About

Registered Number: 03549135
Date of Incorporation: 20/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 14 Silver Lane, Bromley, Kent, BR4 0SQ

 

The Beckenham & Penge Gateway Club was founded on 20 April 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Austin, Bobby, Frewin, Laura, Gant, David John, Haswell, John Paul, Kay, David, Knight, Brenda, Knight, Desmond Frederick, Newbery, Carol Irene, Rees, Gillian May, Young, Hazel Ann, Dangerfield, Janet Ann, Allen, Eileen Margaret, Allen, Theresa Anne, Austin, Bobby Thomas David, Austin, Bobby Thomas David, Dangerfield, Janet Ann, Haswell, John Paul, Haswell, John Paul, Kay, David, Larby, Carol, Martin, David Edward Alexander, Reece, Christopher John, Ruffell, Richard Brian, Shurety, Jennifer, Smith, Sibhan Cdarly, Symons, Doreen, Tapp, Linda Anne, Tapp, Peter John, Tidnam, Janet Edith in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Bobby 26 November 2018 - 1
FREWIN, Laura 13 February 2002 - 1
GANT, David John 20 April 1998 - 1
HASWELL, John Paul 06 January 2019 - 1
KAY, David 27 November 2008 - 1
KNIGHT, Brenda 01 March 2004 - 1
KNIGHT, Desmond Frederick 01 October 2011 - 1
NEWBERY, Carol Irene 20 April 1998 - 1
REES, Gillian May 27 October 2005 - 1
YOUNG, Hazel Ann 20 April 1998 - 1
ALLEN, Eileen Margaret 20 April 1999 29 November 2001 1
ALLEN, Theresa Anne 02 December 2015 29 May 2020 1
AUSTIN, Bobby Thomas David 27 October 2005 22 November 2007 1
AUSTIN, Bobby Thomas David 20 April 1998 20 April 1999 1
DANGERFIELD, Janet Ann 20 April 1998 18 November 2010 1
HASWELL, John Paul 01 March 2005 22 November 2007 1
HASWELL, John Paul 13 February 2002 23 October 2003 1
KAY, David 20 April 1998 23 May 2005 1
LARBY, Carol 30 March 2000 13 February 2002 1
MARTIN, David Edward Alexander 26 November 2018 28 April 2020 1
REECE, Christopher John 20 April 1998 20 April 1999 1
RUFFELL, Richard Brian 20 April 1998 30 March 2000 1
SHURETY, Jennifer 01 April 2004 27 October 2005 1
SMITH, Sibhan Cdarly 20 April 1999 30 March 2000 1
SYMONS, Doreen 13 February 2002 31 December 2002 1
TAPP, Linda Anne 05 September 2000 27 November 2008 1
TAPP, Peter John 20 April 1998 01 April 2014 1
TIDNAM, Janet Edith 20 April 1998 23 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DANGERFIELD, Janet Ann 27 November 2008 18 November 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 26 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 09 May 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
CH01 - Change of particulars for director 02 December 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 21 May 2016
TM01 - Termination of appointment of director 21 May 2016
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 May 2013
CH01 - Change of particulars for director 17 May 2013
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
287 - Change in situation or address of Registered Office 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 28 April 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
AA - Annual Accounts 24 October 2003
RESOLUTIONS - N/A 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
363s - Annual Return 11 May 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 04 December 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
AA - Annual Accounts 16 March 1999
225 - Change of Accounting Reference Date 01 June 1998
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.