About

Registered Number: 04118839
Date of Incorporation: 04/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

 

Beck Interiors International Ltd was setup in 2000, it's status at Companies House is "Active". Corrigan, Edward is listed as a director of the company. Currently we aren't aware of the number of employees at the Beck Interiors International Ltd.

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
CS01 - N/A 12 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 22 June 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 23 December 2011
AP03 - Appointment of secretary 23 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
CERTNM - Change of name certificate 05 March 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 04 June 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.