Background WavePink WaveYellow Wave

BECKENHAM M.C. LIMITED (02601244)

BECKENHAM M.C. LIMITED (02601244) is an active UK company. incorporated on 15 April 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BECKENHAM M.C. LIMITED has been registered for 34 years. Current directors include BARBER, Mark, BLACKSTONE, Nicola Jayne, CHEESE, Lance Arthur and 2 others.

Company Number
02601244
Status
active
Type
ltd
Incorporated
15 April 1991
Age
34 years
Address
Unit 24 Metro Business Centre, London, SE26 5BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARBER, Mark, BLACKSTONE, Nicola Jayne, CHEESE, Lance Arthur, MARTIN, Charles Daniel Lyall, TONGE, Anthony
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKENHAM M.C. LIMITED

BECKENHAM M.C. LIMITED is an active company incorporated on 15 April 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BECKENHAM M.C. LIMITED was registered 34 years ago.(SIC: 68100, 98000)

Status

active

Active since 34 years ago

Company No

02601244

LTD Company

Age

34 Years

Incorporated 15 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Unit 24 Metro Business Centre Kangley Bridge Road London, SE26 5BW,

Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 11
Director Joined
Feb 12
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

ABLITT, Richard Hardy

Active
Unit 24 Metro Business Centre, LondonSE26 5BW
Secretary
Appointed 18 Aug 1995

BARBER, Mark

Active
Kangley Bridge Road, LondonSE26 5BW
Born August 1969
Director
Appointed 22 Nov 2013

BLACKSTONE, Nicola Jayne

Active
Unit 24 Metro Business Centre, LondonSE26 5BW
Born March 1972
Director
Appointed 15 Apr 2022

CHEESE, Lance Arthur

Active
Kangley Bridge Road, LondonSE26 5BW
Born November 1958
Director
Appointed 16 Oct 2025

MARTIN, Charles Daniel Lyall

Active
John Ruskin Street, LondonSE5 0PQ
Born August 1979
Director
Appointed 15 Oct 2024

TONGE, Anthony

Active
Kangley Bridge Road, LondonSE26 5BW
Born January 1952
Director
Appointed 15 Oct 2024

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 15 Apr 1991
Resigned 18 Aug 1995

ABLITT, Richard Hardy

Resigned
32 Queens Road, BeckenhamBR3 4JW
Born December 1951
Director
Appointed 18 Aug 1995
Resigned 01 Dec 2019

ACTON, Sean Neil

Resigned
6 Jarrow Road, RomfordRM6 5RH
Born June 1966
Director
Appointed 10 Jun 1997
Resigned 28 Jul 1998

BENITO, Felix

Resigned
76 Kenwood Drive, BeckenhamBR3 2QZ
Born July 1948
Director
Appointed 23 Aug 2005
Resigned 19 Feb 2020

BLANCKE, Derek Malcolm

Resigned
Kangley Bridge Road, LondonSE26 5BW
Born June 1953
Director
Appointed 19 Sept 2011
Resigned 30 Jun 2017

CLARK, Gavin

Resigned
Unit 24 Metro Business Centre, LondonSE26 5BW
Born April 1980
Director
Appointed 11 Jul 2017
Resigned 01 Jan 2022

COOTE, Reginald John

Resigned
35 Craven Road, OrpingtonBR6 7RU
Born August 1953
Director
Appointed 10 Jun 1997
Resigned 12 May 2006

DAVIES, Alan George

Resigned
55 Bushey Way, BeckenhamBR3 6TH
Born December 1946
Director
Appointed 18 Aug 1995
Resigned 31 Jul 2014

HAI, Anthony John

Resigned
2223 Avenida De La Playa, California92037
Born May 1949
Director
Appointed 11 May 1992
Resigned 21 Sept 1993

HARRIS, Christopher John

Resigned
20a Trewsbury Road, LondonSE26 5DW
Born May 1945
Director
Appointed 18 Aug 1995
Resigned 28 Jul 1998

HEDGES, Richard William Frank

Resigned
Cedar Lodge 10 Wellands Close, BromleyBR1 2AQ
Born June 1952
Director
Appointed 18 Aug 1995
Resigned 28 Jul 1998

HERRAN, Robin Jeffry

Resigned
Unit 24 Metro Business Centre, LondonSE26 5BW
Born November 1952
Director
Appointed 09 Dec 2019
Resigned 16 Oct 2025

HOLDER, Martin Vincent

Resigned
16/17 Eliot Place, BlackheathSE3 0QL
Born January 1959
Director
Appointed 18 Aug 1995
Resigned 01 Jul 1998

JONES, Catherine

Resigned
7 Gleneldon Road, LondonSW16 2AX
Born January 1963
Director
Appointed 21 Sept 1993
Resigned 18 Aug 1995

MCALPINE, Keith

Resigned
37 Pickhurst Lane, BromleyBR2 7JE
Born September 1942
Director
Appointed 27 Jun 2002
Resigned 22 Aug 2005

MORTON-FIRTH, Christopher

Resigned
5 Saint Davids Drive, EghamTW20 0BA
Born December 1945
Director
Appointed 15 Apr 1991
Resigned 11 May 1992

MUNDY, Terence Ian

Resigned
2 Cardross Street, LondonW6 0DR
Born February 1939
Director
Appointed 15 Apr 1991
Resigned 11 May 1992

MUSGRAVE, Edward Lawrence

Resigned
56 Punch Croft, LongfieldDA3 8HR
Born May 1951
Director
Appointed 27 Jun 2002
Resigned 01 Jun 2007

MUSGRAVE, William John Charles

Resigned
Taywell, GoudhurstTN17 1DY
Born May 1941
Director
Appointed 18 Aug 1995
Resigned 05 Mar 1997

NASH, Alan John

Resigned
3 Canonbie Road, LondonSE23 3AW
Born August 1953
Director
Appointed 28 Jul 1998
Resigned 04 Apr 2011

POWDRILL, Roger

Resigned
The Willows, WoldinghamCR3 7DE
Born February 1946
Director
Appointed 21 Sept 1993
Resigned 18 Aug 1995

WHITTAKER, David Christopher

Resigned
The Cottage, YaldingME18 6DR
Born July 1958
Director
Appointed 11 May 1992
Resigned 21 Sept 1993
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Legacy
20 April 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
287Change of Registered Office
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
88(2)R88(2)R
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Legacy
26 January 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
88(2)R88(2)R
Legacy
28 November 1994
88(2)R88(2)R
Legacy
30 September 1994
88(2)R88(2)R
Legacy
11 July 1994
88(2)R88(2)R
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
88(2)R88(2)R
Legacy
16 March 1994
88(2)R88(2)R
Legacy
17 February 1994
88(2)R88(2)R
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Legacy
24 January 1994
88(2)R88(2)R
Legacy
31 October 1993
88(2)R88(2)R
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
28 September 1993
88(2)R88(2)R
Legacy
3 September 1993
88(2)R88(2)R
Legacy
22 June 1993
88(2)R88(2)R
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
88(2)R88(2)R
Legacy
30 March 1993
88(2)R88(2)R
Legacy
23 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
16 November 1992
88(2)R88(2)R
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
28 May 1992
88(2)R88(2)R
Legacy
8 May 1991
224224
Incorporation Company
15 April 1991
NEWINCIncorporation