BECK INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BECK INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03024612

Incorporation date

21/02/1995

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon25/02/2026
Administrator's progress report
dot icon16/02/2026
Termination of appointment of Michael John Walsh as a director on 2026-02-02
dot icon29/12/2025
Termination of appointment of Mark Andrew Banham as a director on 2024-07-18
dot icon27/08/2025
Administrator's progress report
dot icon28/02/2025
Administrator's progress report
dot icon02/11/2024
Notice of extension of period of Administration
dot icon05/10/2024
Notice of deemed approval of proposals
dot icon20/09/2024
Statement of administrator's proposal
dot icon30/07/2024
Appointment of an administrator
dot icon30/07/2024
Registered office address changed from Victory House Cox Lane Chessington Surrey KT9 1SG to 31st Floor 40 Bank Street London E14 5NR on 2024-07-30
dot icon16/07/2024
Termination of appointment of Lynn Ann Sheach as a director on 2024-07-16
dot icon16/07/2024
Termination of appointment of Christopher Lawrenson as a director on 2024-07-16
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Termination of appointment of Robert Brownett as a director on 2023-05-26
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon20/01/2023
Appointment of Mr Michael John Walsh as a director on 2023-01-03
dot icon14/12/2022
Termination of appointment of Shaun Carvalho as a director on 2022-11-14
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Jonathan Embling Dart as a director on 2022-06-30
dot icon01/06/2022
Appointment of Miss Lynn Ann Sheach as a director on 2022-06-01
dot icon12/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon05/01/2021
Appointment of Mr Daniel Christopher Herron as a director on 2021-01-04
dot icon05/01/2021
Director's details changed for Mr Mark Andrew Banham on 2021-01-04
dot icon18/06/2020
Full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon03/04/2020
Appointment of Mr Christopher Lawrenson as a director on 2020-04-01
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon05/04/2019
Appointment of Mr Roy Andrew Smith as a director on 2019-04-01
dot icon05/04/2019
Appointment of Mr Robert Brownett as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Robert Andrew Bishop as a director on 2018-12-31
dot icon16/10/2018
Registration of charge 030246120010, created on 2018-10-15
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
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 icon25/10/2017
Appointment of Mr Brian Paul Hutchison as a director on 2017-10-01
dot icon04/09/2017
Termination of appointment of Russell Coleman as a director on 2017-09-01
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon24/10/2016
Resolutions
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Douglas Orange as a director on 2015-11-30
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Appointment of Mr Edward Kent as a director on 2015-09-01
dot icon15/09/2015
Appointment of Mr Russell Coleman as a director on 2015-09-01
dot icon15/09/2015
Appointment of Mr Dalbir Chana as a director on 2015-09-01
dot icon16/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon10/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Jonathan Dart as a director
dot icon06/02/2014
Appointment of Mr Shaun Carvalho as a director
dot icon06/02/2014
Director's details changed for Douglas Orange on 2014-01-01
dot icon06/02/2014
Director's details changed for Mr Robert Andrew Bishop on 2014-01-01
dot icon06/02/2014
Director's details changed for Mr Graham James Wakeford on 2014-01-01
dot icon06/02/2014
Director's details changed for Mr Christopher Sinclair Galloway on 2014-01-01
dot icon06/02/2014
Director's details changed for Mr Graham James Wakeford on 2014-01-01
dot icon06/02/2014
Director's details changed for Mr Alan Lee Vaughton on 2014-01-01
dot icon10/12/2013
Satisfaction of charge 8 in full
dot icon10/12/2013
Satisfaction of charge 7 in full
dot icon19/08/2013
Termination of appointment of Leslie Dedman as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Appointment of Edward Corrigan as a secretary
dot icon23/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/03/2012
Termination of appointment of David Lawrenson as a director
dot icon29/07/2011
Termination of appointment of Kanapathipillai Sivakumaran as a director
dot icon29/07/2011
Termination of appointment of Andre Roberts as a director
dot icon30/06/2011
Termination of appointment of Roger Clark as a director
dot icon30/06/2011
Termination of appointment of Kanapathipillai Sivakumaran as a secretary
dot icon30/06/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Appointment of Mr Mark Banham as a director
dot icon17/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon17/03/2011
Director's details changed for Leslie Alan Dedman on 2011-01-01
dot icon17/03/2011
Secretary's details changed for Mr Kanapathipillai Sivakumaran on 2011-01-01
dot icon17/03/2011
Director's details changed for Mr Kanapathipillai Sivakumaran on 2011-01-01
dot icon17/03/2011
Director's details changed for Douglas Orange on 2011-01-01
