Beckenham
BR3 3PP
Director Name | John Phelps |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Danesh Randall |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Laura Ann Dellaway |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 15 Northampton Road Croydon CR0 7HB |
Director Name | Mr David Mark Harrison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Miss Sarah Elizabeth Davis |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Ian Andrew Mooney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Field Close Beyton Bury St Edmunds Suffolk IP30 9AW |
Director Name | Mrs Mary Esther Schultz |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
13 March 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
18 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
2 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
2 August 2022 | Appointment of Laura Ann Dellaway as a director on 20 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Mary Esther Schultz as a director on 8 July 2022 (1 page) |
20 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
11 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
11 February 2021 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 409-411 Croydon Road Beckenham BR3 3PP on 11 February 2021 (1 page) |
19 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 August 2020 | Director's details changed for Ms Nicola Anne Jones on 26 August 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
25 July 2019 | Termination of appointment of Ian Andrew Mooney as a director on 20 May 2019 (1 page) |
25 July 2019 | Appointment of Danesh Randall as a director on 20 May 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
25 January 2019 | Appointment of Mrs Mary Esther Schultz as a director on 19 October 2018 (2 pages) |
25 January 2019 | Termination of appointment of Sarah Elizabeth Davis as a director on 19 October 2018 (1 page) |
2 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 October 2016 | Appointment of Mr Ian Andrew Mooney as a director on 16 September 2015 (2 pages) |
24 October 2016 | Termination of appointment of David Mark Harrison as a director on 1 February 2016 (1 page) |
24 October 2016 | Termination of appointment of David Mark Harrison as a director on 1 February 2016 (1 page) |
24 October 2016 | Appointment of Mr Ian Andrew Mooney as a director on 16 September 2015 (2 pages) |
28 January 2016 | Annual return made up to 7 January 2016 no member list (3 pages) |
28 January 2016 | Annual return made up to 7 January 2016 no member list (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 7 January 2015 no member list (3 pages) |
26 January 2015 | Annual return made up to 7 January 2015 no member list (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 January 2014 | Annual return made up to 7 January 2014 no member list (3 pages) |
14 January 2014 | Annual return made up to 7 January 2014 no member list (3 pages) |
14 January 2014 | Annual return made up to 7 January 2014 no member list (3 pages) |
16 December 2013 | Director's details changed for Miss Nicola Anne Jones on 13 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Miss Nicola Anne Jones on 13 December 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 7 January 2013 no member list (3 pages) |
5 February 2013 | Annual return made up to 7 January 2013 no member list (3 pages) |
5 February 2013 | Annual return made up to 7 January 2013 no member list (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 no member list (3 pages) |
17 January 2012 | Annual return made up to 7 January 2012 no member list (3 pages) |
17 January 2012 | Annual return made up to 7 January 2012 no member list (3 pages) |
18 October 2011 | Registered office address changed from Flat 1 15 Northampton Road Croydon Surrey CR0 7HB England on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Flat 1 15 Northampton Road Croydon Surrey CR0 7HB England on 18 October 2011 (1 page) |
11 April 2011 | Appointment of John Phelps as a director (3 pages) |
11 April 2011 | Appointment of John Phelps as a director (3 pages) |
7 January 2011 | Incorporation (23 pages) |
7 January 2011 | Incorporation (23 pages) |