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(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
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(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 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(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 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(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
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 |
97 at £1 | Beech Head (No.1) LTD 97.00% Ordinary |
---|---|
3 at £1 | William Procter 3.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 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) |
23 July 2019 | Change of details for Beech Head (No.1) Limited as a person with significant control on 2 April 2019 (2 pages) |
28 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 28 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchlley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 7 November 2018 (1 page) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary on 27 December 2012 (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary on 27 December 2012 (1 page) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Appointment of Paul Hallam as a secretary on 1 March 2012 (2 pages) |
12 March 2012 | Appointment of Paul Hallam as a secretary on 1 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary on 29 February 2012 (1 page) |
12 March 2012 | Appointment of Paul Hallam as a secretary on 1 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary on 29 February 2012 (1 page) |
7 December 2011 | Accounts made up to 31 December 2010 (2 pages) |
7 December 2011 | Accounts made up to 31 December 2010 (2 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Appointment of Mr Christopher Charles Mcgill as a director on 29 March 2011 (2 pages) |
5 September 2011 | Appointment of Mr Christopher Charles Mcgill as a director on 29 March 2011 (2 pages) |
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
24 February 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
30 December 2009 | Appointment of Mr. William Kenneth Proctor as a director (3 pages) |
30 December 2009 | Appointment of Ian Rapley as a secretary (3 pages) |
30 December 2009 | Appointment of Alan Wolfson as a secretary (3 pages) |
30 December 2009 | Termination of appointment of Ian Saunders as a director (2 pages) |
30 December 2009 | Appointment of Ian Rapley as a secretary (3 pages) |
30 December 2009 | Termination of appointment of Ian Saunders as a director (2 pages) |
30 December 2009 | Appointment of Alan Wolfson as a secretary (3 pages) |
30 December 2009 | Termination of appointment of Mcs Formations Limited as a secretary (2 pages) |
30 December 2009 | Appointment of Mr. William Kenneth Proctor as a director (3 pages) |
30 December 2009 | Termination of appointment of Mcs Formations Limited as a secretary (2 pages) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|