Company NameBeige Rhombus Limited
Company StatusDissolved
Company Number05962256
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alastair James Parr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressNettlefold Hall 1-5 Norwood High Street
London
SE27 9JX
Secretary NameAlastair James Parr
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressNettlefold Hall 1-5 Norwood High Street
London
SE27 9JX
Director NameVictoria Jane Ford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 3
129 Knollys Road, Streatham
London
SW16 2JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.beigerhombus.com

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alastair James Parr
100.00%
Ordinary

Financials

Year2014
Net Worth£1,223
Current Liabilities£3,567

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Change of details for Mr Alastair James Parr as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 October 2015Director's details changed for Alastair James Parr on 1 October 2014 (2 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50
(4 pages)
16 October 2015Secretary's details changed for Alastair James Parr on 1 October 2014 (1 page)
16 October 2015Director's details changed for Alastair James Parr on 1 October 2014 (2 pages)
16 October 2015Secretary's details changed for Alastair James Parr on 1 October 2014 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50
(4 pages)
18 October 2013Termination of appointment of Victoria Ford as a director (1 page)
18 October 2013Termination of appointment of Victoria Ford as a director (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 October 2012Director's details changed for Alastair James Parr on 1 May 2012 (2 pages)
17 October 2012Secretary's details changed for Alastair James Parr on 1 May 2012 (2 pages)
17 October 2012Secretary's details changed for Alastair James Parr on 1 May 2012 (2 pages)
17 October 2012Director's details changed for Alastair James Parr on 1 May 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 October 2011Secretary's details changed for Alastair James Parr on 1 July 2011 (2 pages)
14 October 2011Director's details changed for Alastair James Parr on 1 July 2011 (2 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Alastair James Parr on 1 July 2011 (2 pages)
14 October 2011Secretary's details changed for Alastair James Parr on 1 July 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 December 2009Director's details changed for Alastair James Parr on 10 October 2009 (2 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Victoria Jane Ford on 10 October 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 November 2008Return made up to 10/10/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 April 2008Capitals not rolled up (2 pages)
11 April 2008Return made up to 10/10/07; full list of members (3 pages)
13 March 2008Director and secretary's change of particulars / alastair parr / 01/07/2007 (1 page)
13 March 2008Director's change of particulars / victoria ford / 01/07/2007 (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Incorporation (15 pages)