Beckenham
BR3 3NA
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Village Way Beckenham BR3 3NA |
Director Name | Mr Martin Derick Jackson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 55 Village Way Beckenham BR3 3NA |
Director Name | Mr Jonathan Conway |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Village Way Beckenham BR3 3NA |
Director Name | Mr Paul Hardisty |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BL |
Director Name | Mr Stephen Brian Partridge |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BL |
Director Name | Mr Patrick James Waldron |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BL |
Secretary Name | Tregunter Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2014(3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 March 2024) |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BL |
Registered Address | 55 Village Way Beckenham BR3 3NA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
15 June 2017 | Delivered on: 20 June 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
12 May 2017 | Delivered on: 22 May 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
12 May 2017 | Delivered on: 22 May 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
17 October 2016 | Delivered on: 20 October 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
17 October 2016 | Delivered on: 20 October 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 3 May 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
12 April 2016 | Delivered on: 20 April 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
10 August 2018 | Delivered on: 24 August 2018 Persons entitled: Bank Winter & Co Ag Classification: A registered charge Outstanding |
25 January 2018 | Delivered on: 1 February 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 7 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
---|---|
27 October 2022 | Full accounts made up to 30 April 2022 (22 pages) |
30 August 2022 | Secretary's details changed for Tregunter Administrative Services Limited on 23 August 2022 (1 page) |
30 August 2022 | Director's details changed for Mr Martin Derick Jackson on 23 August 2022 (2 pages) |
6 June 2022 | Statement of capital on 6 June 2022
|
6 June 2022 | Resolutions
|
6 June 2022 | Statement by Directors (1 page) |
6 June 2022 | Solvency Statement dated 23/05/22 (1 page) |
9 May 2022 | Re-registration from a public company to a private limited company (2 pages) |
9 May 2022 | Resolutions
|
9 May 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 2022 | Re-registration of Memorandum and Articles (48 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
12 October 2021 | Satisfaction of charge 087864250011 in full (1 page) |
8 October 2021 | Full accounts made up to 30 April 2021 (23 pages) |
22 March 2021 | Termination of appointment of Patrick James Waldron as a director on 19 March 2021 (1 page) |
17 December 2020 | Full accounts made up to 30 April 2020 (23 pages) |
3 December 2020 | Confirmation statement made on 22 November 2020 with updates (21 pages) |
2 December 2019 | Confirmation statement made on 22 November 2019 with updates (21 pages) |
21 October 2019 | Full accounts made up to 30 April 2019 (23 pages) |
19 August 2019 | Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
18 March 2019 | Appointment of Mr Jonathan Conway as a director on 26 February 2019 (2 pages) |
18 March 2019 | Appointment of Mr Patrick James Waldron as a director on 26 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Stephen Brian Partridge as a director on 12 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Paul Hardisty as a director on 12 February 2019 (1 page) |
19 February 2019 | Appointment of Mr Martin Derick Jackson as a director on 12 February 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with updates (21 pages) |
5 November 2018 | Full accounts made up to 30 April 2018 (22 pages) |
11 October 2018 | Satisfaction of charge 087864250002 in full (1 page) |
11 October 2018 | Satisfaction of charge 087864250006 in full (1 page) |
11 October 2018 | Satisfaction of charge 087864250009 in full (1 page) |
11 October 2018 | Satisfaction of charge 087864250001 in full (1 page) |
11 October 2018 | Satisfaction of charge 087864250005 in full (1 page) |
11 October 2018 | Satisfaction of charge 087864250007 in full (1 page) |
11 October 2018 | Satisfaction of charge 087864250003 in full (1 page) |
11 October 2018 | Satisfaction of charge 087864250010 in full (1 page) |
11 October 2018 | Satisfaction of charge 087864250004 in full (1 page) |
11 October 2018 | Satisfaction of charge 087864250008 in full (1 page) |
24 August 2018 | Registration of charge 087864250011, created on 10 August 2018 (14 pages) |
18 April 2018 | Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page) |
18 April 2018 | Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page) |
12 April 2018 | Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 April 2018 (1 page) |
1 February 2018 | Registration of charge 087864250010, created on 25 January 2018 (23 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (22 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (22 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 9 June 2016
|
9 November 2017 | Statement of capital following an allotment of shares on 9 June 2016
|
1 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
1 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
15 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
15 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Paul Hardisty on 29 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Paul Hardisty on 29 June 2017 (2 pages) |
