Beckenham
BR3 3PP
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.beeyondevents.co.uk |
---|
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 |
1 at £1 | Dominic Van Den Bergh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12 |
Cash | £2,789 |
Current Liabilities | £5,324 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
5 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
6 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
8 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
26 February 2021 | Current accounting period shortened from 27 February 2020 to 26 February 2020 (1 page) |
12 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
2 March 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
28 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
16 October 2018 | Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 September 2014 | Registered office address changed from Mortimer House, 40 Chatsworth Parade, Queensway, Pettswood, Kent, BR5 1DE United Kingdom to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Mortimer House, 40 Chatsworth Parade, Queensway, Pettswood, Kent, BR5 1DE United Kingdom to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Mortimer House, 40 Chatsworth Parade, Queensway, Pettswood, Kent, BR5 1DE United Kingdom to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Dominic Charles Van Den Bergh as a director on 25 February 2014 (2 pages) |
8 September 2014 | Appointment of Mr Dominic Charles Van Den Bergh as a director on 25 February 2014 (2 pages) |
26 February 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
26 February 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|