Beckenham
Kent
BR3 1AU
Director Name | Mr Ben Peter Courtney |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Darwin House 45 Copers Cope Road Beckenham Kent BR3 1AU |
Director Name | Mr Andrew John Pickering |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Head Hunter |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Robert Askin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whitby Road Milford On Sea Hampshire SO14 0NE |
Director Name | Vanessa Butcher |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 May 2020) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Darwin House 45 Copers Cope Road Beckenham Kent BR3 1AU |
Director Name | Katie Margaret Reid |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 August 2020) |
Role | Hedge Fund A/C Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Apt 8 Darwin House 45 Copers Cope Road Beckenham BR3 1AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 August 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Peverel Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2015) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £100 | Amanda Jane Fenwick 7.14% Ordinary |
---|---|
1 at £100 | Andrew John Pickering 7.14% Ordinary |
1 at £100 | Betty Ingram & Dennis Ingram 7.14% Ordinary |
1 at £100 | Katie Ann Webster & Martin Peter Webster 7.14% Ordinary |
1 at £100 | Katie Margaret Reid 7.14% Ordinary |
1 at £100 | Khaleed Mohammed Rasoul Al Harmoudi & Fathiya Mohammed Sharis Zaman 7.14% Ordinary |
1 at £100 | Mr D. Bourke 7.14% Ordinary |
1 at £100 | Mr Hamit & Mrs Hamit 7.14% Ordinary |
1 at £100 | Mrs G.j. Newton 7.14% Ordinary |
1 at £100 | Sarah Ann Courtney & Ben Peter Courtney 7.14% Ordinary |
1 at £100 | Simon Vincent Peter & Nicola Lyn Peter 7.14% Ordinary |
1 at £100 | Steven Patrick Mason 7.14% Ordinary |
1 at £100 | Susan Jayne Clarke 7.14% Ordinary |
1 at £100 | Susan Louise Vernoit 7.14% Ordinary |
3 at £0.2 | Graham Ernest Lloyd 0.04% Founder |
2 at £0.2 | Donald Anthony Tucker 0.03% Founder |
Latest Accounts | 24 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
3 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
---|---|
26 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 October 2020 | Termination of appointment of Katie Margaret Reid as a director on 24 August 2020 (1 page) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 May 2020 | Termination of appointment of Vanessa Butcher as a director on 7 May 2020 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 February 2017 | Appointment of Mr Andrew John Pickering as a director on 1 January 2017 (2 pages) |
14 February 2017 | Appointment of Mr Andrew John Pickering as a director on 1 January 2017 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 February 2016 | Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
3 February 2016 | Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
1 February 2016 | Registered office address changed from C/O C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Peverel Secretarial Limited as a secretary on 31 December 2015 (1 page) |
1 February 2016 | Registered office address changed from C/O C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Peverel Secretarial Limited as a secretary on 31 December 2015 (1 page) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
30 August 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
30 August 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
18 January 2012 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 18 January 2012 (1 page) |
17 January 2012 | Appointment of Om Property Management Limited as a secretary (2 pages) |
17 January 2012 | Appointment of Om Property Management Limited as a secretary (2 pages) |
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (12 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (12 pages) |
7 July 2010 | Director's details changed for Vanessa Butcher on 26 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Katie Margaret Reid on 26 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Susan Jayne Clarke on 26 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Vanessa Butcher on 26 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Katie Margaret Reid on 26 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Susan Jayne Clarke on 26 June 2010 (2 pages) |
11 February 2010 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Bucks HP9 1LW on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Bucks HP9 1LW on 11 February 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (10 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (10 pages) |
6 April 2009 | Director appointed ben peter courtney (2 pages) |
6 April 2009 | Appointment terminated director donald tucker (1 page) |
6 April 2009 | Director appointed vanessa butcher (2 pages) |
6 April 2009 | Appointment terminated director donald tucker (1 page) |
6 April 2009 | Director appointed ben peter courtney (2 pages) |
6 April 2009 | Appointment terminated director graham lloyd (1 page) |
6 April 2009 | Director appointed katie margaret reid (2 pages) |
6 April 2009 | Appointment terminated director graham lloyd (1 page) |
6 April 2009 | Director appointed susan jayne clarke (2 pages) |
6 April 2009 | Director appointed katie margaret reid (2 pages) |
6 April 2009 | Appointment terminated secretary robert askin (1 page) |
6 April 2009 | Appointment terminated secretary robert askin (1 page) |
6 April 2009 | Director appointed susan jayne clarke (2 pages) |
6 April 2009 | Director appointed vanessa butcher (2 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (11 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (11 pages) |
30 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
30 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
26 June 2007 | Incorporation (18 pages) |
26 June 2007 | Incorporation (18 pages) |