About

Registered Number: 04192148
Date of Incorporation: 02/04/2001 (23 years ago)
Company Status: Active
Registered Address: Flat B 1 Manor Road, Beckenham, Kent, BR3 5JB

 

1 Manor Road Beckenham Ltd was registered on 02 April 2001 and are based in Kent, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 14 directors listed as Levick, Christopher Stuart, Ray, Stephen William Topping, Skingle, Christine Ann, Thompson, Laura Jane, Clayton, Emma, Cochraine, Aaron, Cubilo, Carole, Davies, Andrew Graeme, Jarmany, Daniel, Leahy, Finbarr Martin, Smith, Claudine Petra Nicola, Snowden, Geoffrey John, Walford, Anna Marie, Wood, Katherine Alice for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVICK, Christopher Stuart 05 February 2020 - 1
RAY, Stephen William Topping 02 April 2001 - 1
SKINGLE, Christine Ann 15 April 2013 - 1
THOMPSON, Laura Jane 01 February 2017 - 1
CLAYTON, Emma 28 February 2002 12 June 2004 1
COCHRAINE, Aaron 11 September 2007 01 February 2017 1
CUBILO, Carole 11 September 2007 05 February 2020 1
DAVIES, Andrew Graeme 12 June 2004 11 September 2007 1
JARMANY, Daniel 02 April 2001 28 February 2002 1
LEAHY, Finbarr Martin 02 April 2001 13 June 2002 1
SMITH, Claudine Petra Nicola 01 July 2002 04 November 2005 1
SNOWDEN, Geoffrey John 28 February 2002 11 September 2007 1
WALFORD, Anna Marie 04 November 2005 15 April 2013 1
WOOD, Katherine Alice 02 April 2001 03 May 2002 1

Filing History

Document Type Date
PSC01 - N/A 19 May 2020
PSC09 - N/A 19 May 2020
CS01 - N/A 06 April 2020
PSC08 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 14 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 20 January 2014
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 27 January 2011
AP04 - Appointment of corporate secretary 13 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 11 December 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.