration of assistance for shares acquisition (6 pages)
19 March 2004Director resigned (1 page)
19 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 March 2004Declaration of assistance for shares acquisition (6 pages)
19 March 2004Declaration of assistance for shares acquisition (6 pages)
19 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Ad 03/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Ad 03/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
3 December 2003Incorporation (23 pages)
3 December 2003Incorporation (23 pages)