Beckenham
Kent
BR3 6SU
Secretary Name | Mrs Susan Anne Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(4 years after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Barnfield Wood Road Beckenham Kent BR3 6SU |
Director Name | Mr Nicholas McMonagle |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Paul Christopher Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 2005) |
Role | Building |
Correspondence Address | 37 Scotts Lane Shortlands Kent BR2 0LT |
Secretary Name | Mr Paul David Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2008) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 50 Barnfield Wood Road Beckenham Kent BR3 6SU |
Director Name | Mrs Susan Anne Gregory |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Station Road Penge London SE20 7BQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | First Floor 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mrs Susan Ann Gregory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,289 |
Cash | £49,515 |
Current Liabilities | £240,376 |
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 | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
7 November 2017 | Delivered on: 13 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 November 2017 | Registration of charge 050707930001, created on 7 November 2017 (30 pages) |
---|---|
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 January 2016 | Change of share class name or designation (3 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 13 June 2015
|
25 June 2015 | Resolutions
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 September 2013 | Appointment of Mrs Susan Anne Gregory as a director (3 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Company name changed lightcraft environmental services LTD\certificate issued on 08/10/12
|
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
30 April 2009 | Return made up to 11/03/09; no change of members (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 October 2008 | Appointment terminated secretary paul gregory (1 page) |
4 June 2008 | Return made up to 11/03/08; full list of members
|
4 June 2008 | Secretary appointed susan gregory (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 257C croydon road beckenham kent BR3 3PS (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 June 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | New secretary appointed;new director appointed (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
11 March 2004 | Incorporation (9 pages) |