Company NameBeatties Limited
Company StatusDissolved
Company Number04098479
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameLinea Junior Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Fei-Er Cheng
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed30 July 2018(17 years, 9 months after company formation)
Appointment Duration11 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Yong Shen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2018(17 years, 9 months after company formation)
Appointment Duration11 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 day after company formation)
Appointment Duration6 years (resigned 08 November 2006)
RoleCompany Director
Correspondence AddressBelchers Farm Belchers Lane
Nazeing
Waltham Abbey
Essex
EN9 2SA
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Nigel Oddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1House Of Fraser (Stores) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
25 April 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
25 April 2017Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
24 October 2016Accounts for a dormant company made up to 30 January 2016 (7 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
1 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
7 June 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
21 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
19 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
19 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
15 May 2014Accounts for a dormant company made up to 25 January 2014 (7 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(6 pages)
3 June 2013Accounts for a dormant company made up to 26 January 2013 (7 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a dormant company made up to 28 January 2012 (8 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
15 April 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
23 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 30 January 2010 (7 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mark Anthony Gifford on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John King on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Donald Mccarthy on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Peter Geoffrey Hearsey on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Peter Geoffrey Hearsey on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mark Anthony Gifford on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John King on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Donald Mccarthy on 5 October 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 24 January 2009 (7 pages)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 26 January 2008 (5 pages)
28 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
30 May 2008Director appointed mark anthony gifford (4 pages)
23 May 2008Appointment terminated director stefan cassar (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page)
11 February 2008Director's particulars changed (1 page)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
23 October 2007Resolutions
  • RES13 ‐ Company business 15/10/07
(1 page)
23 October 2007Accounts for a dormant company made up to 27 January 2007 (5 pages)
13 April 2007Secretary's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
12 March 2007New director appointed (3 pages)
4 December 2006New director appointed (4 pages)
29 November 2006New director appointed (3 pages)
28 November 2006Return made up to 30/10/06; full list of members (7 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
12 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Secretary's particulars changed (1 page)
13 October 2005Company name changed linea junior LIMITED\certificate issued on 13/10/05 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2004Secretary's particulars changed (1 page)
7 November 2003Return made up to 30/10/03; full list of members (9 pages)
6 November 2003Accounts for a dormant company made up to 25 January 2003 (2 pages)
20 November 2002Return made up to 30/10/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
6 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
31 May 2001Director's particulars changed (1 page)
21 November 2000New director appointed (3 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (3 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
30 October 2000Incorporation (15 pages)