Company Information for BECKENHAM M.C. LIMITED
UNIT 24 METRO BUSINESS CENTRE, KANGLEY BRIDGE ROAD, LONDON, SE26 5BW,
|
Company Registration Number
02601244
Private Limited Company
Active |
Company Name | |
---|---|
BECKENHAM M.C. LIMITED | |
Legal Registered Office | |
UNIT 24 METRO BUSINESS CENTRE KANGLEY BRIDGE ROAD LONDON SE26 5BW Other companies in SE26 | |
Company Number | 02601244 | |
---|---|---|
Company ID Number | 02601244 | |
Date formed | 1991-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB685177104 |
Last Datalog update: | 2024-07-05 12:28:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HARDY ABLITT |
||
RICHARD HARDY ABLITT |
||
MARK BARBER |
||
FELIX BENITO |
||
GAVIN CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK MALCOLM BLANCKE |
Director | ||
ALAN GEORGE DAVIES |
Director | ||
ALAN JOHN NASH |
Director | ||
EDWARD LAWRENCE MUSGRAVE |
Director | ||
REGINALD JOHN COOTE |
Director | ||
KEITH MCALPINE |
Director | ||
SEAN NEIL ACTON |
Director | ||
CHRISTOPHER JOHN HARRIS |
Director | ||
RICHARD WILLIAM FRANK HEDGES |
Director | ||
MARTIN VINCENT HOLDER |
Director | ||
WILLIAM JOHN CHARLES MUSGRAVE |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
CATHERINE JONES |
Director | ||
ROGER POWDRILL |
Director | ||
ANTHONY JOHN HAI |
Director | ||
DAVID CHRISTOPHER WHITTAKER |
Director | ||
CHRISTOPHER MORTON-FIRTH |
Director | ||
TERENCE IAN MUNDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRACKLEY COURT RESIDENTS LIMITED | Company Secretary | 2007-05-15 | CURRENT | 1999-04-21 | Active | |
BRIGHTSTAR PROPERTY SERVICES LTD. | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
BRIGHTSTAR LIMITED | Director | 2002-08-28 | CURRENT | 2002-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR RICHARD HARDY ABLITT on 2022-06-22 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD HARDY ABLITT on 2022-06-22 | |
DIRECTOR APPOINTED MS NICOLA JAYNE BLACKSTONE | ||
CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS NICOLA JAYNE BLACKSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BARBER | |
Annotation | ||
ANNOTATION | Annotation | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR GAVIN CLARK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FELIX BENITO | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROBIN JEFFRY HERRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDY ABLITT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR GAVIN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MALCOLM BLANCKE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 31 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 31 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK BARBER | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE DAVIES | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 31 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DEREK MALCOLM BLANCKE | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN NASH | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Hardy Ablitt on 2010-01-01 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD MUSGRAVE | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 15/04/07; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/04/05; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 15/04/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/04/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/01 | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/04/99; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 15/04/96; CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/96 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECKENHAM M.C. LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BECKENHAM M.C. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |