About

Registered Number: 04464459
Date of Incorporation: 19/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 6 Barr Beacon, Canonbie Road, London, SE23 3AH

 

The Barr Beacon Management Company Ltd was established in 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 9 directors listed as Cooper, Caroline Ann, Lewis, Malcolm Dewi, Baker, Clifford, Drakeford, Rhonda Elaine, Evans, Ann Lesley, Hoyte, Phillip, Schoening, Jonathan, Shields, Margaret Alice, Wilson, Simon, Dr for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Caroline Ann 01 July 2011 - 1
LEWIS, Malcolm Dewi 21 July 2008 - 1
BAKER, Clifford 09 July 2002 06 August 2018 1
DRAKEFORD, Rhonda Elaine 10 July 2002 30 June 2011 1
EVANS, Ann Lesley 10 July 2002 31 December 2009 1
HOYTE, Phillip 01 July 2011 29 August 2014 1
SCHOENING, Jonathan 01 September 2012 06 February 2015 1
SHIELDS, Margaret Alice 10 July 2002 11 February 2003 1
WILSON, Simon, Dr 10 July 2002 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 29 March 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 11 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 12 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 24 March 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 16 March 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 14 July 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.