Company NameBeyond Certainty Limited
DirectorsElia Adam Nicolas and Haralambos Stavrou
Company StatusActive
Company Number04362891
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elia Adam Nicolas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southgate Road
London
N1 3LY
Director NameMr Haralambos Stavrou
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southgate Road
London
N1 3LY
Secretary NamePhaidra Mariam Georgiou
NationalityBritish
StatusResigned
Appointed06 February 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 20 December 2011)
RoleCompany Director
Correspondence Address59 Park View
Winchmore Hill
London
N21 1QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebeyondcertainty.com
Telephone0845 3700444
Telephone regionUnknown

Location

Registered Address6 Southgate Road
London
N1 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Elia Nicolas
49.75%
Ordinary A
100 at £0.01Haralambos Stavrou
49.75%
Ordinary A
1 at £0.01Bc Property Investments LTD
0.50%
Ordinary B

Financials

Year2014
Net Worth£803,558
Cash£551,387
Current Liabilities£337,290

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

27 July 2006Delivered on: 2 August 2006
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: L/H ground floor unit 06 14 southgate road london.
Outstanding

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Registered office address changed from 6 Southgate Road London N1 3JJ to 6 Southgate Road London N1 3LY on 19 September 2019 (1 page)
15 February 2019Director's details changed for Mr Elia Adam Nicolas on 14 February 2019 (2 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2.01
(4 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2.01
(4 pages)
2 February 2016Director's details changed for Mr Haralambos Stavrou on 31 January 2015 (2 pages)
2 February 2016Director's details changed for Mr Haralambos Stavrou on 31 January 2015 (2 pages)
19 October 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
19 October 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2.01
(5 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2.01
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Termination of appointment of Phaidra Georgiou as a secretary (1 page)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Elia Adam Nicolas on 31 December 2011 (2 pages)
24 February 2012Director's details changed for Elia Adam Nicolas on 31 December 2011 (2 pages)
24 February 2012Director's details changed for Elia Adam Nicolas on 31 December 2011 (2 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
24 February 2012Termination of appointment of Phaidra Georgiou as a secretary (1 page)
24 February 2012Director's details changed for Elia Adam Nicolas on 31 December 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Director's details changed for Mr Haralambos Stavrou on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Elia Adam Nicolas on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Haralambos Stavrou on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Elia Adam Nicolas on 10 February 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 29/01/09; full list of members (4 pages)
23 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 December 2008Director's change of particulars / haralambos stavrou / 11/12/2008 (2 pages)
11 December 2008Director's change of particulars / haralambos stavrou / 11/12/2008 (2 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Registered office changed on 08/03/2008 from unit 2 old court mews 311A chase road southgate london N14 6JS (1 page)
8 March 2008Registered office changed on 08/03/2008 from unit 2 old court mews 311A chase road southgate london N14 6JS (1 page)
14 February 2008Return made up to 29/01/08; no change of members (7 pages)
14 February 2008Return made up to 29/01/08; no change of members (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 March 2007Return made up to 29/01/07; full list of members (7 pages)
5 March 2007Return made up to 29/01/07; full list of members (7 pages)
29 August 2006Registered office changed on 29/08/06 from: newby house 309 chase road london N14 6JS (1 page)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 August 2006Registered office changed on 29/08/06 from: newby house 309 chase road london N14 6JS (1 page)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 February 2006Return made up to 29/01/06; full list of members (7 pages)
17 February 2006Return made up to 29/01/06; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 29/01/04; full list of members (7 pages)
4 March 2004Return made up to 29/01/04; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 March 2003Return made up to 29/01/03; full list of members (6 pages)
4 March 2003Return made up to 29/01/03; full list of members (6 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
29 January 2002Incorporation (11 pages)
29 January 2002Incorporation (11 pages)