About

Registered Number: 05000632
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

 

Having been setup in 2003, Beck Group Ltd are based in Chessington, Surrey, it's status is listed as "Active". This company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORRIGAN, Edward 01 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 December 2018
MR01 - N/A 16 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 12 December 2017
SH06 - Notice of cancellation of shares 01 August 2017
SH03 - Return of purchase of own shares 01 August 2017
RESOLUTIONS - N/A 08 June 2017
AA - Annual Accounts 09 May 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 14 December 2016
RESOLUTIONS - N/A 24 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 07 September 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
AR01 - Annual Return 10 December 2013
RESOLUTIONS - N/A 27 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 November 2013
SH08 - Notice of name or other designation of class of shares 27 November 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 14 May 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 16 May 2012
AP03 - Appointment of secretary 05 April 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 02 September 2010
RESOLUTIONS - N/A 01 September 2010
SH06 - Notice of cancellation of shares 01 September 2010
SH03 - Return of purchase of own shares 01 September 2010
SH06 - Notice of cancellation of shares 28 April 2010
RESOLUTIONS - N/A 22 April 2010
SH03 - Return of purchase of own shares 14 April 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
RESOLUTIONS - N/A 23 April 2008
RESOLUTIONS - N/A 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2008
AA - Annual Accounts 14 April 2008
395 - Particulars of a mortgage or charge 05 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
RESOLUTIONS - N/A 04 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 25 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 18 January 2005
RESOLUTIONS - N/A 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
123 - Notice of increase in nominal capital 29 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
RESOLUTIONS - N/A 13 April 2004
395 - Particulars of a mortgage or charge 09 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2018 Outstanding

N/A

Guarantee and debenture 20 December 2012 Outstanding

N/A

Debenture 29 January 2008 Fully Satisfied

N/A

Debenture 19 June 2006 Fully Satisfied

N/A

Trust deposit deed 24 May 2004 Outstanding

N/A

Debenture 05 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.