De Beauvoir
London
N1 4BY
Secretary Name | Diana Marian Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2007(6 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Secretary |
Correspondence Address | 143a Shelborne Road London N17 9YD |
Secretary Name | Sally Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2007) |
Role | Housewife |
Correspondence Address | 8 Byron Avenue South Woodford London E18 2HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29a Bentley Road De Beauvoir London N1 4BY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £877,717 |
Cash | £78,673 |
Current Liabilities | £1,849,992 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 2 weeks from now) |
28 July 2010 | Delivered on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 45/47 & 49 chelmer road hackney london t/no. TGL468093 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
15 July 2010 | Delivered on: 17 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 March 2007 | Delivered on: 22 March 2007 Satisfied on: 31 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a st pauls church hall chelmer road, homerton, hackney t/no EGL468093. Fully Satisfied |
19 April 2006 | Delivered on: 28 April 2006 Satisfied on: 31 July 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
15 September 2023 | Change of details for Mr Warren Shaw as a person with significant control on 14 September 2023 (2 pages) |
24 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
26 August 2022 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 29a Bentley Road De Beauvoir London N1 4BY on 26 August 2022 (1 page) |
26 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
26 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mr Warren Shaw on 20 August 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
22 June 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
20 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen ann street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen ann street london W1G 9JE (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
11 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
24 February 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
5 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
23 March 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
23 March 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (2 pages) |
15 January 2003 | Director resigned (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 December 2002 | Amended accounts made up to 31 August 2001 (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Amended accounts made up to 31 August 2001 (1 page) |
9 December 2002 | Resolutions
|
22 October 2002 | Return made up to 17/08/02; full list of members (6 pages) |
22 October 2002 | Return made up to 17/08/02; full list of members (6 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
18 June 2002 | Resolutions
|
21 January 2002 | Return made up to 17/08/01; full list of members (6 pages) |
21 January 2002 | Return made up to 17/08/01; full list of members (6 pages) |
17 August 2000 | Incorporation (18 pages) |
17 August 2000 | Incorporation (18 pages) |