Cox Lane
Chessington
Surrey
KT9 1SG
Director Name | Mr Mark Andrew Banham |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Christopher Sinclair Galloway |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Miss Lynn Ann Sheach |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Roger Charles Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Andrew Victor Huddle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dunstall Road Wimbledon London SW20 0HP |
Director Name | Mr Kanapathipillai Sivakumaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Secretary Name | Mr Kanapathipillai Sivakumaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Alan Lee Vaughton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Graham James Wakeford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2016) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Jonathan Embling Dart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | beckgroup.com |
---|
Registered Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.5k at £1 | Julianne Shaw 6.51% Ordinary |
---|---|
42.5k at £1 | Beck Mbi LTD 50.30% Convertible A |
36.5k at £1 | Beck Mbi LTD 43.20% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£24,907 |
Net Worth | £3,309,544 |
Cash | £503,753 |
Current Liabilities | £914,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
15 October 2018 | Delivered on: 16 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 2012 | Delivered on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 May 2004 | Delivered on: 26 May 2004 Persons entitled: Zurich Gsg Limited Classification: Trust deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sums held from time to time in account no. 20433110 at the royal bank of scotland st ann street manchester. Outstanding |
29 January 2008 | Delivered on: 5 February 2008 Satisfied on: 26 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 June 2006 | Delivered on: 24 June 2006 Satisfied on: 26 February 2014 Persons entitled: The Royal Bank of Scotland PLC 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 |
5 March 2004 | Delivered on: 9 March 2004 Satisfied on: 11 July 2006 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 |
1 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
16 October 2018 | Registration of charge 050006320006, created on 15 October 2018 (58 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
1 August 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
1 August 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
9 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 April 2017 | Termination of appointment of Alan Lee Vaughton as a director on 30 September 2016 (1 page) |
5 April 2017 | Appointment of Mr Mark Andrew Banham as a director on 30 September 2016 (2 pages) |
5 April 2017 | Appointment of Mr Mark Andrew Banham as a director on 30 September 2016 (2 pages) |
5 April 2017 | Appointment of Mr Jonathan Embling Dart as a director on 30 September 2016 (2 pages) |
5 April 2017 | Appointment of Mr Christopher Galloway as a director on 30 September 2016 (2 pages) |
5 April 2017 | Termination of appointment of Alan Lee Vaughton as a director on 30 September 2016 (1 page) |
5 April 2017 | Termination of appointment of Graham James Wakeford as a director on 30 September 2016 (1 page) |
5 April 2017 | Termination of appointment of Graham James Wakeford as a director on 30 September 2016 (1 page) |
5 April 2017 | Appointment of Mr Christopher Galloway as a director on 30 September 2016 (2 pages) |
5 April 2017 | Appointment of Mr Jonathan Embling Dart as a director on 30 September 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
26 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
28 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 February 2014 | Satisfaction of charge 3 in full (1 page) |
26 February 2014 | Satisfaction of charge 4 in full (1 page) |
26 February 2014 | Satisfaction of charge 3 in full (1 page) |
26 February 2014 | Satisfaction of charge 4 in full (1 page) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 November 2013 | Resolutions
|
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Resolutions
|
10 September 2013 | Director's details changed for Lee Vaughton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Lee Vaughton on 10 September 2013 (2 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
5 April 2012 | Appointment of Edward Corrigan as a secretary (1 page) |
5 April 2012 | Appointment of Edward Corrigan as a secretary (1 page) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page) |
29 July 2011 | Termination of appointment of Roger Clark as a director (1 page) |
29 July 2011 | Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page) |
29 July 2011 | Termination of appointment of Roger Clark as a director (1 page) |
29 July 2011 | Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page) |
29 July 2011 | Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
13 January 2011 | Secretary's details changed for Kanapathipillai Sivakumaran on 1 October 2010 (1 page) |
13 January 2011 | Director's details changed for Lee Vaughton on 1 October 2010 (2 pages) |
13 January 2011 | Director's details changed for Roger Charles Clark on 1 October 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Kanapathipillai Sivakumaran on 1 October 2010 (1 page) |
13 January 2011 | Director's details changed for Roger Charles Clark on 1 October 2010 (2 pages) |
13 January 2011 | Director's details changed for Lee Vaughton on 1 October 2010 (2 pages) |
13 January 2011 | Director's details changed for Lee Vaughton on 1 October 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Graham James Wakeford on 1 October 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Graham James Wakeford on 1 October 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Graham James Wakeford on 1 October 2010 (2 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Roger Charles Clark on 1 October 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Kanapathipillai Sivakumaran on 1 October 2010 (1 page) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Purchase of own shares. (3 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Purchase of own shares. (3 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
28 April 2010 | Cancellation of shares. Statement of capital on 28 April 2010
|
28 April 2010 | Cancellation of shares. Statement of capital on 28 April 2010
|
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
14 April 2010 | Purchase of own shares. (3 pages) |
14 April 2010 | Purchase of own shares. (3 pages) |
30 March 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
30 March 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
7 January 2010 | Director's details changed for Graham Wakeham on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (11 pages) |
7 January 2010 | Director's details changed for Graham Wakeham on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (11 pages) |
7 January 2010 | Director's details changed for Graham Wakeham on 1 October 2009 (2 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (9 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (9 pages) |
13 January 2009 | Director's change of particulars / lee vaughton / 30/01/2008 (1 page) |
13 January 2009 | Director's change of particulars / lee vaughton / 30/01/2008 (1 page) |
23 April 2008 | Div (2 pages) |
23 April 2008 | Director appointed graham wakeham (2 pages) |
23 April 2008 | Director appointed lee vaughton (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Appointment terminated director andrew huddle (1 page) |
23 April 2008 | Director appointed lee vaughton (2 pages) |
23 April 2008 | Appointment terminated director andrew huddle (1 page) |
23 April 2008 | Div (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Director appointed graham wakeham (2 pages) |
14 April 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
14 April 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
5 February 2008 | Particulars of mortgage/charge (7 pages) |
5 February 2008 | Particulars of mortgage/charge (7 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
24 March 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
25 January 2006 | Return made up to 19/12/05; full list of members (4 pages) |
25 January 2006 | Return made up to 19/12/05; full list of members (4 pages) |
11 November 2005 | £ ic 579846/100000 30/09/05 £ sr 479846@1=479846 (1 page) |
11 November 2005 | £ ic 579846/100000 30/09/05 £ sr 479846@1=479846 (1 page) |
21 April 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
21 April 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members
|
18 January 2005 | Return made up to 19/12/04; full list of members
|
29 June 2004 | Nc inc already adjusted 05/03/04 (1 page) |
29 June 2004 | Ad 05/03/04--------- £ si 559846@1=559846 £ ic 20000/579846 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Ad 05/03/04--------- £ si 559846@1=559846 £ ic 20000/579846 (2 pages) |
29 June 2004 | Nc inc already adjusted 05/03/04 (1 page) |
26 May 2004 | Ad 05/03/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Ad 05/03/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
19 December 2003 | Incorporation (14 pages) |
19 December 2003 | Incorporation (14 pages) |