About

Registered Number: 03024612
Date of Incorporation: 21/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

 

Having been setup in 1995, Beck Interiors Ltd has its registered office in Chessington in Surrey, it's status in the Companies House registry is set to "Active". There are 11 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNETT, Robert 01 April 2019 - 1
CARVALHO, Shaun 01 January 2014 - 1
CHANA, Dalbir 01 September 2015 - 1
GALLOWAY, Christopher Sinclair 01 January 2011 - 1
COLEMAN, Russell 01 September 2015 01 September 2017 1
DEDMAN, Leslie Alan 01 January 2003 31 July 2013 1
LAWRENSON, David John 01 September 1997 31 December 2011 1
ORANGE, Douglas 01 July 2000 30 November 2015 1
ROBERTS, Andre 19 March 2004 30 April 2011 1
VAUGHTON, Alan Lee 01 May 1997 20 December 2017 1
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 16 April 2020
AP01 - Appointment of director 03 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
MR01 - N/A 16 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 18 April 2017
RESOLUTIONS - N/A 24 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 April 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 10 April 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AA - Annual Accounts 16 May 2012
AP03 - Appointment of secretary 05 April 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 19 March 2009
RESOLUTIONS - N/A 23 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 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)a - Declaration in relation to assistance for the acquisition of shares 04 February 2008
AA - Annual Accounts 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 21 April 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
123 - Notice of increase in nominal capital 23 March 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
RESOLUTIONS - N/A 27 September 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
363s - Annual Return 22 March 2000
287 - Change in situation or address of Registered Office 16 December 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 13 June 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 26 October 1997
395 - Particulars of a mortgage or charge 31 July 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
395 - Particulars of a mortgage or charge 29 May 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 27 March 1997
395 - Particulars of a mortgage or charge 03 December 1996
288 - N/A 06 August 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 19 March 1996
395 - Particulars of a mortgage or charge 09 March 1996
288 - N/A 17 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1995
395 - Particulars of a mortgage or charge 16 May 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1995
287 - Change in situation or address of Registered Office 06 April 1995
CERTNM - Change of name certificate 28 March 1995
NEWINC - New incorporation documents 21 February 1995

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

Debenture 05 March 2004 Fully Satisfied

N/A

Memorandum of cash deposit 16 July 1997 Fully Satisfied

N/A

Memorandum of cash deposit 14 May 1997 Fully Satisfied

N/A

Memorandum of cash deposit 25 November 1996 Fully Satisfied

N/A

Memorandum of cash deposit 28 February 1996 Fully Satisfied

N/A

Debenture 12 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.