BEECHERMADDEN LIMITED

Register to unlock more data on OkredoRegister

BEECHERMADDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07217045

Incorporation date

08/04/2010

Size

Small

Contacts

Registered address

Registered address

Kemp House, 160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2010)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon26/02/2024
Application to strike the company off the register
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon16/03/2023
Secretary's details changed for Mrs Madeleine Grace Richards on 2023-03-16
dot icon16/03/2023
Director's details changed for Mr Neil John Clark on 2023-03-16
dot icon06/05/2022
Appointment of Mrs Madeleine Grace Richards as a secretary on 2022-04-27
dot icon04/05/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon06/04/2022
Director's details changed for Mr Neil John Clark on 2021-01-01
dot icon21/02/2022
Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2022-02-21
dot icon15/02/2022
Registered office address changed from 1 King William Street London EC4N 7AF England to 160 Kemp House City Road London EC1V 2NX on 2022-02-15
dot icon09/11/2021
Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street London EC4N 7AF on 2021-11-09
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon03/11/2020
Change of details for Nicoll Curtin Technology Limited as a person with significant control on 2017-10-03
dot icon03/11/2020
Registered office address changed from 155 Fenchurch Street London EC3M 6AL United Kingdom to 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ on 2020-11-03
dot icon03/08/2020
Termination of appointment of James William George Johnson as a director on 2020-07-27
dot icon03/08/2020
Appointment of Mr Neil John Clark as a director on 2020-07-20
dot icon14/05/2020
Termination of appointment of Karla Jayne Jobling as a director on 2020-05-13
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon24/10/2019
Registration of charge 072170450003, created on 2019-10-24
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/05/2019
Satisfaction of charge 072170450001 in full
dot icon23/05/2019
Satisfaction of charge 072170450002 in full
dot icon18/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon24/04/2018
Director's details changed for Mr James William George Johnson on 2018-04-22
dot icon20/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/10/2017
Notification of Nicoll Curtin Technology Limited as a person with significant control on 2017-10-03
dot icon11/10/2017
Cessation of Karla Jayne Jobling as a person with significant control on 2017-10-03
dot icon11/10/2017
Registered office address changed from 35 New Broad Street London EC2M 1NH England to 155 Fenchurch Street London EC3M 6AL on 2017-10-11
dot icon11/10/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon11/10/2017
Appointment of Mr James William George Johnson as a director on 2017-10-03
dot icon08/05/2017
Termination of appointment of Owen Jobling as a director on 2017-03-23
dot icon08/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/05/2017
Registration of charge 072170450002, created on 2017-05-03
dot icon13/03/2017
Registered office address changed from 5 Wormwood Street London EC2M 1RQ to 35 New Broad Street London EC2M 1NH on 2017-03-13
dot icon14/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/01/2015
Registration of charge 072170450001, created on 2015-01-09
dot icon13/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon22/04/2014
Director's details changed for Mrs Karla Jayne Jobling on 2014-03-01
dot icon22/04/2014
Director's details changed for Mr Owen Jobling on 2014-03-01
dot icon15/03/2014
Registered office address changed from 3 Lloyds Avenue London EC3N 3DS on 2014-03-15
dot icon24/09/2013
Appointment of Karla Jobling as a director
dot icon09/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Owen Jobling on 2013-01-01
dot icon30/05/2012
Total exemption full accounts made up to 2012-04-30
dot icon27/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon08/03/2012
Amended accounts made up to 2011-04-30
dot icon14/02/2012
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 2012-02-14
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon09/05/2011
Director's details changed for Owen Jobling on 2011-04-07
dot icon16/09/2010
Appointment of Owen Jobling as a director
dot icon16/09/2010
Termination of appointment of Malcolm Jobling as a director
dot icon23/04/2010
Appointment of Malcolm Thomas Jobling as a director
dot icon22/04/2010
Termination of appointment of John Purdon as a director
dot icon08/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
174.88K
-
0.00
10.24K
-
2022
1
38.18K
-
0.00
921.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Neil John
Director
20/07/2020 - Present
22
Richards, Madeleine Grace
Secretary
27/04/2022 - Present
-
Johnson, James William George
Director
03/10/2017 - 27/07/2020
18
Purdon, Jonathan Gardner
Director
08/04/2010 - 08/04/2010
952
Ms Karla Jayne Jobling
Director
01/02/2013 - 13/05/2020
3

Persons with Significant Control

2
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 BEECHERMADDEN LIMITED

BEECHERMADDEN LIMITED is an(a) Dissolved company incorporated on 08/04/2010 with the registered office located at Kemp House, 160 City Road, London EC1V 2NX. 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 BEECHERMADDEN LIMITED?

toggle

BEECHERMADDEN LIMITED is currently Dissolved. It was registered on 08/04/2010 and dissolved on 21/05/2024.

Where is BEECHERMADDEN LIMITED located?

toggle

BEECHERMADDEN LIMITED is registered at Kemp House, 160 City Road, London EC1V 2NX.

What does BEECHERMADDEN LIMITED do?

toggle

BEECHERMADDEN LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BEECHERMADDEN LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.