London
NW11 7QE
Director Name | Miss Leanda Natalie Walters |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 September 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House St. Albans Lane London NW11 7QE |
Secretary Name | Miss Leanda Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 September 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gresham Avenue London N20 0XL |
Director Name | Freelance Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Secretary Name | Global Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Website | https://www.beigeplus.com/ |
---|---|
Telephone | 020 79353999 |
Telephone region | London |
Registered Address | St Albans House St. Albans Lane London NW11 7QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J. Friedman 50.00% Ordinary |
---|---|
1 at £1 | L. Walters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,540 |
Cash | £113,879 |
Current Liabilities | £470,686 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Jonathan Friedman Leanda Natalie Walters Classification: A registered charge Outstanding |
---|---|
8 November 2006 | Delivered 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 |
28 March 2024 | Cessation of Leanda Natalie Walters as a person with significant control on 22 September 2023 (1 page) |
---|---|
28 March 2024 | Termination of appointment of Leanda Natalie Walters as a director on 22 September 2023 (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
4 August 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
29 July 2023 | Current accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
16 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
16 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 March 2019 | Registration of charge 044699520002, created on 27 February 2019 (8 pages) |
22 October 2018 | Registered 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 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 August 2017 | Change of details for Mr Friedman Michael Friedman as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Change of details for Mr Friedman Michael Friedman as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Leanda Natalie Walters as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Friedman Michael Friedman as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Friedman Michael Friedman as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Leanda Natalie Walters as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 July 2011 | Secretary's details changed for Miss Leanda Walters on 19 May 2011 (2 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Director's details changed for Mr Jonathan Friedman on 19 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Jonathan Friedman on 19 May 2011 (2 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Director's details changed for Mr Jonathan Friedman on 19 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Miss Leanda Walters on 19 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Miss Leanda Walters on 19 May 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Miss Leanda Walters on 19 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Miss Leanda Walters on 19 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Jonathan Friedman on 19 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Miss Leanda Walters on 19 May 2011 (2 pages) |
18 July 2011 | Registered office address changed from 22 Gresham Avenue London London N20 0XL England on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Flat 1 71 Park Road New Barnet Hertfordshire EN4 9QD on 18 July 2011 (1 page) |
18 July 2011 | Secretary's details changed for Miss Leanda Walters on 19 May 2011 (1 page) |
18 July 2011 | Secretary's details changed for Miss Leanda Walters on 19 May 2011 (1 page) |
18 July 2011 | Registered office address changed from Flat 1 71 Park Road New Barnet Hertfordshire EN4 9QD on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 22 Gresham Avenue London London N20 0XL England on 18 July 2011 (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Director's details changed for Leanda Walters on 26 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Leanda Walters on 26 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Jonathan Friedman on 26 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Director's details changed for Jonathan Friedman on 26 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 April 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
28 April 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
12 September 2003 | Return made up to 26/06/03; full list of members (7 pages) |
12 September 2003 | Return made up to 26/06/03; full list of members (7 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (15 pages) |
26 June 2002 | Incorporation (15 pages) |