Company NameBeaconsfield Building Ltd
DirectorsRebecca Margaret Berkeley and Neil David Comyns Berkeley
Company StatusActive
Company Number06561917
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rebecca Margaret Berkeley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House
Cripps Corner
Staplecross
East Sussex
TN32 5QR
Secretary NameMrs Rebecca Berkeley
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBeaconsfield House Cripps Corner
Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director NameNeil David Comyns Berkeley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(5 years after company formation)
Appointment Duration10 years, 11 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House Cripps Corner Road, Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director NameNeil David Comyns Berkeley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House
Cripps Corner Road, Staplecross
Robertsbridge
East Sussex
TN32 5QR

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Neil David Comyns Berkeley
51.00%
Ordinary
49 at £1Rebecca Margaret Berkeley
49.00%
Ordinary

Financials

Year2014
Net Worth£7,355
Cash£878
Current Liabilities£88,208

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 2 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Charges

7 May 2008Delivered on: 9 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 honeycrest industrial park, lodge road staplehurst, kent t/no K504818 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

21 August 2023Micro company accounts made up to 30 April 2023 (4 pages)
8 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 30 April 2022 (4 pages)
7 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
25 November 2021Notification of Rebecca Berkeley as a person with significant control on 6 April 2016 (2 pages)
26 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
19 April 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
11 August 2020Micro company accounts made up to 30 April 2020 (2 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Notification of Neil Berkeley as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 June 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
5 June 2014Appointment of Neil David Comyns Berkeley as a director (2 pages)
5 June 2014Appointment of Neil David Comyns Berkeley as a director (2 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 May 2008Director appointed mrs rebecca berkeley (1 page)
1 May 2008Director appointed mrs rebecca berkeley (1 page)
1 May 2008Appointment terminated director neil berkeley (1 page)
1 May 2008Appointment terminated director neil berkeley (1 page)
10 April 2008Incorporation (13 pages)
10 April 2008Incorporation (13 pages)