This company is commonly known as Beadon Commercial Ltd. The company was founded 17 years ago and was given the registration number 06228078. The firm's registered office is in LONDON. You can find them at 81-83 Chester House, Fulham High Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BEADON COMMERCIAL LTD |
---|---|---|
Company Number | : | 06228078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2007 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81-83 Chester House, Fulham High Street, London, England, SW6 3JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81-83, Chester House, Fulham High Street, London, England, SW6 3JA | Director | 05 September 2019 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 16 December 2011 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 04 May 2018 | Active |
Troy House, Holloway Hill, Godalming, GU7 1QS | Secretary | 30 July 2008 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 03 March 2014 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Secretary | 26 April 2007 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 08 August 2016 | Active |
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN | Secretary | 15 February 2008 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 30 January 2009 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 21 December 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 16 December 2011 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 26 April 2007 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 25 March 2015 | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 15 January 2010 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 April 2015 | Active |
13, Searle Road, Farnham, GU9 8LJ | Director | 26 April 2007 | Active |
Plaza Jacoby Ltd | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 81-83, Fulham High Street, London, England, SW6 3JA |
Nature of control | : |
|
Berkeley Residential Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-06 | Resolution | Resolution. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Termination secretary company with name termination date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Officers | Appoint person secretary company with name date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-08 | Officers | Appoint person secretary company with name date. | Download |
2016-08-08 | Officers | Termination secretary company with name termination date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Appoint person director company with name date. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.