Beckenham
Kent
BR3 1RQ
Director Name | Mrs Judith Lynn Brua |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Still Meadow Butlers Dene Road Woldingham Caterham Surrey CR3 7HX |
Secretary Name | Miss Marina Elizabeth Baines |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Merryn Court Beckenham Kent BR3 1RQ |
Director Name | Mr James Louis Alexander Stark Chaperlin |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 6 St Merryn Court 14 Brackley Road Beckenham BR3 1RQ |
Director Name | John Robert McKenna |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 March 2007) |
Role | Programmer |
Correspondence Address | 9 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Ms Jennifer Jean Hill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2006(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 January 2017) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Michael Waitimas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2006(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 November 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Merryn Court Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mrs Vivien Ann Noble |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Still Meadow Butlers Dene Road Woldingham Caterham CR3 7HX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (10 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 24 September 2023 with updates (5 pages) |
---|---|
4 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Marina Elizabeth Baines as a director on 17 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Marina Elizabeth Baines as a secretary on 17 March 2023 (1 page) |
29 March 2023 | Registered office address changed from 10 st Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ to Still Meadow Butlers Dene Road Woldingham Caterham CR3 7HX on 29 March 2023 (1 page) |
26 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
5 December 2021 | Termination of appointment of Michael Waitimas as a director on 29 November 2021 (1 page) |
5 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
26 November 2019 | Appointment of Mr James Louis Alexander Stark Chaperlin as a director on 20 November 2019 (2 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
3 February 2018 | Termination of appointment of Vivien Ann Noble as a director on 31 January 2018 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 September 2017 | Termination of appointment of Jennifer Jean Hill as a director on 9 January 2017 (1 page) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Jennifer Jean Hill as a director on 9 January 2017 (1 page) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
24 March 2016 | Appointment of Mrs Vivien Ann Noble as a director on 18 November 2015 (2 pages) |
24 March 2016 | Appointment of Mrs Vivien Ann Noble as a director on 18 November 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 November 2010 | Director's details changed for Ms Jennifer Jean Hill on 24 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Miss Marina Elizabeth Baines on 24 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Director's details changed for Miss Marina Elizabeth Baines on 24 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Judith Lynn Brua on 24 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Ms Jennifer Jean Hill on 24 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Director's details changed for Michael Waitimas on 24 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Michael Waitimas on 24 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Judith Lynn Brua on 24 September 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (10 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (10 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (10 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (10 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (10 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (10 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Ad 19/05/06--------- £ si 110@1=110 £ ic 2/112 (4 pages) |
1 June 2006 | £ nc 100/112 19/05/06 (1 page) |
1 June 2006 | Memorandum and Articles of Association (15 pages) |
1 June 2006 | Memorandum and Articles of Association (15 pages) |
1 June 2006 | £ nc 100/112 19/05/06 (1 page) |
1 June 2006 | Ad 19/05/06--------- £ si 110@1=110 £ ic 2/112 (4 pages) |
1 June 2006 | Resolutions
|
3 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
2 March 2006 | Div 25/02/06 (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Div 25/02/06 (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Incorporation (20 pages) |
21 March 2005 | Incorporation (20 pages) |