20 June 2017 | Registration of charge 087864250009, created on 15 June 2017 (24 pages) |
20 June 2017 | Registration of charge 087864250009, created on 15 June 2017 (24 pages) |
22 May 2017 | Registration of charge 087864250008, created on 12 May 2017 (19 pages) |
22 May 2017 | Registration of charge 087864250007, created on 12 May 2017 (22 pages) |
22 May 2017 | Registration of charge 087864250007, created on 12 May 2017 (22 pages) |
22 May 2017 | Registration of charge 087864250008, created on 12 May 2017 (19 pages) |
12 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (22 pages) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (22 pages) |
20 October 2016 | Registration of charge 087864250006, created on 17 October 2016 (22 pages) |
20 October 2016 | Registration of charge 087864250006, created on 17 October 2016 (22 pages) |
20 October 2016 | Registration of charge 087864250005, created on 17 October 2016 (19 pages) |
20 October 2016 | Registration of charge 087864250005, created on 17 October 2016 (19 pages) |
11 October 2016 | Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page) |
11 October 2016 | Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page) |
7 June 2016 | Full accounts made up to 30 November 2015 (18 pages) |
7 June 2016 | Full accounts made up to 30 November 2015 (18 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
17 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
3 May 2016 | Registration of charge 087864250004, created on 22 April 2016 (22 pages) |
3 May 2016 | Registration of charge 087864250004, created on 22 April 2016 (22 pages) |
27 April 2016 | Registration of charge 087864250003, created on 22 April 2016 (38 pages) |
27 April 2016 | Registration of charge 087864250003, created on 22 April 2016 (38 pages) |
20 April 2016 | Registration of charge 087864250002, created on 12 April 2016 (42 pages) |
20 April 2016 | Registration of charge 087864250002, created on 12 April 2016 (42 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
6 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
17 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
15 July 2015 | Full accounts made up to 30 November 2014 (16 pages) |
15 July 2015 | Full accounts made up to 30 November 2014 (16 pages) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
22 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Registration of charge 087864250001, created on 1 April 2015 (19 pages) |
7 April 2015 | Registration of charge 087864250001, created on 1 April 2015 (19 pages) |
7 April 2015 | Registration of charge 087864250001, created on 1 April 2015 (19 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
18 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Secretary's details changed for Tregunter Administrative Services Limited on 9 June 2014 (1 page) |
3 December 2014 | Secretary's details changed for Tregunter Administrative Services Limited on 9 June 2014 (1 page) |
3 December 2014 | Secretary's details changed for Tregunter Administrative Services Limited on 9 June 2014 (1 page) |
1 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
4 September 2014 | Sub-division of shares on 23 July 2014 (5 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
4 September 2014 | Sub-division of shares on 23 July 2014 (5 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
2 September 2014 | Sub-division of shares on 23 July 2014 (5 pages) |
2 September 2014 | Sub-division of shares on 23 July 2014 (5 pages) |
12 August 2014 | Re-registration from a private company to a public company (5 pages) |
12 August 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 August 2014 | Auditor's statement (1 page) |
12 August 2014 | Auditor's report (1 page) |
12 August 2014 | Auditor's statement (1 page) |
12 August 2014 | Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Cavendish Square London W1G 0PG on 12 August 2014 (2 pages) |
12 August 2014 | Re-registration from a private company to a public company (5 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Balance Sheet (4 pages) |
12 August 2014 | Re-registration of Memorandum and Articles (45 pages) |
12 August 2014 | Auditor's report (1 page) |
12 August 2014 | Resolutions
|
12 August 2014 | Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Cavendish Square London W1G 0PG on 12 August 2014 (2 pages) |
12 August 2014 | Re-registration of Memorandum and Articles (45 pages) |
12 August 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 August 2014 | Balance Sheet (4 pages) |
17 June 2014 | Registered office address changed from 26 Dover Street London W1S 4LY on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 26 Dover Street London W1S 4LY on 17 June 2014 (1 page) |
23 May 2014 | Appointment of Mr Mark Fielding as a director on 21 February 2014 (3 pages) |
23 May 2014 | Appointment of Tregunter Administrative Services Limited as a secretary on 21 February 2014 (3 pages) |
23 May 2014 | Registered office address changed from C/O Qsh Management Limited Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England on 23 May 2014 (2 pages) |
23 May 2014 | Appointment of Alison Rae Brister as a director on 21 February 2014 (3 pages) |
23 May 2014 | Registered office address changed from C/O Qsh Management Limited Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England on 23 May 2014 (2 pages) |
23 May 2014 | Appointment of Mr Mark Fielding as a director on 21 February 2014 (3 pages) |
23 May 2014 | Appointment of Tregunter Administrative Services Limited as a secretary on 21 February 2014 (3 pages) |
23 May 2014 | Appointment of Alison Rae Brister as a director on 21 February 2014 (3 pages) |