Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKFILE LIMITED
Company Information for

BECKFILE LIMITED

19 Leyden Street, London, E1 7LE,
Company Registration Number
05011681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Beckfile Ltd
BECKFILE LIMITED was founded on 2004-01-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Beckfile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BECKFILE LIMITED
 
Legal Registered Office
19 Leyden Street
London
E1 7LE
Other companies in NW3
 
Filing Information
Company Number 05011681
Company ID Number 05011681
Date formed 2004-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-05 04:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKFILE LIMITED
The accountancy firm based at this address is VECO TRUST (UK) LIMITED
Is this data useful to you?
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.

Company Officers of BECKFILE LIMITED

Current Directors
Officer Role Date Appointed
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2004-01-09
MICHELLE PARADISGARTEN
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA MINKOFF
Director 2005-07-01 2017-06-08
BUCKINGHAM DIRECTORS LIMITED
Director 2004-01-09 2005-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIGMORE SECRETARIES LIMITED EXTREME ATTRACTIONS HOLDING LIMITED Nominated Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2017-11-14
WIGMORE SECRETARIES LIMITED CHRISBROOK LIMITED Nominated Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-12-30
WIGMORE SECRETARIES LIMITED LEAN STREAMS LTD Nominated Secretary 2006-12-08 CURRENT 2006-12-08 Active
WIGMORE SECRETARIES LIMITED L.F.G. SYSTEM LIMITED Nominated Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2013-08-20
WIGMORE SECRETARIES LIMITED RONMEX LIMITED Nominated Secretary 2006-11-10 CURRENT 1984-05-08 Dissolved 2014-06-10
WIGMORE SECRETARIES LIMITED BPN TECHNOLOGY LTD Nominated Secretary 2006-10-30 CURRENT 2006-10-30 Dissolved 2014-05-27
WIGMORE SECRETARIES LIMITED ZANTAS LIMITED Nominated Secretary 2006-10-04 CURRENT 2006-10-04 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED EUROPEAN PUBLISHING HOLDING LIMITED Nominated Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2014-12-23
WIGMORE SECRETARIES LIMITED FAWNTIME LIMITED Nominated Secretary 2005-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED FLAKLEY LIMITED Nominated Secretary 2005-12-20 CURRENT 2005-12-20 Active
WIGMORE SECRETARIES LIMITED GLOBAL SERVICE NETWORK LIMITED Nominated Secretary 2005-10-10 CURRENT 2005-10-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED R.E.D. REAL ESTATE DEVELOPMENT LIMITED Nominated Secretary 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-02-23
WIGMORE SECRETARIES LIMITED MARCOTTI LIMITED Nominated Secretary 2005-08-08 CURRENT 2005-08-08 Dissolved 2013-09-17
WIGMORE SECRETARIES LIMITED PANORAMA H.T. LTD Nominated Secretary 2005-07-06 CURRENT 2004-03-17 Dissolved 2014-03-27
WIGMORE SECRETARIES LIMITED KEYPLUS SERVICES LIMITED Nominated Secretary 2005-05-23 CURRENT 1999-11-16 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED KNIGHTBID LIMITED Nominated Secretary 2005-05-23 CURRENT 2000-03-27 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED TECHNOTEK LIMITED Nominated Secretary 2005-05-23 CURRENT 1995-01-09 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED JS CORPORATE SECRETARIES LIMITED Nominated Secretary 2005-05-17 CURRENT 2000-02-14 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED STALKER INVESTMENTS LIMITED Nominated Secretary 2005-02-25 CURRENT 2005-02-25 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED LUXFIN INVESTMENTS LIMITED Nominated Secretary 2004-10-06 CURRENT 2004-10-06 Dissolved 2016-06-14
WIGMORE SECRETARIES LIMITED MIDDLAND FOODS LIMITED Nominated Secretary 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-02-04
WIGMORE SECRETARIES LIMITED ARTEUS (UK) HOLDING LIMITED Nominated Secretary 2004-05-21 CURRENT 1993-03-12 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BIOINVEST LIMITED Nominated Secretary 2004-03-15 CURRENT 2004-03-15 Dissolved 2013-09-10
WIGMORE SECRETARIES LIMITED COLOHO LIMITED Nominated Secretary 2004-01-09 CURRENT 2004-01-09 Active
WIGMORE SECRETARIES LIMITED WARMBEE LIMITED Nominated Secretary 2004-01-09 CURRENT 2004-01-09 Active
WIGMORE SECRETARIES LIMITED ARCDALE VENTURES LIMITED Nominated Secretary 2003-12-04 CURRENT 2003-12-04 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED MEDIRATE LIMITED Nominated Secretary 2003-11-18 CURRENT 2003-11-18 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PINEDATA LIMITED Nominated Secretary 2003-11-18 CURRENT 2003-11-18 Dissolved 2013-12-17
WIGMORE SECRETARIES LIMITED BUCKINGHAM DIRECTORS LIMITED Nominated Secretary 2003-10-16 CURRENT 2003-10-16 Active
WIGMORE SECRETARIES LIMITED PREYHORNE LIMITED Nominated Secretary 2003-08-08 CURRENT 2003-08-08 Dissolved 2014-08-05
