About

Registered Number: 04203257
Date of Incorporation: 20/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 2 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA

 

Beacon Organisational Development Ltd was established in 2001. We don't know the number of employees at the organisation. There is one director listed as Druee, Peter John Edward for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRUEE, Peter John Edward 20 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 24 April 2017
SH01 - Return of Allotment of shares 20 December 2016
AA - Annual Accounts 13 October 2016
RP04 - N/A 15 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 13 May 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 19 May 2005
AA - Annual Accounts 31 August 2004
363a - Annual Return 10 June 2004
287 - Change in situation or address of Registered Office 14 April 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 01 July 2002
225 - Change of Accounting Reference Date 06 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.