Ottawa
Ontario K1s 1v1
Foreign
Secretary Name | Kate Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Managing Director |
Correspondence Address | 127 Inderwick Road London N8 9JR |
Director Name | Steven Bethell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Retailer |
Correspondence Address | 2002 Rideau River Drive Ottawa Ontario K1s 1v1 Foreign |
Director Name | Russell White |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Self Employed |
Correspondence Address | 50 Lavery Trail Scarborough Ontario M1c 4t3 |
Secretary Name | Steven Bethell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Retailer |
Correspondence Address | 2002 Rideau River Drive Ottawa Ontario K1s 1v1 Foreign |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.beyondretro.com/en/ |
---|---|
Email address | [email protected] |
Telephone | 020 77299001 |
Telephone region | London |
Registered Address | 9 Appold Street 6th Floor London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | 850742 Ontario Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,620 |
Cash | £79,400 |
Current Liabilities | £1,032,517 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
21 July 2011 | Delivered on: 27 July 2011 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposit account. Outstanding |
---|---|
9 August 2006 | Delivered on: 12 August 2006 Persons entitled: Wolfe Nominees Limited and Mddt Nominees S.A. Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account, £20,000.00, any interest accruing on the deposit account, the amount from time to time standing to the credit of the deposit account and all monies from time to time standing to the credit of the deposit account. Outstanding |
29 May 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
---|---|
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
12 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 January 2014 | Termination of appointment of Steven Bethell as a secretary (1 page) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of Steven Bethell as a secretary (1 page) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2011 | Partial exemption accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Partial exemption accounts made up to 31 May 2010 (6 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from 104 Southover London N12 7HD on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 104 Southover London N12 7HD on 12 March 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Director's details changed for Helene Bethell on 1 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Helene Bethell on 1 December 2009 (2 pages) |
20 February 2010 | Director's details changed for Helene Bethell on 1 December 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
17 June 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
17 June 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
5 February 2008 | Return made up to 03/01/08; no change of members
|
5 February 2008 | Return made up to 03/01/08; no change of members
|
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 03/01/07; full list of members
|
19 February 2007 | Return made up to 03/01/07; full list of members
|
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Return made up to 03/01/06; full list of members
|
6 January 2006 | Return made up to 03/01/06; full list of members
|
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | Return made up to 03/01/04; full list of members (7 pages) |
11 June 2004 | Return made up to 03/01/04; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members
|
20 January 2003 | Return made up to 03/01/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (1 page) |
7 March 2002 | New secretary appointed (1 page) |
28 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 104 southover woodside park london N12 7HD (1 page) |
19 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 104 southover woodside park london N12 7HD (1 page) |
19 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
3 January 2001 | Incorporation (17 pages) |
3 January 2001 | Incorporation (17 pages) |