Company NameBeck Partnership Llp
Company StatusActive
Company NumberOC371817
CategoryLimited Liability Partnership
Incorporation Date26 January 2012(12 years, 3 months ago)

Directors

LLP Designated Member NameMr Christopher Sinclair Galloway
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
Surrey
KT9 1SG
LLP Designated Member NameMr Mark Andrew Banham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
Surrey
KT9 1SG
LLP Designated Member NameMr Graham James Wakeford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Fairmile Lane
Cobham
KT11 2DD
LLP Designated Member NameMr Jonathan Embling Dart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House Warren House
4, Wilbury Avenue
Cheam
Surrey
SM2 7DU
LLP Designated Member NameALV Properties Limited (Corporation)
StatusCurrent
Appointed24 December 2012(11 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressCastledyke House Ringinglow Road
Sheffield
S11 7TA
LLP Designated Member NameMr Alan Lee Vaughton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Dore Road
Dore
Sheffield
S17 3HA

Contact

Websitewww.beckinteriors.com
Email address[email protected]
Telephone020 89740500
Telephone regionLondon

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£405,314
Cash£7,374
Current Liabilities£68,439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

21 August 2015Delivered on: 21 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 3 chessington trade park, 60 cox lane, chessington.
Outstanding
27 September 2013Delivered on: 1 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 1, 129-133 roebuck road, chessington, KT9 1DG title number SGL730277. Notification of addition to or amendment of charge.
Outstanding
5 April 2012Delivered on: 19 April 2012
Satisfied on: 17 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 2/3, 129-133 roebeck road, cox lane, chessington, surrey by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
5 April 2012Delivered on: 19 April 2012
Satisfied on: 17 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 1, 129-133 roebuck road, cox lane, chessington, surrey by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 March 2020Member's details changed for Mr Mark Andrew Banham on 10 March 2020 (2 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Member's details changed for Mr Christopher Sinclair Galloway on 30 November 2016 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Member's details changed for Mr Mark Andrew Banham on 21 March 2017 (2 pages)
21 March 2017Member's details changed for Mr Mark Andrew Banham on 21 March 2017 (2 pages)
21 March 2017Member's details changed for Mr Christopher Sinclair Galloway on 30 November 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 10 March 2016 (6 pages)
11 March 2016Member's details changed for Mr Christopher Sinclair Galloway on 3 January 2016 (2 pages)
11 March 2016Member's details changed for Mr Jonathan Embling Dart on 10 March 2016 (2 pages)
11 March 2016Annual return made up to 10 March 2016 (6 pages)
11 March 2016Member's details changed for Mr Christopher Sinclair Galloway on 3 January 2016 (2 pages)
11 March 2016Member's details changed for Mr Jonathan Embling Dart on 10 March 2016 (2 pages)
12 January 2016Termination of appointment of Alan Lee Vaughton as a member on 25 February 2012 (1 page)
12 January 2016Termination of appointment of Alan Lee Vaughton as a member on 25 February 2012 (1 page)
12 January 2016Appointment of Alv Properties Limited as a member on 24 December 2012 (2 pages)
12 January 2016Appointment of Alv Properties Limited as a member on 24 December 2012 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Appointment of Jonathan Embling Dart as a member on 25 August 2015 (3 pages)
4 September 2015Appointment of Jonathan Embling Dart as a member on 25 August 2015 (3 pages)
21 August 2015Registration of charge OC3718170004, created on 21 August 2015 (10 pages)
21 August 2015Registration of charge OC3718170004, created on 21 August 2015 (10 pages)
10 March 2015Annual return made up to 10 March 2015 (5 pages)
10 March 2015Annual return made up to 10 March 2015 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 February 2014Annual return made up to 27 January 2014 (5 pages)
25 February 2014Annual return made up to 27 January 2014 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
22 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
1 October 2013Registration of charge 3718170003 (10 pages)
1 October 2013Registration of charge 3718170003 (10 pages)
17 April 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Satisfaction of charge 1 in full (4 pages)
17 April 2013Satisfaction of charge 1 in full (4 pages)
17 April 2013Satisfaction of charge 2 in full (4 pages)
20 February 2013Annual return made up to 26 January 2013 (5 pages)
20 February 2013Annual return made up to 26 January 2013 (5 pages)
19 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
19 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
26 January 2012Incorporation of a limited liability partnership (7 pages)
26 January 2012Incorporation of a limited liability partnership (7 pages)