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 | 21 December 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Dalbir Singh Chana |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Edward Thomas Kent |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Daniel Herron |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Secretary Name | Miss Lynn Ann Sheach |
---|---|
Status | Current |
Appointed | 30 June 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Iain Tom Colquhoun |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Basing Way Thames Ditton Surrey KT7 0NX |
Director Name | Mr Andrew Victor Huddle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dicks Hill Farmhouse Hound House Road Shere Guildford Surrey GU5 9JJ |
Director Name | Mr Kanapathipillai Sivakumaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company 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 | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Mr Graham James Wakeford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 December 2017) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Robert Andrew Bishop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Secretary Name | Mr Edward Patrick Corrigan |
---|---|
Status | Resigned |
Appointed | 01 June 2011(5 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 October 2021) |
Role | Company Director |
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 | 21 December 2017(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Secretary Name | Mr Jonathan Embling Dart |
---|---|
Status | Resigned |
Appointed | 07 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 |
1 at £1 | Beck Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
7 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Robert Andrew Bishop as a director on 31 December 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
31 May 2018 | Notification of Beck Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mr Jonathan Embling Dart as a director on 21 December 2017 (2 pages) |
22 January 2018 | Appointment of Mr Mark Andrew Banham as a director on 21 December 2017 (2 pages) |
22 January 2018 | Appointment of Mr Christopher Sinclair Galloway as a director on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Graham James Wakeford as a director on 14 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Appointment of Mr Edward Patrick Corrigan as a secretary (1 page) |
2 June 2011 | Appointment of Mr Edward Patrick Corrigan as a secretary (1 page) |
30 September 2010 | Termination of appointment of Andrew Huddle as a director (1 page) |
30 September 2010 | Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page) |
30 September 2010 | Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page) |
30 September 2010 | Appointment of Mr Graham James Wakeford as a director (2 pages) |
30 September 2010 | Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page) |
30 September 2010 | Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page) |
30 September 2010 | Termination of appointment of Iain Colquhoun as a director (1 page) |
30 September 2010 | Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page) |
30 September 2010 | Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page) |
30 September 2010 | Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page) |
30 September 2010 | Appointment of Mr Graham James Wakeford as a director (2 pages) |
30 September 2010 | Appointment of Mr Robert Andrew Bishop as a director (2 pages) |
30 September 2010 | Termination of appointment of Iain Colquhoun as a director (1 page) |
30 September 2010 | Termination of appointment of Andrew Huddle as a director (1 page) |
30 September 2010 | Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page) |
30 September 2010 | Appointment of Mr Robert Andrew Bishop as a director (2 pages) |
1 June 2010 | Director's details changed for Mr Iain Tom Colquhoun on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Iain Tom Colquhoun on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Iain Tom Colquhoun on 1 October 2009 (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / andrew huddle / 01/09/2008 (1 page) |
23 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / andrew huddle / 01/09/2008 (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 2 temple back east bristol BS1 6EG (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 2 temple back east bristol BS1 6EG (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
30 May 2006 | Incorporation (20 pages) |
30 May 2006 | Incorporation (20 pages) |