About

Registered Number: 05355007
Date of Incorporation: 07/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 11 Thames Road, Barking, Essex, IG11 0HG

 

Established in 2005, Bec (London) Ltd has its registered office in Barking, Essex, it's status at Companies House is "Active". The companies directors are listed as Damney, Sudash Lal, Galea, Lawrence Toni, Kemp, Brian Edward, Lake, Jeffrey George, Pioli, Allen James, Swan, Christine Gillian. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMNEY, Sudash Lal 14 March 2005 - 1
GALEA, Lawrence Toni 14 March 2005 - 1
KEMP, Brian Edward 14 March 2005 - 1
LAKE, Jeffrey George 13 April 2005 30 June 2020 1
PIOLI, Allen James 13 April 2005 31 December 2005 1
SWAN, Christine Gillian 13 April 2005 07 April 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 14 February 2019
RESOLUTIONS - N/A 02 October 2018
SH01 - Return of Allotment of shares 19 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 05 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 21 September 2010
SH03 - Return of purchase of own shares 28 April 2010
TM01 - Termination of appointment of director 22 April 2010
RESOLUTIONS - N/A 14 April 2010
RESOLUTIONS - N/A 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
SH08 - Notice of name or other designation of class of shares 14 April 2010
SH06 - Notice of cancellation of shares 14 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
353 - Register of members 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 31 October 2006
225 - Change of Accounting Reference Date 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 10 June 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 April 2005 Outstanding

N/A

Debenture 13 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.