London
SW13 9NS
Director Name | Ms Sarah Jane Ball |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belgrave Road London SW13 9NS |
Secretary Name | Mr David John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Varsity Drive Twickenham Middlesex TW1 1AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | beyondluxury.com |
---|
Registered Address | Unit 2.2 The Shepherds Building West Rockley Road London W14 0DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Serge Jacques Dive 75.00% Ordinary |
---|---|
25 at £1 | Sarah Jane Ball 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,168,912 |
Cash | £662,647 |
Current Liabilities | £346,156 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
25 November 2020 | Delivered on: 30 November 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (3 pages) |
30 November 2020 | Registration of charge 053158690001, created on 25 November 2020 (18 pages) |
2 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
7 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 April 2019 | Resolutions
|
8 February 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Director's details changed for Sarah Ball on 25 May 2012 (2 pages) |
25 September 2012 | Director's details changed for Sarah Ball on 25 May 2012 (2 pages) |
25 September 2012 | Director's details changed for Serge Jacques Dive on 25 May 2012 (2 pages) |
25 September 2012 | Director's details changed for Serge Jacques Dive on 25 May 2012 (2 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 July 2009 | Director appointed sarah ball (1 page) |
2 July 2009 | Director appointed sarah ball (1 page) |
9 June 2009 | Director's change of particulars / serge dive / 31/05/2007 (1 page) |
9 June 2009 | Director's change of particulars / serge dive / 31/05/2007 (1 page) |
6 April 2009 | Return made up to 17/12/08; full list of members (3 pages) |
6 April 2009 | Return made up to 17/12/08; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
20 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 March 2006 | Return made up to 17/12/05; full list of members (2 pages) |
21 March 2006 | Return made up to 17/12/05; full list of members (2 pages) |
21 November 2005 | Company name changed starke consultants LIMITED\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed starke consultants LIMITED\certificate issued on 21/11/05 (2 pages) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | Secretary resigned (1 page) |
17 December 2004 | Incorporation (20 pages) |
17 December 2004 | Incorporation (20 pages) |