BEECHKEYS LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT
Company number 06333965
Status Active
Incorporation Date 6 August 2007
Company Type Private Limited Company
Address C/O THE AURORA GROUP, 33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 33 C/O the Aurora Group 33 Holborn London EC1N 2HT Great Britain to C/O the Aurora Group 33 Holborn London EC1N 2HT on 8 February 2017; Registered office address changed from 125 London Wall London EC2Y 5AL England to 33 C/O the Aurora Group 33 Holborn London EC1N 2HT on 3 February 2017; Full accounts made up to 30 April 2016. The most likely internet sites of BEECHKEYS LIMITED are www.beechkeys.co.uk, and www.beechkeys.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechkeys Limited is a Private Limited Company. The company registration number is 06333965. Beechkeys Limited has been working since 06 August 2007. The present status of the company is Active. The registered address of Beechkeys Limited is C O The Aurora Group 33 Holborn London United Kingdom Ec1n 2ht. . BRADSHAW, Stephen Wallace is a Director of the company. MACK, Torsten is a Director of the company. Secretary HOLLIDAY, Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLTON, Paul William has been resigned. Director HOLLIDAY, Gary has been resigned. Director INGLE, Richard George has been resigned. Director RAINFORD, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BRADSHAW, Stephen Wallace
Appointed Date: 15 April 2016
75 years old

Director
MACK, Torsten
Appointed Date: 15 April 2016
51 years old

Resigned Directors

Secretary
HOLLIDAY, Gary
Resigned: 15 April 2016
Appointed Date: 06 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 2007
Appointed Date: 06 August 2007

Director
BOLTON, Paul William
Resigned: 15 April 2016
Appointed Date: 06 August 2007
62 years old

Director
HOLLIDAY, Gary
Resigned: 15 April 2016
Appointed Date: 06 August 2007
72 years old

Director
INGLE, Richard George
Resigned: 15 April 2016
Appointed Date: 11 May 2009
71 years old

Director
RAINFORD, Alan
Resigned: 15 April 2016
Appointed Date: 11 May 2009
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 2007
Appointed Date: 06 August 2007

Persons With Significant Control

Beechkeys Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEECHKEYS LIMITED Events

08 Feb 2017
Registered office address changed from 33 C/O the Aurora Group 33 Holborn London EC1N 2HT Great Britain to C/O the Aurora Group 33 Holborn London EC1N 2HT on 8 February 2017
03 Feb 2017
Registered office address changed from 125 London Wall London EC2Y 5AL England to 33 C/O the Aurora Group 33 Holborn London EC1N 2HT on 3 February 2017
18 Dec 2016
Full accounts made up to 30 April 2016
03 Oct 2016
Previous accounting period shortened from 30 April 2017 to 30 April 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 42 more events
03 Sep 2007
New director appointed
03 Sep 2007
New director appointed
29 Aug 2007
Director resigned
29 Aug 2007
Secretary resigned
06 Aug 2007
Incorporation

BEECHKEYS LIMITED Charges

15 April 2016
Charge code 0633 3965 0003
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: Contains fixed charge…
22 May 2009
Debenture
Delivered: 27 May 2009
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2008
Legal charge
Delivered: 1 February 2008
Status: Satisfied on 8 April 2016
Persons entitled: National Westminster Bank PLC
Description: Linton kirkham road freckleton preston lancashire t/n…