Company Information for BEACONSFIELD DESIGN SERVICES LIMITED
3 MANOR COURTYARD, MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, ENGLAND, HP13 5RE,
|
Company Registration Number
04530407
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEACONSFIELD DESIGN SERVICES LIMITED | |
Legal Registered Office | |
3 MANOR COURTYARD MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE ENGLAND HP13 5RE Other companies in HP9 | |
Company Number | 04530407 | |
---|---|---|
Company ID Number | 04530407 | |
Date formed | 2002-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2017-09-21 | |
Return next due | 2018-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-11 03:40:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNNE MICHELLE WARBURTON |
||
LESLIE WARBURTON |
||
LYNNE MICHELLE WARBURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND WARBURTON |
Director | ||
LESLIE WARBURTON |
Company Secretary | ||
LYNNE MICHELLE WARBURTON |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLD ENGLISH PROPERTY GROUP LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-02-05 | Dissolved 2017-08-22 | |
OLD ENGLISH INVESTMENTS LIMITED | Director | 2010-02-08 | CURRENT | 2010-02-08 | Active - Proposal to Strike off | |
OLD ENGLISH HOMES LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
OLD ENGLISH PROPERTY GROUP LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Dissolved 2017-08-22 | |
OLD ENGLISH RENOVATIONS LIMITED | Director | 2004-02-04 | CURRENT | 2004-02-04 | Active - Proposal to Strike off | |
OLD ENGLISH DEVELOPMENTS LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-23 | Active - Proposal to Strike off | |
OLD ENGLISH INVESTMENTS LIMITED | Director | 2010-02-08 | CURRENT | 2010-02-08 | Active - Proposal to Strike off | |
OLD ENGLISH PROPERTY GROUP LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Dissolved 2017-08-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 17 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/15 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 30/06/2015 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 FULL LIST | |
AR01 | 10/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 19 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN UNITED KINGDOM | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNNE MICHELLE WARBURTON / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LESLIE WARBURTON / 10/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS. LYNNE MICHELLE WARBURTON / 10/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 19 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM OLD BANK CHAMBERS 330 AMERSHAM ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7PU | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE WARBURTON / 01/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE WARBURTON / 01/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND WARBURTON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WARBURTON / 19/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE WARBURTON / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WARBURTON / 01/09/2008 | |
288a | DIRECTOR APPOINTED RAYMOND WARBURTON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 02/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2004-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACONSFIELD DESIGN SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as BEACONSFIELD DESIGN SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BEACONSFIELD DESIGN SERVICES LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEACONSFIELD DESIGN SERVICES LIMITED | Event Date | 2004-03-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |