BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01231728

Incorporation date

30/10/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Beverley Court, 91 Hall Lane, Chingford, London E4 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon09/01/2026
Termination of appointment of Charles Anyri Chijioke Oham as a director on 2025-12-06
dot icon09/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon17/12/2018
Termination of appointment of Christina Georgiou as a director on 2018-08-24
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon15/12/2017
Termination of appointment of Barrington Michael Sims as a director on 2017-09-07
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon02/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon02/12/2015
Micro company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon02/01/2015
Termination of appointment of Christiana De Sammy as a director on 2014-10-24
dot icon29/12/2014
Micro company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon12/01/2013
Termination of appointment of June Carter as a director
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Termination of appointment of Ayman Kazem as a director
dot icon20/01/2012
Appointment of Mr Ayman Kazem as a director
dot icon20/01/2012
Appointment of Mrs Michelle Hall as a director
dot icon20/01/2012
Termination of appointment of a secretary
dot icon20/01/2012
Termination of appointment of June Carter as a secretary
dot icon19/01/2012
Registered office address changed from , Flat 3, Beverley Court, 91 Hall Lane, Chingford, London, E4 8HP on 2012-01-19
dot icon17/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon16/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon17/01/2010
Director's details changed for Ms June Rose Carter on 2010-01-11
dot icon17/01/2010
Director's details changed for Barrington Michael Sims on 2010-01-11
dot icon17/01/2010
Director's details changed for Christina Georgiou on 2010-01-11
dot icon17/01/2010
Director's details changed for Charles Anyri Chijioke Oham on 2010-01-11
dot icon17/01/2010
Secretary's details changed for June Rose Carter on 2010-01-11
dot icon17/01/2010
Director's details changed for Christiana De Sammy on 2010-01-11
dot icon01/04/2009
Return made up to 14/12/08; full list of members
dot icon31/03/2009
Appointment terminated director martin pye
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 14/12/07; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 14/12/06; full list of members
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon23/12/2005
Return made up to 14/12/05; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 14/12/04; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Director's particulars changed
dot icon19/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2004
Amended accounts made up to 2002-03-31
dot icon09/01/2004
Return made up to 14/12/03; full list of members
dot icon13/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 14/12/02; full list of members
dot icon25/10/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon15/01/2002
Return made up to 14/12/01; full list of members
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Return made up to 14/12/00; full list of members
dot icon05/04/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon04/01/2000
Return made up to 14/12/99; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon15/12/1998
Return made up to 14/12/98; no change of members
dot icon23/12/1997
Return made up to 14/12/97; full list of members
dot icon23/12/1997
Full accounts made up to 1997-03-31
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 17/01/97; no change of members
dot icon24/01/1996
Return made up to 17/01/96; no change of members
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon18/01/1995
Return made up to 17/01/95; full list of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon21/12/1994
Director resigned;new director appointed
dot icon15/04/1994
Full accounts made up to 1993-03-31
dot icon23/02/1994
Return made up to 17/01/94; full list of members
dot icon31/03/1993
Director resigned;new director appointed
dot icon31/03/1993
New secretary appointed
dot icon31/03/1993
Director resigned;new director appointed
dot icon31/03/1993
New director appointed
dot icon31/03/1993
Return made up to 17/01/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
Director resigned
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon17/08/1992
Secretary resigned
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon24/01/1992
Return made up to 17/01/92; no change of members
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 17/01/91; full list of members
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Return made up to 05/01/90; no change of members
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 26/10/88; full list of members
dot icon25/02/1988
Return made up to 10/01/88; no change of members
dot icon29/01/1988
Full accounts made up to 1987-03-31
dot icon25/10/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Full accounts made up to 1986-03-31
dot icon03/10/1986
Annual return made up to 16/09/86
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
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.52K
-
0.00
-
-
2022
0
2.76K
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haggerty, Jeanne Anne
Secretary
31/07/1992 - 16/03/1993
-
De Sammy, Christiana
Director
11/10/1994 - 24/10/2014
-
Sims, Barrington Michael
Director
30/08/2006 - 07/09/2017
-
Perham, Ashley David
Director
16/03/1993 - 03/11/2006
-
Kazem, Ayman
Director
01/07/2011 - 04/07/2012
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED

BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED is an(a) Active company incorporated on 30/10/1975 with the registered office located at Flat 4 Beverley Court, 91 Hall Lane, Chingford, London E4 8HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED?

toggle

BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED is currently Active. It was registered on 30/10/1975 .

Where is BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED located?

toggle

BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED is registered at Flat 4 Beverley Court, 91 Hall Lane, Chingford, London E4 8HP.

What does BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED do?

toggle

BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEVERLEY COURT RESIDENTS ASSOCIATION (CHINGFORD) LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Charles Anyri Chijioke Oham as a director on 2025-12-06.