Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED
Company Information for

BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED

LEVEL 25 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR,
Company Registration Number
00432641
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Becker Professional Development International Ltd
BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED was founded on 1947-04-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Becker Professional Development International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED
 
Legal Registered Office
LEVEL 25 40 BANK STREET
CANARY WHARF
LONDON
E14 5NR
Other companies in TW11
 
Previous Names
ACCOUNTANCY TUITION CENTRE (INTERNATIONAL HOLDINGS) LIMITED03/05/2012
ACCOUNTANCY TUITION CENTRE (OVERSEAS COURSES) LIMITED21/08/2001
Filing Information
Company Number 00432641
Company ID Number 00432641
Date formed 1947-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 30/09/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB820700375  
Last Datalog update: 2020-01-15 17:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WAYNE BEARD
Company Secretary 2018-03-01
STEPHEN WAYNE BEARD
Director 2018-03-01
MEHUL PATEL
Director 2018-03-01
PATRICK JAMES UNZICKER
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
FELIX WILLIS CARUSO, JR.
Company Secretary 2017-01-24 2018-03-01
FELIX WILLIS CARUSO, JR.
Director 2017-01-24 2018-03-01
JOHN ROSELLI
Director 2011-04-30 2018-03-01
GREGORY DAVIS
Company Secretary 2011-04-30 2017-01-24
GREGORY DAVIS
Director 2011-04-30 2017-01-24
TIMOTHY WIGGINS
Director 2012-01-12 2016-05-31
RICHARD GORDON FINLAY GLOVER
Director 2011-07-01 2015-01-20
RICHARD GUNST
Director 2011-04-30 2012-01-12
RICHARD GORDON FINLAY GLOVER
Director 2001-02-09 2011-06-30
MICHAEL JOHN HARRIGAN
Company Secretary 2005-03-01 2011-04-30
MICHAEL JOHN HARRIGAN
Director 2007-02-05 2011-04-30
KIM ELIZABETH SMITH
Director 2007-02-05 2011-04-30
DEBORAH YVONNE MORROD
Company Secretary 2003-07-15 2005-03-01
STEPHEN WILLIAM CARTWRIGHT
Company Secretary 2001-02-09 2003-07-17
PETER JOHN RONALD ANDERSON
Director 2000-01-13 2003-07-17
STEPHEN WILLIAM CARTWRIGHT
Director 2001-02-09 2003-07-17
OLGA MINENOK
Director 2002-01-01 2002-07-31
TIMOTHY MARTIN EVANS
Company Secretary 2000-09-20 2001-02-09
HELEN CLAIRE PARR
Company Secretary 1997-02-04 2000-09-20
ROBERT ALAN SCHOFIELD
Company Secretary 1998-03-18 2000-09-20
GORDON NORRIS
Director 1997-10-23 2000-09-20
GRAHAM RICHARD DURGAN
Director 1995-02-17 2000-07-31
ROBERT ALAN SCHOFIELD
Director 1991-12-31 2000-07-31
ROBERT TULLY
Director 2000-01-13 2000-07-31
NEZLEY STEPHENSON
Director 1998-04-01 1999-02-18
DAVID MARK NORMAN
Director 1992-05-07 1998-08-21
PAUL KENDALL
Company Secretary 1992-05-07 1998-03-18
TREVOR DAVID FAULKNER
Director 1995-02-17 1995-12-29
RICHARD GERARD BARRY
Company Secretary 1991-07-29 1993-05-05
DAVID ARTHUR ROSEBERY
Director 1991-12-23 1993-03-09
STEWART COLIN MAUGHAM
Director 1992-05-07 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WAYNE BEARD ACAMS (UK) LTD. Director 2018-02-14 CURRENT 2014-12-30 Active
MEHUL PATEL ACAMS (UK) LTD. Director 2018-01-15 CURRENT 2014-12-30 Active
PATRICK JAMES UNZICKER ACAMS (UK) LTD. Director 2017-01-24 CURRENT 2014-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-09SOAS(A)Voluntary dissolution strike-off suspended
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-01DS01Application to strike the company off the register
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-07CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN WAYNE BEARD on 2019-05-07
2019-05-07CH01Director's details changed for Patrick James Unzicker on 2019-05-01
2018-06-11AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-06AP01DIRECTOR APPOINTED STEPHEN WAYNE BEARD
2018-03-06AP01DIRECTOR APPOINTED MEHUL PATEL
