Company NameBeige Plus Limited
DirectorJonathan Friedman
Company StatusActive
Company Number04469952
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 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 NameMr Jonathan Friedman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSt Albans House St. Albans Lane
London
NW11 7QE
Director NameMiss Leanda Natalie Walters
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 day after company formation)
Appointment Duration21 years, 3 months (resigned 22 September 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House St. Albans Lane
London
NW11 7QE
Secretary NameMiss Leanda Walters
NationalityBritish
StatusResigned
Appointed27 June 2002(1 day after company formation)
Appointment Duration21 years, 3 months (resigned 22 September 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Gresham Avenue
London
N20 0XL
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Contact

Websitehttps://www.beigeplus.com/
Telephone020 79353999
Telephone regionLondon

Location

Registered AddressSt Albans House
St. Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J. Friedman
50.00%
Ordinary
1 at £1L. Walters
50.00%
Ordinary

Financials

Year2014
Net Worth£112,540
Cash£113,879
Current Liabilities£470,686

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

27 February 2019Delivered on: 5 March 2019
Persons entitled:
Jonathan Friedman
Leanda Natalie Walters

Classification: A registered charge
Outstanding
8 November 2006Delivered on: 16 November 2006
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,750.00 and all income and interest.
Outstanding

Filing History

28 March 2024Cessation of Leanda Natalie Walters as a person with significant control on 22 September 2023 (1 page)
28 March 2024Termination of appointment of Leanda Natalie Walters as a director on 22 September 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
4 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 July 2023Current accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
23 August 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
16 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
16 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 March 2019Registration of charge 044699520002, created on 27 February 2019 (8 pages)
22 October 2018Registered office address changed from 22 Gresham Avenue London London N20 0XL to St Albans House St. Albans Lane London NW11 7QE on 22 October 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 August 2017Change of details for Mr Friedman Michael Friedman as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Change of details for Mr Friedman Michael Friedman as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Leanda Natalie Walters as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Friedman Michael Friedman as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Friedman Michael Friedman as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Leanda Natalie Walters as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
13 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 July 2011Secretary's details changed for Miss Leanda Walters on 19 May 2011 (2 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Mr Jonathan Friedman on 19 May 2011 (2 pages)
19 July 2011Director's details changed for Mr Jonathan Friedman on 19 May 2011 (2 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Mr Jonathan Friedman on 19 May 2011 (2 pages)
19 July 2011Director's details changed for Miss Leanda Walters on 19 May 2011 (2 pages)
19 July 2011Director's details changed for Miss Leanda Walters on 19 May 2011 (2 pages)
19 July 2011Secretary's details changed for Miss Leanda Walters on 19 May 2011 (2 pages)
19 July 2011Director's details changed for Miss Leanda Walters on 19 May 2011 (2 pages)
19 July 2011Director's details changed for Mr Jonathan Friedman on 19 May 2011 (2 pages)
19 July 2011Director's details changed for Miss Leanda Walters on 19 May 2011 (2 pages)
18 July 2011Registered office address changed from 22 Gresham Avenue London London N20 0XL England on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Flat 1 71 Park Road New Barnet Hertfordshire EN4 9QD on 18 July 2011 (1 page)
18 July 2011Secretary's details changed for Miss Leanda Walters on 19 May 2011 (1 page)
18 July 2011Secretary's details changed for Miss Leanda Walters on 19 May 2011 (1 page)
18 July 2011Registered office address changed from Flat 1 71 Park Road New Barnet Hertfordshire EN4 9QD on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 22 Gresham Avenue London London N20 0XL England on 18 July 2011 (1 page)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Leanda Walters on 26 June 2010 (2 pages)
4 July 2010Director's details changed for Leanda Walters on 26 June 2010 (2 pages)
4 July 2010Director's details changed for Jonathan Friedman on 26 June 2010 (2 pages)
4 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Jonathan Friedman on 26 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 July 2008Return made up to 26/06/08; full list of members (4 pages)
11 July 2008Return made up to 26/06/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 July 2005Return made up to 26/06/05; full list of members (7 pages)
22 July 2005Return made up to 26/06/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
28 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
12 September 2003Return made up to 26/06/03; full list of members (7 pages)
12 September 2003Return made up to 26/06/03; full list of members (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (15 pages)
26 June 2002Incorporation (15 pages)