About

Registered Number: 03105340
Date of Incorporation: 22/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 1 Haywood Drive, Haywood Park, Chorleywood, Hertfordshire, WD3 5ER

 

Beechwood Park (Chorleywood) Ltd was registered on 22 September 1995 and has its registered office in Chorleywood in Hertfordshire, it's status in the Companies House registry is set to "Active". Beechwood Park (Chorleywood) Ltd has 9 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Hemang 08 December 2002 - 1
BERTORELLI, Adrian Peter 30 October 1996 02 December 2002 1
HARRIS, Harold 30 October 1996 01 January 2002 1
JOHNSON, Kieran Roy Darren 30 July 2002 25 November 2002 1
LADVA, Dhirajlal Mavji Daya 13 December 2005 04 March 2020 1
SAKUDA, Ichiro 13 December 1996 05 August 2003 1
SELWOOD, David John 02 July 2003 04 May 2011 1
WALDRON, John Edward 02 October 1995 30 October 1996 1
YIP, Jenny Sawhar 07 January 2000 03 September 2010 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
TM01 - Termination of appointment of director 14 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 13 March 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 03 October 2011
TM01 - Termination of appointment of director 02 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 25 September 2010
TM01 - Termination of appointment of director 18 September 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 26 April 2006
287 - Change in situation or address of Registered Office 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
363s - Annual Return 09 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 13 October 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 26 October 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
AUD - Auditor's letter of resignation 04 May 1997
AA - Annual Accounts 20 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
287 - Change in situation or address of Registered Office 15 January 1997
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
363s - Annual Return 04 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1995
287 - Change in situation or address of Registered Office 10 October 1995
288 - N/A 10 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.