2018-03-06AP01DIRECTOR APPOINTED STEPHEN WAYNE BEARD
2018-03-06AP01DIRECTOR APPOINTED MEHUL PATEL
2018-03-02AP03Appointment of Stephen Wayne Beard as company secretary on 2018-03-01
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSELLI
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FELIX CARUSO, JR.
2018-03-02TM02Termination of appointment of Felix Willis Caruso, Jr. on 2018-03-01
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Richmond Station, Parkshot House 5 Kew Road Richmond Surrey TW9 2PR
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 6000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2017-02-01AP01DIRECTOR APPOINTED FELIX WILLIS CARUSO, JR.
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS
2017-01-31AP03Appointment of Felix Willis Caruso, Jr. as company secretary on 2017-01-24
2017-01-31TM02Termination of appointment of Gregory Davis on 2017-01-24
2016-07-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGGINS
2016-06-13AP01DIRECTOR APPOINTED PATRICK JAMES UNZICKER
2016-06-13AP01DIRECTOR APPOINTED PATRICK JAMES UNZICKER
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 6000
2016-05-05AR0101/05/16 FULL LIST
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 6000
2016-04-02DISS40DISS40 (DISS40(SOAD))
2016-02-16GAZ1FIRST GAZETTE
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM SUITES 6 AND 7 THE OLD OFFICE BLOCK 16 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 6000
2015-05-01AR0101/05/15 FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 6000
2014-07-21AR0105/05/14 FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-13AR0105/05/13 FULL LIST
2013-04-25AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0105/05/12 FULL LIST
2012-05-30AP01DIRECTOR APPOINTED TIMOTHY WIGGINS
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNST
2012-05-03RES15CHANGE OF NAME 12/04/2012
2012-05-03CERTNMCOMPANY NAME CHANGED ACCOUNTANCY TUITION CENTRE (INTERNATIONAL HOLDINGS) LIMITED CERTIFICATE ISSUED ON 03/05/12
2012-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AP01DIRECTOR APPOINTED RICHARD GLOVER
2011-07-13AR0105/05/11 FULL LIST
2011-07-13AP01DIRECTOR APPOINTED JOHN ROSELLI
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIGAN
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KIM SMITH
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIGAN
2011-06-27AP03SECRETARY APPOINTED GREGORY DAVIS
2011-06-27AP01DIRECTOR APPOINTED RICHARD GUNST
2011-06-27AP01DIRECTOR APPOINTED GREGORY DAVIS
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0105/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM ELIZABETH SMITH / 05/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRIGAN / 05/05/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-09-17RES04GBP NC 6000/6300 10/09/2008
2008-09-17123NC INC ALREADY ADJUSTED 10/09/08
2008-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363sRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-11-15MEM/ARTSARTICLES OF ASSOCIATION
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-15122S-DIV 13/11/07
2007-11-15RES12VARYING SHARE RIGHTS AND NAMES
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-08-07363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-14288bSECRETARY RESIGNED
2005-03-14225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/04
2004-06-09363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2003-07-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-07-10 Satisfied HSBC BANK PLC
TRUST DEBENTURE 2000-09-20 Satisfied CLOSE INVESTMENT PARTNERS LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2000-09-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED owns 2 domain names.

atc-global.co.uk   atc-international.co.uk  

Trademarks
We have not found any records of BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-07-0161102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.