WIGMORE SECRETARIES LIMITED BL METALS LTD Nominated Secretary 2003-08-07 CURRENT 2003-08-07 Dissolved 2013-12-03
WIGMORE SECRETARIES LIMITED SESSIONSTONE LIMITED Nominated Secretary 2003-08-07 CURRENT 2003-08-07 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CONNECTWAVE LIMITED Nominated Secretary 2003-06-06 CURRENT 2003-06-06 Dissolved 2016-10-11
WIGMORE SECRETARIES LIMITED JEDLAND LIMITED Nominated Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TELHAM LIMITED Nominated Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED RAKESOUND LIMITED Nominated Secretary 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CHORALWAVE LIMITED Nominated Secretary 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-01-07
WIGMORE SECRETARIES LIMITED GREATMANOR LIMITED Nominated Secretary 2003-05-27 CURRENT 2003-05-27 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TRADE HOUSE KAZMUNAIGAZ UK LTD Nominated Secretary 2003-03-28 CURRENT 2003-03-28 Liquidation
WIGMORE SECRETARIES LIMITED BENHOLD LIMITED Nominated Secretary 2003-01-06 CURRENT 2003-01-06 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED INTERNATIONAL TECHNOLOGY SUPPORT SERVICES LIMITED Nominated Secretary 2002-10-11 CURRENT 2002-10-11 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED BOLD BROTHERS LIMITED Nominated Secretary 2002-09-04 CURRENT 2002-09-04 Active
WIGMORE SECRETARIES LIMITED UNITDOME LIMITED Nominated Secretary 2002-08-31 CURRENT 1999-11-02 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED LONDON MANAGEMENT DIRECTORS LIMITED Nominated Secretary 2002-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TEX-CHEMICALS PRODUCTS LTD Nominated Secretary 2002-08-02 CURRENT 2002-08-02 Dissolved 2014-03-11
WIGMORE SECRETARIES LIMITED ATSNET LIMITED Nominated Secretary 2002-03-20 CURRENT 2002-03-20 Dissolved 2013-09-10
WIGMORE SECRETARIES LIMITED EDMONTON DIRECTORS LIMITED Nominated Secretary 2002-03-08 CURRENT 2002-03-08 Active
WIGMORE SECRETARIES LIMITED LEOBELLE ENTERPRISES LIMITED Nominated Secretary 2002-01-23 CURRENT 1997-07-15 Dissolved 2013-10-01
WIGMORE SECRETARIES LIMITED INTERFENCE LIMITED Nominated Secretary 2002-01-03 CURRENT 2002-01-03 Active
WIGMORE SECRETARIES LIMITED LAPBROOK LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED ARCHDIM VENTURES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PALADINO LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-03-25
WIGMORE SECRETARIES LIMITED RESTORE VENTURES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED REALCLAM LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED TREMLEY LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED UPFRIT LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED MERMAID SEAS LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED LAVABOND LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED JUMBLE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CIPHERLINK LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED DARKRIDER LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-03-18
WIGMORE SECRETARIES LIMITED OPULUS LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2013-10-29
WIGMORE SECRETARIES LIMITED RUSHTAKE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-02-04
WIGMORE SECRETARIES LIMITED FINNACE WISDOM LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED SANDSTONE VENTURES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED TURNUP LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED STALWART LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED BRAKEWELL LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED RENOUN SERVICES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED FREDVALE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2016-04-12
WIGMORE SECRETARIES LIMITED FINANCE WISDOM LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED WEDREN LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active
WIGMORE SECRETARIES LIMITED PINKBASE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PURENEST LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active
WIGMORE SECRETARIES LIMITED AKINDER TRADING LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active
WIGMORE SECRETARIES LIMITED CONSULTING_IN_HOUSE LTD Nominated Secretary 2001-12-14 CURRENT 2001-12-14 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CONSULTING_INTRUST LIMITED Nominated Secretary 2001-10-23 CURRENT 2001-10-23 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CRESTWAND LIMITED Nominated Secretary 2001-08-30 CURRENT 2001-08-30 Dissolved 2014-02-04
WIGMORE SECRETARIES LIMITED LONGDART LIMITED Nominated Secretary 2001-04-20 CURRENT 2001-04-20 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BALFOUR & JASON ENGINEERING LTD Nominated Secretary 2001-02-16 CURRENT 2001-02-16 Dissolved 2013-12-17
WIGMORE SECRETARIES LIMITED VETTA VENTURES LIMITED Nominated Secretary 2001-01-29 CURRENT 2001-01-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GAMMA HOLDING LIMITED Nominated Secretary 2000-12-29 CURRENT 2000-12-29 Active
