Company NameBeyond Retro Limited
DirectorHelene Bethell
Company StatusActive
Company Number04134829
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHelene Bethell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed18 February 2002(1 year, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleProf Acct
Country of ResidenceCanada
Correspondence Address2002 Rideau River Drive
Ottawa
Ontario K1s 1v1
Foreign
Secretary NameKate Peters
NationalityBritish
StatusCurrent
Appointed20 February 2002(1 year, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleManaging Director
Correspondence Address127 Inderwick Road
London
N8 9JR
Director NameSteven Bethell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleRetailer
Correspondence Address2002 Rideau River Drive
Ottawa
Ontario K1s 1v1
Foreign
Director NameRussell White
Date of BirthDecember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleSelf Employed
Correspondence Address50 Lavery Trail
Scarborough
Ontario
M1c 4t3
Secretary NameSteven Bethell
NationalityCanadian
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleRetailer
Correspondence Address2002 Rideau River Drive
Ottawa
Ontario K1s 1v1
Foreign
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.beyondretro.com/en/
Email address[email protected]
Telephone020 77299001
Telephone regionLondon

Location

Registered Address9 Appold Street
6th Floor
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1850742 Ontario Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£17,620
Cash£79,400
Current Liabilities£1,032,517

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

21 July 2011Delivered 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 2006Delivered 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

Filing History

29 May 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
12 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 January 2014Termination of appointment of Steven Bethell as a secretary (1 page)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Termination of appointment of Steven Bethell as a secretary (1 page)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2011Partial exemption accounts made up to 31 May 2010 (6 pages)
25 February 2011Partial exemption accounts made up to 31 May 2010 (6 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from 104 Southover London N12 7HD on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 104 Southover London N12 7HD on 12 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Helene Bethell on 1 December 2009 (2 pages)
20 February 2010Director's details changed for Helene Bethell on 1 December 2009 (2 pages)
20 February 2010Director's details changed for Helene Bethell on 1 December 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 February 2009Return made up to 03/01/09; full list of members (3 pages)
4 February 2009Return made up to 03/01/09; full list of members (3 pages)
17 June 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
17 June 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
5 February 2008Return made up to 03/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2008Return made up to 03/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
6 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Return made up to 03/01/04; full list of members (7 pages)
11 June 2004Return made up to 03/01/04; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (1 page)
7 March 2002New secretary appointed (1 page)
28 February 2002Return made up to 03/01/02; full list of members (6 pages)
28 February 2002Return made up to 03/01/02; full list of members (6 pages)
19 November 2001Registered office changed on 19/11/01 from: 104 southover woodside park london N12 7HD (1 page)
19 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 November 2001Registered office changed on 19/11/01 from: 104 southover woodside park london N12 7HD (1 page)
19 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (2 pages)
11 January 2001Registered office changed on 11/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
11 January 2001Registered office changed on 11/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
3 January 2001Incorporation (17 pages)
3 January 2001Incorporation (17 pages)