About

Registered Number: 01600026
Date of Incorporation: 25/11/1981 (43 years and 4 months ago)
Company Status: Active
Registered Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

 

Based in Surrey, Beth-ezra Trust was founded on 25 November 1981. This organisation has 59 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Stephen Goodall 14 May 2011 - 1
COVERLEY, Edward 05 September 2020 - 1
KPEGLO, Esi 05 September 2020 - 1
SOUTHGATE, Paul 26 November 2017 - 1
TOMS, Roseanne Elizabeth 09 May 2015 - 1
VERZHBITSKAYA, Philippa Helen 12 May 2012 - 1
WHARTON, Alison Mary 20 July 2018 - 1
WHITING, Garry Keith 23 February 2019 - 1
ALGAR, Francis Perry 08 July 2000 21 September 2005 1
ATTRIDGE, Colin 15 May 2010 10 May 2014 1
BAKER, Michael John 17 July 1999 19 July 2003 1
BARKER, Alison 03 August 2013 05 September 2020 1
BOLER, Michael Howe 29 July 1992 28 July 1995 1
BONNER, David Goodall N/A 28 July 1993 1
BROOKS, Clive Percy 29 July 1996 18 November 1997 1
COOKE, Duncan Vaughan 29 July 1995 18 March 2000 1
COVERLEY, Mark 14 May 2011 12 May 2018 1
DENCH, Timothy James 17 July 1999 19 July 2003 1
DENNIS, Kenneth Frank 29 July 1994 17 July 1999 1
EVANS, David John 08 July 2000 15 May 2010 1
EVANS, James Martin N/A 28 July 1996 1
FARNWORTH, Christopher Robert 11 May 2013 15 November 2013 1
FOX, David 17 July 1999 17 July 2004 1
GILES, Janet Evelyn 15 May 2010 17 September 2012 1
GILES, Justin Graham 29 July 1995 08 July 2000 1
GOODWIN, Jonathan Nigel 19 July 2003 10 May 2014 1
GRAINGER, Keith 29 July 1994 17 July 1999 1
GRIFFITHS, Richard John N/A 28 July 1993 1
HAMILTON, Mark David 29 July 1997 20 July 2002 1
HITCHES, John Frederick 17 July 1999 21 September 2005 1
HOLDICH, Colin Murray N/A 28 July 1992 1
HONEYWOOD, Brian N/A 28 July 1995 1
IRVING, Stephen John 21 July 2001 14 May 2011 1
IRVING, Stephen John 29 July 1993 17 July 1999 1
KIPPS, Michael 29 July 1992 28 July 1995 1
LAKE, Graham Robert 17 July 2004 14 November 2009 1
LOWE, Ian John 20 July 2002 18 July 2009 1
LOWE, Shane 16 November 2013 09 May 2015 1
MEADOWS, Peter Frederick 29 July 1995 15 November 1999 1
MITCHELL, Graham 29 July 1991 28 July 1995 1
MITCHELL, Matthew Piers 03 August 2013 12 May 2019 1
MITCHELL, Norman, Dr 21 July 2001 19 July 2008 1
NOKES, Cyril Frederick 29 July 1996 21 July 2001 1
PERFITT, Victor Daniel N/A 28 July 1993 1
PICKETT, Alison Mary 19 July 2008 11 May 2013 1
ROUND, Robert Winston 29 July 1997 17 July 1999 1
SMITH, Donald N/A 28 July 1992 1
SOUTHGATE, Kenneth Hubert 29 July 1995 18 March 2000 1
SOUTHGATE, Martin David 29 July 1991 28 July 1997 1
SOUTHGATE, Peter John 29 July 1991 28 July 1997 1
TANNER TREMAINE, Roland 29 July 1993 28 July 1995 1
TOMKINS, Paul Graham 29 July 1995 21 July 2001 1
TOWNSEND, Brian Malcolm 29 July 1992 28 July 1996 1
WEBB, Robert Vivian N/A 28 July 1994 1
WEYGANG, William Louis John N/A 28 July 1992 1
WHITWORTH, Richard 14 November 2015 05 September 2020 1
Secretary Name Appointed Resigned Total Appointments
VERZHBITSKAYA, Philippa Helen 12 May 2012 - 1
BROOKS, Clive Percy 19 November 2005 22 April 2006 1
DRYLAND, Colin Peter 22 April 2006 12 May 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 03 September 2018
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 22 May 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 17 May 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 26 May 2015
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 28 May 2014
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AP01 - Appointment of director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 24 July 2012
AP03 - Appointment of secretary 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
TM01 - Termination of appointment of director 09 April 2012
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 29 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 07 June 2010
RESOLUTIONS - N/A 20 January 2010
TM01 - Termination of appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 21 August 2009
AUD - Auditor's letter of resignation 04 August 2009
288b - Notice of resignation of directors or secretaries 19 July 2009
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 21 July 2008
353 - Register of members 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
RESOLUTIONS - N/A 28 April 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363s - Annual Return 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 17 June 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288c - Notice of change of directors or secretaries or in their particulars 26 October 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 06 June 1996
AUD - Auditor's letter of resignation 18 February 1996
288 - N/A 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
363s - Annual Return 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
363s - Annual Return 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 21 July 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 25 July 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
363a - Annual Return 25 July 1991
288 - N/A 27 February 1991
AA - Annual Accounts 29 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1990
363 - Annual Return 17 August 1990
288 - N/A 17 August 1990
AA - Annual Accounts 03 August 1989
288 - N/A 03 August 1989
363 - Annual Return 03 August 1989
363 - Annual Return 25 April 1989
288 - N/A 08 February 1989
287 - Change in situation or address of Registered Office 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
AA - Annual Accounts 19 January 1989
AA - Annual Accounts 19 January 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 18 January 1989
363 - Annual Return 18 January 1989
363 - Annual Return 18 January 1989
363 - Annual Return 18 January 1989
363 - Annual Return 18 January 1989
AC92 - N/A 09 January 1989
AC09 - N/A 11 February 1988
395 - Particulars of a mortgage or charge 26 October 1987
AC05 - N/A 06 October 1987
NEWINC - New incorporation documents 25 November 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 December 1987 Outstanding

N/A

Legal mortgage 30 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.