Purley Way
Croydon
Surrey
CR0 0XZ
Director Name | Lindsey Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(4 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ledger Sparks Ltd Airport House, Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Miss Vanessa Leigh Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(4 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Ledger Sparks Ltd Airport House, Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Website | www.BeachKaftan.co.uk |
---|---|
Telephone | 0116 2414627 |
Telephone region | Leicester |
Registered Address | C/O Ledger Sparks Ltd Airport House, Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£32,628 |
Current Liabilities | £43,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
12 November 2004 | Delivered on: 22 November 2004 Persons entitled: National Westminster 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. Outstanding |
---|
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
8 April 2020 | Notification of Lindsey Brown as a person with significant control on 7 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
8 April 2020 | Cessation of M-Tech (Uk) Limited as a person with significant control on 7 April 2020 (1 page) |
14 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
1 November 2019 | Director's details changed for Miss Vanessa Brown on 29 October 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 26 September 2018 with updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 May 2018 | Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to C/O Ledger Sparks Ltd Airport House, Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ on 30 May 2018 (1 page) |
9 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
2 February 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
24 January 2017 | Registered office address changed from Tudor House 913a Uppingham Road Bushby Leicester LE7 9RR to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Tudor House 913a Uppingham Road Bushby Leicester LE7 9RR to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE on 24 January 2017 (1 page) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Vanessa Brown on 26 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Vanessa Brown on 26 September 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Director's details changed for Vanessa Brown on 19 March 2014 (3 pages) |
10 April 2014 | Director's details changed for Vanessa Brown on 19 March 2014 (3 pages) |
3 April 2014 | Director's details changed for Vanessa Brown on 19 March 2014 (3 pages) |
3 April 2014 | Director's details changed for Vanessa Brown on 19 March 2014 (3 pages) |
9 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Director's details changed for Vanessa Brown on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Vanessa Brown on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Vanessa Brown on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Vanessa Brown on 21 August 2013 (2 pages) |
12 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2010 | Director's details changed for Lindsey Brown on 26 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Lindsey Brown on 26 September 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
10 February 2009 | Ad 09/12/08\gbp si 12998@1=12998\gbp ic 2/13000\ (3 pages) |
10 February 2009 | Ad 09/12/08\gbp si 12998@1=12998\gbp ic 2/13000\ (3 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
10 February 2009 | Nc inc already adjusted 09/12/08 (1 page) |
10 February 2009 | Nc inc already adjusted 09/12/08 (1 page) |
19 January 2009 | Director's change of particulars / vanessa brown / 26/09/2008 (1 page) |
19 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
19 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / vanessa brown / 26/09/2008 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Return made up to 26/09/06; full list of members (3 pages) |
28 September 2007 | Return made up to 26/09/06; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 December 2002 | Return made up to 04/10/02; full list of members
|
2 December 2002 | Return made up to 04/10/02; full list of members
|
29 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members
|
10 October 2001 | Return made up to 04/10/01; full list of members
|
20 November 2000 | Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2000 | Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
16 October 2000 | Incorporation (17 pages) |
16 October 2000 | Incorporation (17 pages) |