BECKETT HOUSE LIMITED

Register to unlock more data on OkredoRegister

BECKETT HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02810496

Incorporation date

19/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

16 Howards Wood Drive, Gerrards Cross SL9 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1993)
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon22/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon25/09/2024
Appointment of Ms Kim Redman as a director on 2024-09-25
dot icon30/08/2024
Micro company accounts made up to 2023-08-31
dot icon21/08/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon24/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon08/05/2024
Termination of appointment of Gillian Ladd as a director on 2024-04-22
dot icon08/05/2024
Termination of appointment of David James Mccobb as a director on 2024-04-22
dot icon08/05/2024
Termination of appointment of David James Mccobb as a secretary on 2024-04-22
dot icon08/05/2024
Cessation of David James Mccobb as a person with significant control on 2024-04-22
dot icon24/04/2024
Registered office address changed from 94a Allitsen Road St Johns Wood London NW8 7BB England to 16 Howards Wood Drive Gerrards Cross SL9 7HN on 2024-04-24
dot icon24/04/2024
Satisfaction of charge 2 in full
dot icon24/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon23/04/2024
Appointment of Mr Shahid Hamid as a director on 2024-04-22
dot icon23/04/2024
Appointment of Mrs Rehana Hamid as a director on 2024-04-22
dot icon23/04/2024
Notification of Astan Homes Limited as a person with significant control on 2024-04-22
dot icon19/04/2024
Satisfaction of charge 028104960003 in full
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon31/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon12/03/2023
Appointment of Mr David James Mccobb as a director on 2023-03-06
dot icon19/10/2022
Cessation of Gillian Ladd as a person with significant control on 2021-01-10
dot icon19/10/2022
Notification of David James Mccobb as a person with significant control on 2021-01-10
dot icon30/08/2022
Compulsory strike-off action has been discontinued
dot icon29/08/2022
Micro company accounts made up to 2021-08-31
dot icon17/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon27/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon22/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon21/11/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon10/11/2018
Registration of charge 028104960003, created on 2018-10-20
dot icon21/08/2018
Compulsory strike-off action has been discontinued
dot icon20/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Notification of Gillian Ladd as a person with significant control on 2016-08-01
dot icon29/06/2017
Confirmation statement made on 2017-04-19 with updates
dot icon29/06/2017
Micro company accounts made up to 2016-08-31
dot icon17/11/2016
Registered office address changed from 94a Allitsen Road Allitsen Road St Johns Wood London NW8 7BB England to 94a Allitsen Road St Johns Wood London NW8 7BB on 2016-11-17
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon16/02/2016
Registered office address changed from 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall TR20 8QU to 94a Allitsen Road Allitsen Road St Johns Wood London NW8 7BB on 2016-02-16
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon24/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon02/07/2013
Total exemption full accounts made up to 2012-08-31
dot icon07/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon07/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon29/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon04/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2009-08-31
dot icon03/08/2010
Registered office address changed from 98 Richmond Avenue Islington London N1 0LL on 2010-08-03
dot icon21/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Gillian Ladd on 2010-04-19
dot icon24/09/2009
Total exemption full accounts made up to 2008-08-31
dot icon30/06/2009
Return made up to 19/04/09; full list of members
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/05/2008
Return made up to 19/04/08; full list of members
dot icon10/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon04/05/2007
Return made up to 19/04/07; full list of members
dot icon03/05/2007
Registered office changed on 03/05/07 from: 98 richmond avenue islington london N1 0HR
dot icon28/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/04/2006
Return made up to 19/04/06; full list of members
dot icon12/07/2005
Director resigned
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon20/04/2005
Return made up to 19/04/05; full list of members
dot icon21/10/2004
New director appointed
dot icon08/10/2004
Amended accounts made up to 2003-04-30
dot icon13/09/2004
Accounting reference date extended from 30/04/04 to 31/08/04
dot icon10/09/2004
New secretary appointed
dot icon06/08/2004
Secretary resigned
dot icon29/04/2004
Return made up to 19/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Amended accounts made up to 2002-04-30
dot icon19/05/2003
Return made up to 19/04/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon17/04/2002
Return made up to 19/04/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon26/04/2001
Return made up to 19/04/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-04-30
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon19/01/2001
Full accounts made up to 1999-04-30
dot icon28/04/2000
Return made up to 19/04/00; full list of members
dot icon02/07/1999
Return made up to 19/04/99; no change of members
dot icon06/06/1999
New secretary appointed
dot icon06/06/1999
Secretary resigned
dot icon06/06/1999
Full accounts made up to 1998-04-30
dot icon17/05/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon10/11/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon18/04/1998
Return made up to 19/04/98; no change of members
dot icon10/03/1998
Full accounts made up to 1997-04-30
dot icon11/12/1997
New secretary appointed
dot icon11/12/1997
Secretary resigned
dot icon02/05/1997
Return made up to 19/04/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon14/05/1996
Return made up to 19/04/96; no change of members
dot icon29/02/1996
Registered office changed on 29/02/96 from: 41 castle street leicester LE1 5WN
dot icon28/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon23/09/1995
Particulars of mortgage/charge
dot icon23/05/1995
Return made up to 19/04/95; no change of members
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon07/02/1995
Resolutions
dot icon03/08/1994
Return made up to 19/04/94; full list of members
dot icon18/05/1993
Registered office changed on 18/05/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon18/05/1993
Director resigned;new director appointed
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon19/04/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.27K
-
0.00
-
-
2022
6
2.82K
-
0.00
-
-
2022
6
2.82K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

2.82K £Descended-13.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Ladd
Director
29/04/1999 - 22/04/2024
-
Hamid, Shahid
Director
22/04/2024 - Present
14
Hamid, Rehana
Director
22/04/2024 - Present
15
AA COMPANY SERVICES LIMITED
Nominee Secretary
18/04/1993 - 18/04/1993
6011
BUYVIEW LTD
Nominee Director
18/04/1993 - 18/04/1993
6028

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BECKETT HOUSE LIMITED

BECKETT HOUSE LIMITED is an(a) Active company incorporated on 19/04/1993 with the registered office located at 16 Howards Wood Drive, Gerrards Cross SL9 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKETT HOUSE LIMITED?

toggle

BECKETT HOUSE LIMITED is currently Active. It was registered on 19/04/1993 .

Where is BECKETT HOUSE LIMITED located?

toggle

BECKETT HOUSE LIMITED is registered at 16 Howards Wood Drive, Gerrards Cross SL9 7HN.

What does BECKETT HOUSE LIMITED do?

toggle

BECKETT HOUSE LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does BECKETT HOUSE LIMITED have?

toggle

BECKETT HOUSE LIMITED had 6 employees in 2022.

What is the latest filing for BECKETT HOUSE LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-08-31.