About

Registered Number: 05969155
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 54 Oakwood Road, Bricket Wood, St. Albans, Hertfordshire, AL2 3PX

 

Established in 2006, Beck & Call Ltd have registered office in St. Albans in Hertfordshire, it's status at Companies House is "Active". There are 2 directors listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLER, James Edward 17 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ADLER, Natalie Suzanne 17 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 May 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 25 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 13 September 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 October 2014
AA01 - Change of accounting reference date 29 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 22 February 2012
AR01 - Annual Return 21 February 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 24 September 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363s - Annual Return 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.