WIGMORE SECRETARIES LIMITED QUESTSTOP LIMITED Nominated Secretary 2000-12-13 CURRENT 2000-12-13 Dissolved 2013-10-01
WIGMORE SECRETARIES LIMITED GOLDGUARD LIMITED Nominated Secretary 2000-10-24 CURRENT 2000-10-24 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED INCALAND LIMITED Nominated Secretary 2000-10-24 CURRENT 2000-10-24 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED KITESHIELD LIMITED Nominated Secretary 2000-07-27 CURRENT 2000-07-27 Active
WIGMORE SECRETARIES LIMITED INTRUST TRUSTEES LIMITED Nominated Secretary 2000-07-27 CURRENT 2000-07-27 Active
WIGMORE SECRETARIES LIMITED XEROX VENTURES LIMITED Nominated Secretary 2000-05-30 CURRENT 2000-05-30 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PENTHOLME LIMITED Nominated Secretary 2000-04-27 CURRENT 2000-04-27 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED FOSTERLITE LIMITED Nominated Secretary 2000-04-03 CURRENT 2000-04-06 Dissolved 2013-12-10
WIGMORE SECRETARIES LIMITED DAVIES & BEESLEY LIMITED Nominated Secretary 2000-03-29 CURRENT 1996-04-03 Dissolved 2017-05-09
WIGMORE SECRETARIES LIMITED STEVENSON & GRAY LIMITED Nominated Secretary 2000-03-29 CURRENT 1996-10-09 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED AQUALEGION LIMITED Nominated Secretary 2000-03-29 CURRENT 1997-05-28 Active
WIGMORE SECRETARIES LIMITED CHATERLEY LIMITED Nominated Secretary 2000-03-20 CURRENT 2000-03-20 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PIZZA & BASTA LIMITED Nominated Secretary 2000-03-08 CURRENT 1996-01-29 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED GILLIARD LIMITED Nominated Secretary 2000-02-16 CURRENT 2000-02-16 Dissolved 2013-11-26
WIGMORE SECRETARIES LIMITED PROMO TRADING LIMITED Nominated Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-07-17
WIGMORE SECRETARIES LIMITED SYSTEM REDESIGN INTERNATIONAL LIMITED Nominated Secretary 2000-02-02 CURRENT 2000-02-02 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED ROSLAND SERVICES LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED HUNTERS HALL SERVICES LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2013-09-03
WIGMORE SECRETARIES LIMITED FINLAY SERVICES LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2013-08-20
WIGMORE SECRETARIES LIMITED KANBERG LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED GOLDPLAN FINANCE LIMITED Nominated Secretary 1999-11-02 CURRENT 1999-10-15 Active
WIGMORE SECRETARIES LIMITED GLAT TRADING LIMITED Nominated Secretary 1999-10-13 CURRENT 1999-10-13 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED SHANLEY SERVICES LIMITED Nominated Secretary 1999-10-13 CURRENT 1999-10-13 Dissolved 2014-07-15
WIGMORE SECRETARIES LIMITED BLUEWINTON LIMITED Nominated Secretary 1999-09-10 CURRENT 1999-09-10 Dissolved 2015-07-14
WIGMORE SECRETARIES LIMITED HELENCRAFT LIMITED Nominated Secretary 1999-07-29 CURRENT 1999-07-29 Dissolved 2015-07-07
WIGMORE SECRETARIES LIMITED CLYDACH LIMITED Nominated Secretary 1999-07-15 CURRENT 1999-07-15 Dissolved 2014-05-20
WIGMORE SECRETARIES LIMITED STROUD LIMITED Nominated Secretary 1999-07-15 CURRENT 1999-07-15 Active
WIGMORE SECRETARIES LIMITED DISATEC LIMITED Nominated Secretary 1999-07-08 CURRENT 1999-07-08 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CEDAR GROVE LIMITED Nominated Secretary 1999-07-08 CURRENT 1999-07-08 Active
WIGMORE SECRETARIES LIMITED ROBERT COWOOD LIMITED Nominated Secretary 1999-05-12 CURRENT 1999-05-12 Dissolved 2014-01-21
WIGMORE SECRETARIES LIMITED FULLTONE TRADING LIMITED Nominated Secretary 1999-04-08 CURRENT 1999-04-08 Dissolved 2015-02-24
WIGMORE SECRETARIES LIMITED STOPDOME TRADING LIMITED Nominated Secretary 1999-04-08 CURRENT 1999-04-08 Active
WIGMORE SECRETARIES LIMITED NORDIC VENEER LIMITED Nominated Secretary 1999-03-17 CURRENT 1999-03-17 Dissolved 2014-05-20
WIGMORE SECRETARIES LIMITED GEST TREND LIMITED Nominated Secretary 1999-03-17 CURRENT 1999-03-17 Dissolved 2013-12-24
WIGMORE SECRETARIES LIMITED HUTLOCK LIMITED Nominated Secretary 1998-09-03 CURRENT 1998-09-03 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED YEWGREEN LIMITED Nominated Secretary 1998-07-21 CURRENT 1998-07-09 Dissolved 2013-12-31
WIGMORE SECRETARIES LIMITED PARUN LTD Nominated Secretary 1998-07-08 CURRENT 1998-07-08 Dissolved 2013-11-19
WIGMORE SECRETARIES LIMITED IMAGO ART GALLERY LTD Nominated Secretary 1998-05-08 CURRENT 1997-07-01 Dissolved 2016-12-27
WIGMORE SECRETARIES LIMITED GEOFOR (UK) LIMITED Nominated Secretary 1997-12-08 CURRENT 1997-12-08 Dissolved 2015-06-23
WIGMORE SECRETARIES LIMITED LINERENT COMMUNICATION LIMITED Nominated Secretary 1997-11-14 CURRENT 1997-10-13 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED LUCKY TRADING LIMITED Nominated Secretary 1997-10-21 CURRENT 1997-10-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED ALLBASIS TRADING LIMITED Nominated Secretary 1997-10-21 CURRENT 1997-10-21 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BRIXFORD TEXTILES LIMITED Nominated Secretary 1997-03-06 CURRENT 1997-03-06 Dissolved 2016-09-13
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-18DS01Application to strike the company off the register
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-06-29AAMDAmended mirco entity accounts made up to 2021-06-30
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-07PSC04Change of details for Mr Massimo Filippa as a person with significant control on 2021-11-14
2021-12-03AP01DIRECTOR APPOINTED MS MARIA ADRIANA MUTESCU
2021-12-01AD02Register inspection address changed from C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 4DU
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BUCKINGHAM DIRECTORS LIMITED
2021-08-18TM02Termination of appointment of Wigmore Secretaries Limited on 2021-08-18
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN SPITZ
2021-07-08AP01DIRECTOR APPOINTED MR DAVID MICHAEL HOWES
2021-07-01AD02Register inspection address changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-29CH02Director's details changed for Buckingham Directors Limited on 2021-06-29
2021-06-29PSC04Change of details for Mr Massimo Filippa as a person with significant control on 2021-06-29
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-19AD03Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-08-15AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-07-22AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2019-07-03CH01Director's details changed for Ms. Robyn Spitz on 2019-06-10
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-12CH04SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2019-06-07
2019-06-12CH02Director's details changed for Buckingham Directors Limited on 2019-06-07
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ
2019-04-16AP02Appointment of Buckingham Directors Limited as director on 2019-04-16
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2019-04-01CH04SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2019-04-01
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-20AP01DIRECTOR APPOINTED MS. ROBYN SPITZ
2018-09-18CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF
2017-06-08AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0109/01/16 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0109/01/15 ANNUAL RETURN FULL LIST
2014-04-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0109/01/14 ANNUAL RETURN FULL LIST
2013-05-30CH01Director's details changed for Ms Nadia Minkoff on 2013-05-30
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0109/01/13 ANNUAL RETURN FULL LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/12 FROM Ladbroke Suite 3 Welbeck Street London W1G 0AR
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0109/01/12 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-19AR0109/01/11 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-12AR0109/01/10 FULL LIST
2009-12-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADIA MINKOFF / 01/10/2009
2009-08-04DISS40DISS40 (DISS40(SOAD))
2009-08-04GAZ1FIRST GAZETTE
2009-08-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT
2009-01-09363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-10363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-12363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-01363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1U 2NU
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-07-04244DELIVERY EXT'D 3 MTH 30/06/05
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-01363aRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1U 2NU
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 3RD FLOOR, SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG
2004-05-17244DELIVERY EXT'D 3 MTH 30/06/04
2004-05-07225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/06/04
2004-05-07ELRESS386 DISP APP AUDS 09/01/04
2004-05-07ELRESS80A AUTH TO ALLOT SEC 09/01/04
2004-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BECKFILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against BECKFILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BECKFILE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BECKFILE LIMITED

Intangible Assets
Patents
We have not found any records of BECKFILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKFILE LIMITED
Trademarks
We have not found any records of BECKFILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKFILE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BECKFILE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BECKFILE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBECKFILE LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECKFILE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECKFILE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.