Company NameThis Is Beyond Limited
DirectorsSerge Jacques Dive and Sarah Jane Ball
Company StatusActive
Company Number05315869
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Previous NamesStarke Consultants Limited and Beyond Luxury Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Serge Jacques Dive
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Road
London
SW13 9NS
Director NameMs Sarah Jane Ball
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Road
London
SW13 9NS
Secretary NameMr David John Hammond
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Varsity Drive
Twickenham
Middlesex
TW1 1AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebeyondluxury.com

Location

Registered AddressUnit 2.2 The Shepherds Building West
Rockley Road
London
W14 0DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Serge Jacques Dive
75.00%
Ordinary
25 at £1Sarah Jane Ball
25.00%
Ordinary

Financials

Year2014
Net Worth£2,168,912
Cash£662,647
Current Liabilities£346,156

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

25 November 2020Delivered on: 30 November 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (3 pages)
30 November 2020Registration of charge 053158690001, created on 25 November 2020 (18 pages)
2 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
7 October 2019Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Unit 2.2 the Shepherds Building West Rockley Road London W14 0DA on 7 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
(3 pages)
8 February 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Director's details changed for Sarah Ball on 25 May 2012 (2 pages)
25 September 2012Director's details changed for Sarah Ball on 25 May 2012 (2 pages)
25 September 2012Director's details changed for Serge Jacques Dive on 25 May 2012 (2 pages)
25 September 2012Director's details changed for Serge Jacques Dive on 25 May 2012 (2 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
26 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
2 July 2009Director appointed sarah ball (1 page)
2 July 2009Director appointed sarah ball (1 page)
9 June 2009Director's change of particulars / serge dive / 31/05/2007 (1 page)
9 June 2009Director's change of particulars / serge dive / 31/05/2007 (1 page)
6 April 2009Return made up to 17/12/08; full list of members (3 pages)
6 April 2009Return made up to 17/12/08; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
3 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
18 December 2007Return made up to 17/12/07; full list of members (2 pages)
18 December 2007Return made up to 17/12/07; full list of members (2 pages)
20 February 2007Return made up to 17/12/06; full list of members (2 pages)
20 February 2007Return made up to 17/12/06; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 March 2006Return made up to 17/12/05; full list of members (2 pages)
21 March 2006Return made up to 17/12/05; full list of members (2 pages)
21 November 2005Company name changed starke consultants LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed starke consultants LIMITED\certificate issued on 21/11/05 (2 pages)
31 January 2005New director appointed (3 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005New director appointed (3 pages)
31 January 2005Secretary resigned (1 page)
17 December 2004Incorporation (20 pages)
17 December 2004Incorporation (20 pages)