dot icon17/03/2011
Director's details changed for Mr Graham James Wakeford on 2011-01-01
dot icon17/03/2011
Director's details changed for Alan Lee Vaughton on 2011-01-01
dot icon17/03/2011
Director's details changed for David John Lawrenson on 2011-01-01
dot icon17/03/2011
Director's details changed for Andre Roberts on 2011-01-01
dot icon17/03/2011
Director's details changed for Mr Roger Charles Clark on 2011-01-01
dot icon17/03/2011
Director's details changed for Mr Robert Andrew Bishop on 2011-01-01
dot icon17/03/2011
Appointment of Mr Christopher Galloway as a director
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon01/03/2010
Director's details changed for Alan Lee Vaughton on 2009-10-01
dot icon01/03/2010
Director's details changed for David John Lawrenson on 2009-10-01
dot icon01/03/2010
Director's details changed for Robert Andrew Bishop on 2009-10-01
dot icon01/03/2010
Director's details changed for Leslie Alan Dedman on 2009-10-01
dot icon01/03/2010
Director's details changed for Douglas Orange on 2009-10-01
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 21/02/09; full list of members
dot icon23/04/2008
Resolutions
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 21/02/08; full list of members
dot icon04/03/2008
Appointment terminated director andrew huddle
dot icon05/02/2008
Particulars of mortgage/charge
dot icon04/02/2008
Declaration of assistance for shares acquisition
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Return made up to 21/02/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon17/01/2007
New director appointed
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/03/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 21/02/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Ad 01/12/04--------- £ si 49998@1
dot icon23/03/2005
Nc inc already adjusted 01/12/04
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon22/03/2005
Return made up to 21/02/05; full list of members
dot icon28/09/2004
New director appointed
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
New director appointed
dot icon22/03/2004
Return made up to 21/02/04; full list of members
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Declaration of assistance for shares acquisition
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 21/02/03; full list of members
dot icon07/01/2003
New director appointed
dot icon27/09/2002
Resolutions
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 21/02/02; full list of members
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 21/02/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
New director appointed
dot icon22/03/2000
Return made up to 21/02/00; full list of members
dot icon16/12/1999
Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 21/02/99; no change of members
dot icon13/06/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Return made up to 21/02/98; full list of members
dot icon26/10/1997
New director appointed
dot icon31/07/1997
Particulars of mortgage/charge
dot icon28/06/1997
New director appointed
dot icon29/05/1997
Particulars of mortgage/charge
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Return made up to 21/02/97; full list of members
dot icon03/12/1996
Particulars of mortgage/charge
dot icon06/08/1996
New director appointed
dot icon24/03/1996
Return made up to 21/02/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon09/03/1996
Particulars of mortgage/charge
dot icon17/08/1995
New director appointed
dot icon27/06/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon16/05/1995
Particulars of mortgage/charge
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
Director resigned;new director appointed
dot icon06/04/1995
Accounting reference date notified as 30/06
dot icon06/04/1995
Registered office changed on 06/04/95 from: rutland house 148 edmund street birmingham B3 2JR
dot icon28/03/1995
Certificate of change of name
dot icon21/02/1995
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
08/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andre
Director
19/03/2004 - 30/04/2011
3
RUTLAND DIRECTORS LIMITED
Nominee Director
21/02/1995 - 03/04/1995
462
Dart, Jonathan Embling
Director
01/01/2014 - 30/06/2022
20
Huddle, Andrew Victor
Director
15/08/1995 - 30/01/2008
15
Banham, Mark Andrew
Director
01/05/2011 - 18/07/2024
11

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECK INTERIORS LIMITED

BECK INTERIORS LIMITED is an(a) In Administration company incorporated on 21/02/1995 with the registered office located at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR. There are currently 7 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 LIMITED?

toggle

BECK INTERIORS LIMITED is currently In Administration. It was registered on 21/02/1995 .

Where is BECK INTERIORS LIMITED located?

toggle

BECK INTERIORS LIMITED is registered at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does BECK INTERIORS LIMITED do?

toggle

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

What is the latest filing for BECK INTERIORS LIMITED?

toggle

The latest filing was on 25/02/2026: Administrator's progress report.