EMBASSY GARDENS (BECKENHAM) LIMITED

Register to unlock more data on OkredoRegister

EMBASSY GARDENS (BECKENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299376

Incorporation date

06/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Judge & Priestley Llp Solicitors, 108-110 High Street, Beckenham BR3 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1997)
dot icon19/03/2026
Confirmation statement made on 2026-01-05 with updates
dot icon17/03/2026
Appointment of Mr Alan Alexander Houston as a director on 2023-10-25
dot icon17/03/2026
Termination of appointment of Alan Alexander Houston as a director on 2026-03-16
dot icon18/02/2026
Termination of appointment of Jane Clare Hale as a director on 2026-01-01
dot icon25/04/2025
Total exemption full accounts made up to 2024-09-28
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-09-28
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon01/12/2023
Appointment of Mr Leslie James Burr as a director on 2023-09-27
dot icon28/11/2023
Termination of appointment of Margaret Elizabeth Houston as a director on 2023-11-01
dot icon28/11/2023
Termination of appointment of Dean Rickwood as a director on 2023-02-02
dot icon28/11/2023
Appointment of Mr Simon Broughton as a director on 2023-09-29
dot icon28/11/2023
Appointment of Mr Christopher Wall as a director on 2023-09-27
dot icon28/11/2023
Appointment of Mr Alan Alexander Houston as a director on 2023-10-25
dot icon22/11/2023
Termination of appointment of Malcolm Browne as a director on 2023-09-27
dot icon10/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-09-28
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon03/11/2021
Appointment of Mr Dean Rickwood as a director on 2021-09-22
dot icon19/01/2021
Total exemption full accounts made up to 2020-09-28
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon07/01/2021
Appointment of Mr Malcolm Browne as a director on 2020-09-09
dot icon21/02/2020
Total exemption full accounts made up to 2019-09-28
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon06/01/2020
Termination of appointment of John Alyn Middlemiss as a director on 2019-09-18
dot icon06/01/2020
Termination of appointment of Elizabeth Mary Catherine Arno as a director on 2019-09-18
dot icon06/06/2019
Registered office address changed from , C/O Pritchard Joyce & Hinds, Kelsey House 77 High Street, Beckenham, Kent, BR3 1AN to Judge & Priestley Llp Solicitors 108-110 High Street Beckenham BR3 1EB on 2019-06-06
dot icon11/03/2019
Total exemption full accounts made up to 2018-09-28
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon08/01/2019
Termination of appointment of Quraish Adamally as a director on 2018-09-19
dot icon13/03/2018
Total exemption full accounts made up to 2017-09-28
dot icon08/01/2018
Appointment of Mr Quraish Adamally as a director on 2017-08-09
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon05/01/2018
Termination of appointment of Judith Ann Moir as a director on 2017-08-09
dot icon08/03/2017
Total exemption full accounts made up to 2016-09-28
dot icon12/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon11/01/2017
Appointment of Mr Joe James Stevens as a director on 2016-08-18
dot icon04/10/2016
Appointment of Dr Elizabeth Mary Catherine Arno as a director on 2016-08-18
dot icon02/10/2016
Termination of appointment of Gary Alessio as a director on 2016-08-18
dot icon02/10/2016
Appointment of Mrs Margaret Elizabeth Houston as a director on 2016-08-18
dot icon02/10/2016
Termination of appointment of Alan Alexander Houston as a director on 2016-08-18
dot icon18/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon18/01/2016
Termination of appointment of a director
dot icon15/01/2016
Termination of appointment of Simonne Louise Alice Therese Marguerite Moran as a director on 2015-08-27
dot icon15/01/2016
Termination of appointment of Judith Ann Moir as a director on 2015-08-27
dot icon15/01/2016
Appointment of Ms Jan Emmerson as a director on 2015-08-27
dot icon06/12/2015
Total exemption full accounts made up to 2015-09-28
dot icon14/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon14/01/2015
Appointment of Miss Judith Ann Moir as a director on 2014-08-28
dot icon14/01/2015
Appointment of Mrs Simonne Moran as a director on 2014-08-28
dot icon08/01/2015
Total exemption full accounts made up to 2014-09-28
dot icon08/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Joe James Stevens as a director on 2013-05-31
dot icon18/12/2013
Total exemption full accounts made up to 2013-09-28
dot icon27/07/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon14/03/2013
Total exemption full accounts made up to 2012-09-28
dot icon29/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Oliver Derek Pollard as a director on 2012-08-09
dot icon21/02/2012
Total exemption full accounts made up to 2011-09-28
dot icon24/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon24/01/2012
Registered office address changed from , Pritchard Joyce & Hinds, St Brides House 32 High Street, Beckenham, Kent, BR3 1AY on 2012-01-24
dot icon19/01/2012
Appointment of Miss Judith Ann Moir as a director on 2011-08-18
dot icon18/01/2012
Termination of appointment of Sofie Loystrup Christensen as a director on 2011-03-13
dot icon21/02/2011
Total exemption full accounts made up to 2010-09-28
dot icon20/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon20/01/2011
Appointment of Mr Gary Alessio as a director
dot icon20/01/2011
Termination of appointment of Simonne Moran as a director
