BECKLEY DESIGN & CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BECKLEY DESIGN & CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04828226

Incorporation date

10/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

332 Ladbroke Grove, London W10 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2021
Change of details for Beckley Group Limited as a person with significant control on 2021-09-15
dot icon17/09/2021
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 332 Ladbroke Grove London W10 5AD on 2021-09-17
dot icon29/05/2021
Termination of appointment of Iskandar Karam as a director on 2021-05-07
dot icon13/04/2021
Voluntary strike-off action has been suspended
dot icon02/03/2021
First Gazette notice for voluntary strike-off
dot icon23/02/2021
Application to strike the company off the register
dot icon03/12/2020
Notice of completion of voluntary arrangement
dot icon03/12/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-26
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon22/10/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/09/2019
Termination of appointment of Peter Nigel Rees as a director on 2019-09-24
dot icon24/09/2019
Appointment of Mr Iskandar Karam as a director on 2019-09-24
dot icon25/07/2019
Change of details for Beckley Group Limited as a person with significant control on 2019-06-18
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon06/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon06/06/2019
Change of details for Beckley Group Limited as a person with significant control on 2016-04-06
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon12/01/2018
Termination of appointment of Timothy Walford as a director on 2017-12-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Resolutions
dot icon22/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon21/06/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Resolutions
dot icon02/09/2016
Change of name notice
dot icon22/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/07/2016
Registered office address changed from Sun House 6 Chelsea Embankment London SW3 4LF to 5th Floor 89 New Bond Street London W1S 1DA on 2016-07-04
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon23/07/2013
Register inspection address has been changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Appointment of Mr Peter Nigel Rees as a director
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon08/03/2012
Termination of appointment of Ish Alg as a secretary
dot icon08/03/2012
Termination of appointment of Harminder Alg as a director
dot icon08/03/2012
Appointment of Mr Timothy Walford as a director
dot icon02/12/2011
Register inspection address has been changed
dot icon23/11/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon09/11/2011
Compulsory strike-off action has been discontinued
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon03/08/2010
Director's details changed for Harminder Singh Alg on 2010-07-10
dot icon23/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 10/07/09; full list of members
dot icon17/07/2009
Amended accounts made up to 2008-07-31
dot icon30/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/08/2008
Return made up to 10/07/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/10/2007
Return made up to 10/07/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/08/2006
Return made up to 10/07/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon02/08/2005
Return made up to 10/07/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/08/2004
Return made up to 10/07/04; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: 66 craven park road london NW10 4AG
dot icon22/10/2003
Registered office changed on 22/10/03 from: sun house unit 5 6 chelsea embankment london SW3 4LF
dot icon10/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karam, Iskandar
Director
24/09/2019 - 07/05/2021
21
Rees, Peter Nigel
Director
31/08/2012 - 24/09/2019
2
Kaymen, Alexander
Director
10/07/2003 - 25/10/2005
1
Alg, Harminder Singh
Director
25/10/2005 - 06/03/2012
-
Walford, Timothy
Director
06/03/2012 - 01/12/2017
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKLEY DESIGN & CONSTRUCTION LIMITED

BECKLEY DESIGN & CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 10/07/2003 with the registered office located at 332 Ladbroke Grove, London W10 5AD. There is currently no 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 BECKLEY DESIGN & CONSTRUCTION LIMITED?

toggle

BECKLEY DESIGN & CONSTRUCTION LIMITED is currently Dissolved. It was registered on 10/07/2003 and dissolved on 01/08/2023.

Where is BECKLEY DESIGN & CONSTRUCTION LIMITED located?

toggle

BECKLEY DESIGN & CONSTRUCTION LIMITED is registered at 332 Ladbroke Grove, London W10 5AD.

What does BECKLEY DESIGN & CONSTRUCTION LIMITED do?

toggle

BECKLEY DESIGN & CONSTRUCTION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BECKLEY DESIGN & CONSTRUCTION LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.