London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(15 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Colin Albert Dearlove |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 37 Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HG |
Director Name | Anthony McCarrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | 68 Beacon Glade South Shields Tyne & Wear NE34 7PS |
Secretary Name | Mr Laurence Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Mr Russell Alan Deards |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Bradbury Gardens Ruddington Nottinghamshire NG11 6AX |
Director Name | Mr Ian Hogarth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 March 2009) |
Role | Deputy Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapel Hill Groby Leicestershire LE6 0FE |
Director Name | Jeremy John Champion |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Walnut Tree Close Guildford Surrey GU1 4SW |
Director Name | Mr Colin Francis Quinn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cedar Close Bagshot Surrey GU19 5AB |
Director Name | Lynnette Karen St-Quintin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 June 2010) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Walnut Tree Close Guildford Surrey GU1 4SW |
Director Name | Mr Ian Ra[Pley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Secretary Name | Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 December 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(6 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Beech (No.1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,579 |
Net Worth | £15,291,021 |
Current Liabilities | £21,696 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
15 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
10 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
24 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
23 July 2019 | Change of details for Beech (No.1) Limited as a person with significant control on 2 April 2019 (2 pages) |
23 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
29 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page) |
19 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
6 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 6 November 2018 (1 page) |
20 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
16 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
21 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
29 January 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Full accounts made up to 31 December 2011 (13 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (13 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
1 September 2011 | Termination of appointment of Ian Ra[Pley as a director (1 page) |
1 September 2011 | Termination of appointment of Ian Ra[Pley as a director (1 page) |
1 September 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
1 September 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
24 February 2011 | Director's details changed for William Kenneth Proctor on 28 June 2010 (3 pages) |
24 February 2011 | Secretary's details changed for Ian Rapley on 28 June 2010 (2 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Secretary's details changed for Ian Rapley on 28 June 2010 (2 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Director's details changed for William Kenneth Proctor on 28 June 2010 (3 pages) |
11 February 2011 | Appointment of Mr Ian Ra[Pley as a director (2 pages) |
11 February 2011 | Appointment of Mr Ian Ra[Pley as a director (2 pages) |
2 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
2 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
25 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
22 October 2010 | Company name changed sandco 949 LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Company name changed sandco 949 LIMITED\certificate issued on 22/10/10
|
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Change of name notice (2 pages) |
11 August 2010 | Appointment of Ian Rapley as a secretary (3 pages) |
11 August 2010 | Appointment of Alan Wolfson as a secretary (3 pages) |
11 August 2010 | Appointment of Ian Rapley as a secretary (3 pages) |
11 August 2010 | Appointment of William Kenneth Proctor as a director (3 pages) |
11 August 2010 | Appointment of Alan Wolfson as a secretary (3 pages) |
11 August 2010 | Appointment of William Kenneth Proctor as a director (3 pages) |
16 July 2010 | Termination of appointment of Jeremy Champion as a director (2 pages) |
16 July 2010 | Termination of appointment of Colin Quinn as a director (2 pages) |
16 July 2010 | Termination of appointment of Lynnette St-Quintin as a director (2 pages) |
16 July 2010 | Termination of appointment of Laurence Dent as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Lynnette St-Quintin as a director (2 pages) |
16 July 2010 | Termination of appointment of Jeremy Champion as a director (2 pages) |
16 July 2010 | Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF United Kingdom on 16 July 2010 (2 pages) |
16 July 2010 | Termination of appointment of Laurence Dent as a secretary (2 pages) |
16 July 2010 | Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF United Kingdom on 16 July 2010 (2 pages) |
16 July 2010 | Termination of appointment of Colin Quinn as a director (2 pages) |
4 June 2010 | Appointment of Lynnette Karen St-Quintin as a director (2 pages) |
4 June 2010 | Appointment of Lynnette Karen St-Quintin as a director (2 pages) |
6 May 2010 | Director's details changed for Jeremy John Champion on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Jeremy John Champion on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Jeremy John Champion on 6 May 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 March 2009 | Director appointed jeremy john champion (1 page) |
13 March 2009 | Director appointed jeremy john champion (1 page) |
5 March 2009 | Appointment terminated director ian hogarth (1 page) |
5 March 2009 | Appointment terminated director ian hogarth (1 page) |
5 March 2009 | Appointment terminated director russell deards (1 page) |
5 March 2009 | Appointment terminated director russell deards (1 page) |
4 March 2009 | Director appointed colin francis quinn (1 page) |
4 March 2009 | Director appointed colin francis quinn (1 page) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / ian hogarth / 01/09/2008 (1 page) |
12 February 2009 | Director's change of particulars / ian hogarth / 01/09/2008 (1 page) |
13 May 2008 | Appointment terminated director anthony mccarrick (1 page) |
13 May 2008 | Director appointed russell alan deards (2 pages) |
13 May 2008 | Director appointed ian hogarth (2 pages) |
13 May 2008 | Appointment terminated director anthony mccarrick (1 page) |
13 May 2008 | Director appointed ian hogarth (2 pages) |
13 May 2008 | Director appointed russell alan deards (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from rotterdam house 116 quayside newcastle upon tyne NE1 3DA (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from rotterdam house 116 quayside newcastle upon tyne NE1 3DA (1 page) |
4 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: wingrove house ponteland road newcastle upon tyne tyne & wear NE5 3DP (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: wingrove house ponteland road newcastle upon tyne tyne & wear NE5 3DP (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
27 February 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
4 February 2006 | Incorporation (19 pages) |
4 February 2006 | Incorporation (19 pages) |