dot icon04/02/2010
Total exemption full accounts made up to 2009-09-28
dot icon11/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon09/01/2010
Director's details changed for Simonne Louise Alice Therese Marguerite Moran on 2010-01-06
dot icon09/01/2010
Director's details changed for John Alyn Middlemiss on 2010-01-06
dot icon09/01/2010
Director's details changed for Marie Madeline Read on 2010-01-06
dot icon09/01/2010
Director's details changed for Joe James Stevens on 2010-01-06
dot icon09/01/2010
Director's details changed for Oliver Derek Pollard on 2010-01-06
dot icon09/01/2010
Director's details changed for Alan Alexander Houston on 2010-01-06
dot icon09/01/2010
Director's details changed for Sofie Loystrup Christensen on 2010-01-06
dot icon09/01/2010
Director's details changed for Jane Clare Hale on 2010-01-06
dot icon09/01/2010
Director's details changed for Alan Alexander Houston on 2010-01-06
dot icon26/01/2009
Total exemption full accounts made up to 2008-09-28
dot icon21/01/2009
Return made up to 06/01/09; full list of members
dot icon20/01/2009
Location of register of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-09-28
dot icon22/01/2008
Return made up to 06/01/08; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-09-28
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Return made up to 06/01/07; change of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-09-28
dot icon01/02/2006
Return made up to 06/01/06; change of members
dot icon18/02/2005
Total exemption full accounts made up to 2004-09-28
dot icon18/02/2005
Return made up to 06/01/05; full list of members
dot icon06/10/2004
New director appointed
dot icon07/09/2004
Memorandum and Articles of Association
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon15/06/2004
Total exemption full accounts made up to 2003-09-28
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
New secretary appointed
dot icon02/04/2004
New secretary appointed
dot icon02/04/2004
Secretary resigned;director resigned
dot icon31/01/2004
Return made up to 06/01/04; change of members
dot icon31/01/2004
Director resigned
dot icon31/01/2004
Director resigned
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New director appointed
dot icon30/01/2004
Registered office changed on 30/01/04 from:\jennifer israel and co, 1346 high road whetstone, london, N20 9HJ
dot icon24/08/2003
Total exemption full accounts made up to 2002-09-28
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon25/03/2003
Return made up to 06/01/03; full list of members
dot icon25/03/2003
Total exemption full accounts made up to 2001-09-28
dot icon21/03/2003
Ad 08/11/01--------- £ si 1@1
dot icon16/07/2002
Total exemption full accounts made up to 2000-09-28
dot icon16/07/2002
Return made up to 06/01/02; change of members
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Return made up to 06/01/01; full list of members
dot icon15/07/2002
Restoration by order of the court
dot icon09/04/2002
Final Gazette dissolved via compulsory strike-off
dot icon18/12/2001
First Gazette notice for compulsory strike-off
dot icon12/09/2000
Full accounts made up to 1999-09-28
dot icon10/03/2000
Return made up to 06/01/00; change of members
dot icon10/03/2000
Ad 26/07/99-04/10/99 £ si 4@1=4 £ ic 47/51
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon28/10/1999
Ad 26/07/99-04/10/99 £ si 4@1=4 £ ic 43/47
dot icon29/07/1999
Full accounts made up to 1998-09-28
dot icon17/05/1999
Director resigned
dot icon29/03/1999
Accounting reference date shortened from 31/01/99 to 28/09/98
dot icon04/02/1999
Full accounts made up to 1998-01-31
dot icon29/01/1999
Director resigned
dot icon29/01/1999
Return made up to 06/01/99; change of members
dot icon16/12/1998
Ad 27/11/98--------- £ si 4@1=4 £ ic 41/45
dot icon09/11/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon29/01/1998
Return made up to 06/01/98; full list of members
dot icon07/04/1997
Ad 23/03/97--------- £ si 39@1=39 £ ic 2/41
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
Director resigned
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New secretary appointed;new director appointed
dot icon06/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
05/01/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldous, Matthew Jon
Director
04/08/1998 - 10/05/1999
35
Browne, Malcolm
Director
09/09/2020 - 27/09/2023
-
Adamally, Quraish
Director
09/08/2017 - 19/09/2018
5
NOMINEE SECRETARIES LTD
Nominee Secretary
06/01/1997 - 06/01/1997
1396
Harris, Shannon Huguette
Director
06/01/1997 - 25/01/1999
2

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 EMBASSY GARDENS (BECKENHAM) LIMITED

EMBASSY GARDENS (BECKENHAM) LIMITED is an(a) Active company incorporated on 06/01/1997 with the registered office located at Judge & Priestley Llp Solicitors, 108-110 High Street, Beckenham BR3 1EB. There are currently 8 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 EMBASSY GARDENS (BECKENHAM) LIMITED?

toggle

EMBASSY GARDENS (BECKENHAM) LIMITED is currently Active. It was registered on 06/01/1997 .

Where is EMBASSY GARDENS (BECKENHAM) LIMITED located?

toggle

EMBASSY GARDENS (BECKENHAM) LIMITED is registered at Judge & Priestley Llp Solicitors, 108-110 High Street, Beckenham BR3 1EB.

What does EMBASSY GARDENS (BECKENHAM) LIMITED do?

toggle

EMBASSY GARDENS (BECKENHAM) LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for EMBASSY GARDENS (BECKENHAM) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-05 with updates.