High Street
Watford
Hertfordshire
WD17 1BD
Director Name | Mrs Jesse Benjamin-Toon |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6/7 Faircross House The Parade High Street Watford Hertfordshire WD17 1BD |
Director Name | Mr Myles Toon |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6/7 Faircross House The Parade High Street Watford Hertfordshire WD17 1BD |
Director Name | Mr Martin Robert Benjamin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heriots Close Stanmore Middlesex HA7 3EE |
Secretary Name | Mrs Amelia Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Heriots Close Stanmore Middlesex HA7 3EE |
Secretary Name | Deborah Lowensohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | 14 The Crosspath Radlett Hertfordshire WD7 8HN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | beatschooluniforms.co.uk |
---|---|
Telephone | 020 33622930 |
Telephone region | London |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75k at £1 | Susie Benjamin 99.87% Preference |
---|---|
100 at £1 | Susie Benjamin 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,568 |
Cash | £74,753 |
Current Liabilities | £91,457 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
26 January 2010 | Delivered 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 |
---|
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
3 October 2019 | Change of details for Ms Susie Benjamin as a person with significant control on 1 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
1 October 2019 | Director's details changed for Ms Susie Benjamin on 1 October 2019 (2 pages) |
1 October 2019 | Change of details for Ms Susie Benjamin as a person with significant control on 1 October 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
5 April 2019 | Satisfaction of charge 1 in full (1 page) |
8 November 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Deborah Lowensohn as a secretary on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Deborah Lowensohn as a secretary on 15 July 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 October 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
25 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 September 2014 | Director's details changed for Ms Susie Benjamin on 29 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Ms Susie Benjamin on 29 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Director's details changed for Ms Susie Benjamin on 17 July 2011 (2 pages) |
5 January 2012 | Director's details changed for Ms Susie Benjamin on 17 July 2011 (2 pages) |
5 January 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from C/O Amitra & Co 137 Cassiobury Drive Watford Hertfordshire WD17 3AH on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from C/O Amitra & Co 137 Cassiobury Drive Watford Hertfordshire WD17 3AH on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from C/O Amitra & Co 137 Cassiobury Drive Watford Hertfordshire WD17 3AH on 4 January 2012 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 October 2010 | Director's details changed for Ms Susie Benjamin on 26 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Ms Susie Benjamin on 26 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 December 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
27 October 2008 | Director's change of particulars / susie benjamin / 18/07/2008 (2 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / susie benjamin / 18/07/2008 (2 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 March 2008 | Prev sho from 30/09/2007 to 30/06/2007 (1 page) |
3 March 2008 | Prev sho from 30/09/2007 to 30/06/2007 (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 15 tudor manor gardens watford middx WD25 9TQ (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 15 tudor manor gardens watford middx WD25 9TQ (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
13 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 6A & 6B lowther road lowther road stanmore middlesex HA7 1EP (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 6A & 6B lowther road lowther road stanmore middlesex HA7 1EP (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New director appointed (3 pages) |
5 October 2006 | Registered 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 2006 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2006 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Registered 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 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
26 September 2006 | Incorporation (18 pages) |
26 September 2006 | Incorporation (18 pages) |