Beam Reach 8 Ferry Lane
Rainham
RM13 9BP
Secretary Name | Patricia Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Easter Park Beam Reach 8 Ferry Lane Rainham RM13 9BP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 01708 253840 |
---|---|
Telephone region | Romford |
Registered Address | Unit 3 Easter Park Beam Reach 8 Ferry Lane Rainham RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
1 March 2018 | Delivered on: 2 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at 2 easter industrial park, ferry lane, rainham, RM13 9BP title no. EGL559601 and. Leasehold property at 3 easter industrial park, ferry lane, rainham, RM13 9BP title no. EGL559602. Outstanding |
---|---|
22 November 2017 | Delivered on: 29 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
14 March 2022 | Director's details changed for Mr Peter Robert Anderson on 14 March 2022 (2 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 February 2019 | Director's details changed for Mr Peter Robert Anderson on 1 November 2018 (2 pages) |
2 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
2 March 2018 | Registration of charge 065460360002, created on 1 March 2018 (11 pages) |
31 January 2018 | Termination of appointment of Patricia Anderson as a secretary on 30 January 2018 (1 page) |
29 November 2017 | Registration of charge 065460360001, created on 22 November 2017 (26 pages) |
29 November 2017 | Registration of charge 065460360001, created on 22 November 2017 (26 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
12 October 2017 | Change of details for Mr Peter Robert Anderson as a person with significant control on 30 September 2017 (2 pages) |
12 October 2017 | Change of details for Mr Peter Robert Anderson as a person with significant control on 30 September 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Patricia Anderson on 30 September 2017 (1 page) |
11 October 2017 | Secretary's details changed for Patricia Anderson on 30 September 2017 (1 page) |
10 October 2017 | Cessation of Peter Robert Anderson as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Notification of Peter Robert Anderson as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
10 October 2017 | Notification of Peter Robert Anderson as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Cessation of Peter Robert Anderson as a person with significant control on 6 April 2016 (1 page) |
8 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 May 2010 | Director's details changed for Peter Robert Anderson on 27 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Peter Robert Anderson on 27 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Registered office address changed from 94 Abbey Road Barking Essex IG11 7BT Uk on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 94 Abbey Road Barking Essex IG11 7BT Uk on 20 October 2009 (1 page) |
20 August 2009 | Company name changed s b & a (manufacturers) LTD\certificate issued on 21/08/09 (2 pages) |
20 August 2009 | Company name changed s b & a (manufacturers) LTD\certificate issued on 21/08/09 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / peter anderson / 30/06/2008 (1 page) |
8 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / peter anderson / 30/06/2008 (1 page) |
21 July 2008 | Secretary appointed patricia anderson (2 pages) |
21 July 2008 | Secretary appointed patricia anderson (2 pages) |
7 May 2008 | Director appointed peter robert anderson (2 pages) |
7 May 2008 | Director appointed peter robert anderson (2 pages) |
28 March 2008 | Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
28 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
28 March 2008 | Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
28 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
28 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
28 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |