71 BECKWITH ROAD LIMITED

Hellopages » Greater London » Southwark » SE24 9LQ

Company number 03633217
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address 71 BECKWITH ROAD, LONDON, SE24 9LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 3 . The most likely internet sites of 71 BECKWITH ROAD LIMITED are www.71beckwithroad.co.uk, and www.71-beckwith-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Beckenham Hill Rail Station is 3.9 miles; to Barbican Rail Station is 4.5 miles; to Bickley Rail Station is 7 miles; to Brondesbury Park Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.71 Beckwith Road Limited is a Private Limited Company. The company registration number is 03633217. 71 Beckwith Road Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of 71 Beckwith Road Limited is 71 Beckwith Road London Se24 9lq. . TIMMINS, Christopher is a Secretary of the company. OLIVER, Heather Elizabeth is a Director of the company. RAE, Matthew Alexander Sinclair is a Director of the company. TIMMINS, Christopher is a Director of the company. Secretary MONBLAT, Jeremy has been resigned. Secretary QUAGLIA, Alberto, Dr has been resigned. Secretary RAE, Matthew Alexander Sinclair has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ASHTON, Rebecca Mary has been resigned. Director CURTIS, Madeleine Ann has been resigned. Director MONBLAT, Jeremy has been resigned. Director PEARSON, Michele Amber has been resigned. Director PLATT, Simon Colin Webster has been resigned. Director QUAGLIA, Alberto, Dr has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


71 beckwith road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TIMMINS, Christopher
Appointed Date: 19 March 2015

Director
OLIVER, Heather Elizabeth
Appointed Date: 03 October 2012
41 years old

Director
RAE, Matthew Alexander Sinclair
Appointed Date: 07 February 2007
52 years old

Director
TIMMINS, Christopher
Appointed Date: 09 September 2010
47 years old

Resigned Directors

Secretary
MONBLAT, Jeremy
Resigned: 02 August 2006
Appointed Date: 28 February 2003

Secretary
QUAGLIA, Alberto, Dr
Resigned: 31 March 2003
Appointed Date: 17 September 1998

Secretary
RAE, Matthew Alexander Sinclair
Resigned: 19 March 2015
Appointed Date: 09 September 2010

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Director
ASHTON, Rebecca Mary
Resigned: 21 December 2009
Appointed Date: 07 February 2007
52 years old

Director
CURTIS, Madeleine Ann
Resigned: 05 December 2003
Appointed Date: 17 September 1998
49 years old

Director
MONBLAT, Jeremy
Resigned: 02 August 2006
Appointed Date: 17 September 1998
54 years old

Director
PEARSON, Michele Amber
Resigned: 03 October 2012
Appointed Date: 21 April 2004
55 years old

Director
PLATT, Simon Colin Webster
Resigned: 03 June 2005
Appointed Date: 28 February 2003
80 years old

Director
QUAGLIA, Alberto, Dr
Resigned: 31 March 2003
Appointed Date: 17 September 1998
56 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Persons With Significant Control

Mr Christopher Timmins
Notified on: 14 August 2016
47 years old
Nature of control: Has significant influence or control

71 BECKWITH ROAD LIMITED Events

14 Oct 2016
Confirmation statement made on 17 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Mar 2015
Appointment of Mr Christopher Timmins as a secretary on 19 March 2015
...
... and 56 more events
01 Oct 1998
New secretary appointed;new director appointed
01 Oct 1998
Director resigned
01 Oct 1998
Secretary resigned
01 Oct 1998
Registered office changed on 01/10/98 from: po box 55 7 spa road london SE16 3QQ
17 Sep 1998
Incorporation