BECK INTERIORS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BECK INTERIORS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04118839

Incorporation date

04/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon29/12/2025
Termination of appointment of Mark Andrew Banham as a director on 2024-07-18
dot icon18/12/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Statement of affairs
dot icon28/10/2024
Registered office address changed from Victory House Cox Lane Chessington Surrey KT9 1SG to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-10-28
dot icon16/07/2024
Termination of appointment of Lynn Ann Sheach as a director on 2024-07-16
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Termination of appointment of Jonathan Embling Dart as a director on 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Miss Lynn Ann Sheach as a director on 2022-06-30
dot icon07/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Appointment of Mr Jonathan Embling Dart as a director on 2017-12-21
dot icon21/12/2017
Appointment of Mr Christopher Sinclair Galloway as a director on 2017-12-21
dot icon21/12/2017
Appointment of Mr Mark Andrew Banham as a director on 2017-12-21
dot icon21/12/2017
Termination of appointment of Alan Lee Vaughton as a director on 2017-12-20
dot icon21/12/2017
Termination of appointment of Graham James Wakeford as a director on 2017-12-14
dot icon11/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon23/12/2011
Appointment of Edward Corrigan as a secretary
dot icon22/12/2011
Termination of appointment of Kanapathipillai Sivakumaran as a secretary
dot icon22/12/2011
Termination of appointment of Andre Roberts as a director
dot icon22/12/2011
Termination of appointment of Kanapathipillai Sivakumaran as a director
dot icon22/12/2011
Termination of appointment of Roger Clark as a director
dot icon30/06/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon16/12/2010
Director's details changed for Andre Roberts on 2010-12-01
dot icon16/12/2010
Director's details changed for Kanapathipillai Sivakumaran on 2010-12-01
dot icon16/12/2010
Director's details changed for Roger Charles Clark on 2010-12-01
dot icon16/12/2010
Secretary's details changed for Kanapathipillai Sivakumaran on 2010-12-01
dot icon22/07/2010
Appointment of Mr Graham James Wakeford as a director
dot icon22/07/2010
Appointment of Mr Alan Lee Vaughton as a director
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon18/12/2009
Director's details changed for Andre Roberts on 2009-10-10
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 04/12/08; full list of members
dot icon23/04/2008
Appointment terminated director andrew huddle
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Return made up to 04/12/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
New director appointed
dot icon05/03/2007
Certificate of change of name
dot icon21/12/2006
Return made up to 04/12/06; full list of members
dot icon24/03/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 04/12/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 04/12/04; full list of members
dot icon22/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/06/2004
Particulars of mortgage/charge
dot icon13/04/2004
Director resigned
dot icon10/01/2004
Return made up to 04/12/03; full list of members
dot icon22/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/01/2003
Return made up to 04/12/02; full list of members
dot icon27/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/12/2001
Return made up to 04/12/01; full list of members
dot icon16/11/2001
New secretary appointed;new director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Secretary resigned
dot icon04/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andre
Director
09/03/2007 - 30/04/2011
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/12/2000 - 04/12/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/12/2000 - 04/12/2000
36021
Dart, Jonathan Embling
Director
21/12/2017 - 30/06/2022
20
Huddle, Andrew Victor
Director
04/12/2000 - 29/01/2008
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECK INTERIORS INTERNATIONAL LIMITED

BECK INTERIORS INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 04/12/2000 with the registered office located at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECK INTERIORS INTERNATIONAL LIMITED?

toggle

BECK INTERIORS INTERNATIONAL LIMITED is currently Liquidation. It was registered on 04/12/2000 .

Where is BECK INTERIORS INTERNATIONAL LIMITED located?

toggle

BECK INTERIORS INTERNATIONAL LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY.

What does BECK INTERIORS INTERNATIONAL LIMITED do?

toggle

BECK INTERIORS INTERNATIONAL LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for BECK INTERIORS INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/12/2025: Termination of appointment of Mark Andrew Banham as a director on 2024-07-18.