THE BECKENHAM AND DISTRICT ALLOTMENT SOCIETY LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 4LE

Company number 00174671
Status Active
Incorporation Date 12 May 1921
Company Type Private Limited Company
Address 245/247 CLOCK HOUSE ROAD, BECKENHAM, KENT, BR3 4LE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 July 2015 no member list Statement of capital on 2015-09-24 GBP 27 . The most likely internet sites of THE BECKENHAM AND DISTRICT ALLOTMENT SOCIETY LIMITED are www.thebeckenhamanddistrictallotmentsociety.co.uk, and www.the-beckenham-and-district-allotment-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and five months. The Beckenham and District Allotment Society Limited is a Private Limited Company. The company registration number is 00174671. The Beckenham and District Allotment Society Limited has been working since 12 May 1921. The present status of the company is Active. The registered address of The Beckenham and District Allotment Society Limited is 245 247 Clock House Road Beckenham Kent Br3 4le. The company`s financial liabilities are £20.31k. It is £-0.23k against last year. And the total assets are £20.94k, which is £-0.26k against last year. MEENS, Mary Theresa is a Director of the company. RANDELL, Clive is a Director of the company. Secretary EGGLESTON, Philip Francis has been resigned. Secretary HOPWOOD, Reginald has been resigned. Director ALLCORN, Frederick John has been resigned. Director BAKER, Roy Leslie Gordon has been resigned. Director BELLAMY, Joan Hilda has been resigned. Director EGGLESTON, Philip Francis has been resigned. Director GOODLAND, Alan Edward has been resigned. Director HERMON, Brian Dennis has been resigned. Director HOPWOOD, Reginald has been resigned. Director MANTLE, Cecil Ernest has been resigned. Director OSHEA, James John George has been resigned. Director SHERWOOD, Laurence Alfred has been resigned. Director SMART, Frank George has been resigned. Director SMITH, Leslie Philip has been resigned. Director WALKLIN, Colin has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


the beckenham and district allotment society Key Finiance

LIABILITIES £20.31k
-2%
CASH n/a
TOTAL ASSETS £20.94k
-2%
All Financial Figures

Current Directors

Director
MEENS, Mary Theresa
Appointed Date: 21 May 1996
77 years old

Director
RANDELL, Clive
Appointed Date: 01 April 2005
79 years old

Resigned Directors

Secretary
EGGLESTON, Philip Francis
Resigned: 31 July 2008
Appointed Date: 21 May 1996

Secretary
HOPWOOD, Reginald
Resigned: 16 January 1997

Director
ALLCORN, Frederick John
Resigned: 18 October 1994
93 years old

Director
BAKER, Roy Leslie Gordon
Resigned: 12 October 2000
93 years old

Director
BELLAMY, Joan Hilda
Resigned: 01 September 2007
Appointed Date: 01 January 2002
83 years old

Director
EGGLESTON, Philip Francis
Resigned: 31 July 2008
Appointed Date: 21 May 1996
93 years old

Director
GOODLAND, Alan Edward
Resigned: 30 October 1999
Appointed Date: 16 July 1991
99 years old

Director
HERMON, Brian Dennis
Resigned: 13 October 2005
Appointed Date: 16 July 1991
95 years old

Director
HOPWOOD, Reginald
Resigned: 06 August 1998
110 years old

Director
MANTLE, Cecil Ernest
Resigned: 16 October 1997
107 years old

Director
OSHEA, James John George
Resigned: 31 March 1996
26 years old

Director
SHERWOOD, Laurence Alfred
Resigned: 19 August 1997
Appointed Date: 21 May 1996
79 years old

Director
SMART, Frank George
Resigned: 01 January 2002
Appointed Date: 15 January 1998
88 years old

Director
SMITH, Leslie Philip
Resigned: 26 October 1997
96 years old

Director
WALKLIN, Colin
Resigned: 01 September 2007
Appointed Date: 21 May 1996
96 years old

THE BECKENHAM AND DISTRICT ALLOTMENT SOCIETY LIMITED Events

05 Oct 2016
Confirmation statement made on 30 July 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 30 July 2015 no member list
Statement of capital on 2015-09-24
  • GBP 27

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 77 more events
05 Jan 1989
Full accounts made up to 31 December 1987

14 Jan 1988
Full accounts made up to 31 December 1986

14 Jan 1988
Return made up to 29/12/87; no change of members

11 Oct 1986
Full accounts made up to 31 December 1985

11 Oct 1986
Annual return made up to 07/10/86