Company NameBeat School Uniforms.co.uk Limited
Company StatusActive
Company Number05947459
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMrs Susie Benjamin
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(10 months, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleSchool Uniform Supplier
Country of ResidenceEngland
Correspondence AddressUnit 6/7 Faircross House 116 The Parade
High Street
Watford
Hertfordshire
WD17 1BD
Director NameMrs Jesse Benjamin-Toon
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6/7 Faircross House The Parade
High Street
Watford
Hertfordshire
WD17 1BD
Director NameMr Myles Toon
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6/7 Faircross House The Parade
High Street
Watford
Hertfordshire
WD17 1BD
Director NameMr Martin Robert Benjamin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heriots Close
Stanmore
Middlesex
HA7 3EE
Secretary NameMrs Amelia Benjamin
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heriots Close
Stanmore
Middlesex
HA7 3EE
Secretary NameDeborah Lowensohn
NationalityBritish
StatusResigned
Appointed01 August 2007(10 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 15 July 2016)
RoleCompany Director
Correspondence Address14 The Crosspath
Radlett
Hertfordshire
WD7 8HN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitebeatschooluniforms.co.uk
Telephone020 33622930
Telephone regionLondon

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75k at £1Susie Benjamin
99.87%
Preference
100 at £1Susie Benjamin
0.13%
Ordinary

Financials

Year2014
Net Worth£117,568
Cash£74,753
Current Liabilities£91,457

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

26 January 2010Delivered on: 29 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Confirmation statement made on 26 September 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
3 October 2019Change of details for Ms Susie Benjamin as a person with significant control on 1 October 2019 (2 pages)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 October 2019Director's details changed for Ms Susie Benjamin on 1 October 2019 (2 pages)
1 October 2019Change of details for Ms Susie Benjamin as a person with significant control on 1 October 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
5 April 2019Satisfaction of charge 1 in full (1 page)
8 November 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
3 July 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
15 July 2016Termination of appointment of Deborah Lowensohn as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Deborah Lowensohn as a secretary on 15 July 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 75,100
(5 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 75,100
(5 pages)
5 October 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
5 October 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
25 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 September 2014Director's details changed for Ms Susie Benjamin on 29 September 2014 (2 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 75,100
(5 pages)
29 September 2014Director's details changed for Ms Susie Benjamin on 29 September 2014 (2 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 75,100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 November 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 75,100
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 75,100
(4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Director's details changed for Ms Susie Benjamin on 17 July 2011 (2 pages)
5 January 2012Director's details changed for Ms Susie Benjamin on 17 July 2011 (2 pages)
5 January 2012Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from C/O Amitra & Co 137 Cassiobury Drive Watford Hertfordshire WD17 3AH on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from C/O Amitra & Co 137 Cassiobury Drive Watford Hertfordshire WD17 3AH on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from C/O Amitra & Co 137 Cassiobury Drive Watford Hertfordshire WD17 3AH on 4 January 2012 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Director's details changed for Ms Susie Benjamin on 26 September 2010 (2 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Ms Susie Benjamin on 26 September 2010 (2 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 December 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
8 December 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
27 October 2008Director's change of particulars / susie benjamin / 18/07/2008 (2 pages)
27 October 2008Return made up to 26/09/08; full list of members (3 pages)
27 October 2008Return made up to 26/09/08; full list of members (3 pages)
27 October 2008Director's change of particulars / susie benjamin / 18/07/2008 (2 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 March 2008Prev sho from 30/09/2007 to 30/06/2007 (1 page)
3 March 2008Prev sho from 30/09/2007 to 30/06/2007 (1 page)
12 February 2008Registered office changed on 12/02/08 from: 15 tudor manor gardens watford middx WD25 9TQ (1 page)
12 February 2008Registered office changed on 12/02/08 from: 15 tudor manor gardens watford middx WD25 9TQ (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
13 November 2007Return made up to 26/09/07; full list of members (2 pages)
13 November 2007Return made up to 26/09/07; full list of members (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: 6A & 6B lowther road lowther road stanmore middlesex HA7 1EP (1 page)
16 August 2007Registered office changed on 16/08/07 from: 6A & 6B lowther road lowther road stanmore middlesex HA7 1EP (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New director appointed (3 pages)
5 October 2006Registered office changed on 05/10/06 from: beat school uniforms.co.uk LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
5 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Registered office changed on 05/10/06 from: beat school uniforms.co.uk LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
5 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
26 September 2006Incorporation (18 pages)
26 September 2006Incorporation (18 pages)