Company NameBCKR Limited
Company StatusActive
Company Number08052008
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGuy Gibson Beringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westover Road
London
SW18 2RF
Director NameMr Timothy Nicholas Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westover Road
London
SW18 2RF
Director NameMatthew Gilbert Rhodes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westover Road
London
SW18 2RF
Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Westover Road
London
SW18 2RF
Director NameMr William John Knight
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westover Road
London
SW18 2RF
Director NameMr Michael Granville Fletcher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBckr 25 Southampton Buildings
London
WC2A 1AL

Contact

Websitebckr.com

Location

Registered Address55 Westover Road
London
SW18 2RF
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

10k at £1Guy Gibson Beringer
25.00%
Ordinary
10k at £1Matthew Gilbert Rhodes
25.00%
Ordinary
10k at £1Timothy Nicholas Clark
25.00%
Ordinary
10k at £1William John Langford Knight
25.00%
Ordinary

Financials

Year2014
Net Worth£20,930
Cash£43,234
Current Liabilities£38,176

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

17 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
20 October 2022Total exemption full accounts made up to 31 May 2022 (5 pages)
13 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 May 2021 (5 pages)
6 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
14 September 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
15 July 2020Registered office address changed from 25 Southampton Buildings London WC2A 1AL to 55 Westover Road London SW18 2RF on 15 July 2020 (1 page)
26 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
14 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Termination of appointment of Michael Granville Fletcher as a director on 3 February 2017 (1 page)
3 May 2017Termination of appointment of Michael Granville Fletcher as a director on 3 February 2017 (1 page)
3 May 2017Registered office address changed from 55 Westover Road London SW18 2RF to 25 Southampton Buildings London WC2A 1AL on 3 May 2017 (2 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Registered office address changed from 55 Westover Road London SW18 2RF to 25 Southampton Buildings London WC2A 1AL on 3 May 2017 (2 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,000
(5 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,000
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 40,000
(5 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 40,000
(5 pages)
5 June 2015Appointment of Mr Michael Granville Fletcher as a director on 9 June 2014 (2 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 40,000
(5 pages)
5 June 2015Appointment of Mr Michael Granville Fletcher as a director on 9 June 2014 (2 pages)
5 June 2015Appointment of Mr Michael Granville Fletcher as a director on 9 June 2014 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 November 2014Termination of appointment of William John Knight as a director on 8 September 2014 (1 page)
7 November 2014Termination of appointment of William John Knight as a director on 8 September 2014 (1 page)
7 November 2014Termination of appointment of William John Knight as a director on 8 September 2014 (1 page)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 40,000
(5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 40,000
(5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 40,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 January 2014Director's details changed for Guy Gibson Beringer on 15 November 2013 (2 pages)
16 January 2014Director's details changed for Guy Gibson Beringer on 15 November 2013 (2 pages)
16 January 2014Director's details changed for Timothy Nicholas Clark on 15 November 2013 (2 pages)
16 January 2014Director's details changed for Timothy Nicholas Clark on 15 November 2013 (2 pages)
15 January 2014Director's details changed for Matthew Gilbert Rhodes on 15 November 2013 (2 pages)
15 January 2014Director's details changed for Mr William John Knight on 15 November 2013 (2 pages)
15 January 2014Director's details changed for Matthew Gilbert Rhodes on 15 November 2013 (2 pages)
15 January 2014Director's details changed for Mrs Elizabeth Jane Dilwiths Holden on 15 November 2013 (2 pages)
15 January 2014Director's details changed for Mr William John Knight on 15 November 2013 (2 pages)
15 January 2014Director's details changed for Mrs Elizabeth Jane Dilwiths Holden on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from 9G Randolph Crescent London W9 1DP United Kingdom on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from 9G Randolph Crescent London W9 1DP United Kingdom on 15 November 2013 (2 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
22 January 2013Appointment of Mrs Elizabeth Jane Dilwiths Holden as a director (3 pages)
22 January 2013Appointment of Mrs Elizabeth Jane Dilwiths Holden as a director (3 pages)
1 May 2012Incorporation (14 pages)
1 May 2012Incorporation (14 pages)