Company NameBe Flat Limited
DirectorMadeleine Donnelly
Company StatusActive
Company Number03482060
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMadeleine Donnelly
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(22 years after company formation)
Appointment Duration4 years, 3 months
RoleCommunications Consultant
Country of ResidenceFrance
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Stephen Donnelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleMusician And Songwriter
Country of ResidenceEngland
Correspondence Address39 Arlington Gardens
Chiswick
London
W4 4EZ
Secretary NameMr Peter Donnelly
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kingswood Firs
Grayshott
Hindhead
Surrey
GU26 6EU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stephen Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth£1,252
Cash£7,296
Current Liabilities£7,382

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 April 2021Compulsory strike-off action has been discontinued (1 page)
12 April 2021Notification of Madeleine Donnelly as a person with significant control on 1 January 2020 (2 pages)
12 April 2021Confirmation statement made on 16 December 2020 with updates (5 pages)
12 April 2021Cessation of Stephen Donnelly as a person with significant control on 1 January 2020 (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
25 February 2020Termination of appointment of Stephen Donnelly as a director on 1 January 2020 (1 page)
25 February 2020Appointment of Madeleine Donnelly as a director on 1 January 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 16 December 2018 with updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Director's details changed for Stephen Donnelly on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Director's details changed for Stephen Donnelly on 26 January 2016 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Termination of appointment of Peter Donnelly as a secretary on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Peter Donnelly as a secretary on 29 September 2015 (1 page)
22 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Registered office address changed from 30 City Road London EC1Y 2AB on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 30 City Road London EC1Y 2AB on 10 April 2013 (2 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
2 June 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 16/12/07; no change of members (6 pages)
9 January 2008Return made up to 16/12/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 16/12/06; full list of members (6 pages)
10 January 2007Return made up to 16/12/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 16/12/05; full list of members (5 pages)
3 January 2006Return made up to 16/12/05; full list of members (5 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 16/12/04; full list of members (6 pages)
30 December 2004Return made up to 16/12/04; full list of members (6 pages)
4 August 2004Registered office changed on 04/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
4 August 2004Registered office changed on 04/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
17 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2004Return made up to 16/12/03; full list of members (6 pages)
5 January 2004Return made up to 16/12/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 January 2003Return made up to 16/12/02; full list of members (6 pages)
7 January 2003Return made up to 16/12/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 January 2002Return made up to 16/12/01; full list of members (6 pages)
21 January 2002Return made up to 16/12/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
20 February 2001Return made up to 16/12/00; full list of members (6 pages)
20 February 2001Return made up to 16/12/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 December 1999 (9 pages)
27 June 2000Full accounts made up to 31 December 1999 (9 pages)
7 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Full accounts made up to 31 December 1998 (9 pages)
30 December 1999Full accounts made up to 31 December 1998 (9 pages)
8 February 1999Return made up to 16/12/98; full list of members (6 pages)
8 February 1999Return made up to 16/12/98; full list of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New director appointed (2 pages)
16 December 1997Incorporation (17 pages)
16 December 1997Incorporation (17 pages)