Company NameBd (Lamberhurst) Limited
DirectorPhilip Beckingham
Company StatusActive
Company Number08990626
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Previous NameBd (Sevenoaks) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NamePhilip Beckingham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Philip Beckingham
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,303
Cash£7,058
Current Liabilities£75,756

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

17 June 2022Delivered on: 23 June 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as court lodge, lamberhurst, tunbridge wells, TN3 8DU and registered at hm land registry under title numbers K700316 and TT96635.
Outstanding
25 June 2021Delivered on: 28 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold land situate and known as court lodge lamberhurst tunbridge wells kent TN3 8DU registered under title number K700316 and land at lamberhurst golf club lamberhurst registered under title number TT96635.
Outstanding
22 April 2021Delivered on: 27 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 April 2019Delivered on: 30 April 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
26 April 2019Delivered on: 30 April 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as court lodge lamberhurst tunbridge wells TN3 8DU and registered at hm land registry with title absolute under title number K700316. All that leasehold interest in the land and property known as the main flat court lodge flats lamberhurst tunbridge wells TN3 8DU and comprised in the lease dated 15 march 2011 and made between nicholas vermuyden courtenay morland and gwendoline marie morland (1) and heather louise dyke and clara frances cronin (2) and as the same is registered at hm land registry with title absolute under title number K978872.
Outstanding

Filing History

12 April 2023Confirmation statement made on 10 April 2023 with updates (5 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
27 July 2022Director's details changed for Philip Beckingham on 15 July 2022 (2 pages)
27 July 2022Change of details for Philip Beckingham as a person with significant control on 15 July 2022 (2 pages)
23 June 2022Registration of charge 089906260005, created on 17 June 2022 (8 pages)
11 May 2022Confirmation statement made on 10 April 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
8 October 2021Satisfaction of charge 089906260001 in full (1 page)
8 October 2021Satisfaction of charge 089906260002 in full (1 page)
28 June 2021Registration of charge 089906260004, created on 25 June 2021 (50 pages)
21 June 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
18 May 2021Director's details changed for Philip Beckingham on 17 May 2021 (2 pages)
27 April 2021Registration of charge 089906260003, created on 22 April 2021 (56 pages)
8 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
10 November 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
4 June 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 April 2019Registration of charge 089906260002, created on 26 April 2019 (17 pages)
30 April 2019Registration of charge 089906260001, created on 26 April 2019 (31 pages)
29 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
13 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
25 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
25 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
(22 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
(22 pages)