About

Registered Number: 04700338
Date of Incorporation: 18/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 21 Gordon Road, Ealing, London, W5 2AD

 

Established in 2003, Beech Haven Ltd are based in London, it's status in the Companies House registry is set to "Active". This company has 5 directors listed as Cheah, Steven Boon, Mark, Scarman, Scarman, Alex, Scarman, John Derrick, Scarman, Phaik Choo in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEAH, Steven Boon 14 August 2020 - 1
MARK, Scarman 14 August 2020 - 1
SCARMAN, Alex 14 August 2020 - 1
SCARMAN, John Derrick 18 March 2003 - 1
SCARMAN, Phaik Choo 18 March 2003 23 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 December 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 12 June 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 11 December 2004
DISS40 - Notice of striking-off action discontinued 07 December 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
353 - Register of members 24 March 2003
325 - Location of register of directors' interests in shares etc 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.