This company is commonly known as A. Beckman Limited. The company was founded 66 years ago and was given the registration number 00603046. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | A. BECKMAN LIMITED |
---|---|---|
Company Number | : | 00603046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1958 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN | Secretary | 21 December 2011 | Active |
2nd Floor, 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 15 May 2006 | Active |
2nd Floor, 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN | Director | - | Active |
Flat 2 33 Wimpole Street, London, W1G 8GU | Secretary | 19 May 1997 | Active |
43 Sydenham Rise, London, SE23 3XL | Secretary | 22 February 2006 | Active |
77 Bullescroft Road, Edgware, HA8 8RN | Secretary | - | Active |
Flat K, 82 Portland Place, London, W1B 1NS | Director | - | Active |
54 Fairacres, Roehampton Lane, London, SW15 5LY | Director | - | Active |
1 Temple Heath Lodge, 33 Templewood Avenue, London, NW3 7UY | Director | - | Active |
Flat F 19 Hyde Park Gardens, London, W2 2LY | Director | 25 April 1994 | Active |
1, Goodwyn Avenue, London, United Kingdom, NW7 3RJ | Director | 27 October 2004 | Active |
Ab Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Change account reference date company current extended. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Change account reference date company current extended. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Officers | Change person director company with change date. | Download |
2015-12-10 | Officers | Change person director company with change date. | Download |
2015-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.