Company NameB 400 Limited
DirectorsAlison Davina Beecham and Clive Henry Beecham
Company StatusActive
Company Number05365948
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Previous NameAcre 960 Limited

Business Activity

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

Directors

Director NameAlison Davina Beecham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Norfolk Road
St John's Wood
London
NW8 6HE
Director NameMr Clive Henry Beecham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Norfolk Road
St Johns Wood
London
NW8 6HE
Secretary NameAlison Davina Beecham
NationalityBritish
StatusCurrent
Appointed24 February 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Norfolk Road
St John's Wood
London
NW8 6HE
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address4 Norfolk Rd
St John's Wood
London
NW8 6HE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

51 at £1Clive Henry Beecham
51.00%
Ordinary
24 at £1Clive Henry Beecham A/c Edward
24.00%
Ordinary
24 at £1Clive Henry Beecham A/c Olivier
24.00%
Ordinary
1 at £1Alison Davina Beecham
1.00%
Ordinary

Financials

Year2014
Turnover£42,150
Net Worth£7,376
Cash£8,746
Current Liabilities£1,412

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
18 February 2020Change of details for Mr Clive Henry Beecham as a person with significant control on 4 May 2016 (2 pages)
4 June 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
5 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
19 August 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
19 August 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
17 May 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
17 May 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
28 May 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
28 May 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
5 July 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
5 July 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
19 June 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
15 July 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
15 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
19 March 2009Return made up to 16/02/09; full list of members (4 pages)
19 March 2009Return made up to 16/02/09; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
28 July 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
9 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
9 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
15 March 2007Return made up to 16/02/07; full list of members (3 pages)
15 March 2007Return made up to 16/02/07; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
10 March 2006Return made up to 16/02/06; full list of members (3 pages)
10 March 2006Return made up to 16/02/06; full list of members (3 pages)
21 March 2005Memorandum and Articles of Association (11 pages)
21 March 2005Memorandum and Articles of Association (11 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (3 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2005Company name changed acre 960 LIMITED\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed acre 960 LIMITED\certificate issued on 04/03/05 (2 pages)
16 February 2005Incorporation (16 pages)
16 February 2005Incorporation (16 pages)