Company NameLittle Bevan Limited
DirectorsSarah Penelope Anne Colfer and Alexandra Jane Mackesy
Company StatusActive - Proposal to Strike off
Company Number06323655
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Sarah Penelope Anne Colfer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleDesigner/Retailer
Country of ResidenceUnited Kingdom
Correspondence Address40a Saint Georges Drive
London
SW1V 4BP
Director NameMrs Alexandra Jane Mackesy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressIcomb Edge Stow Road
Bledington
Nr Chipping Norton
Oxfordshire
OX7 6XL
Secretary NameMs Sarah Penelope Anne Colfer
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleDesigner/Retailer
Country of ResidenceUnited Kingdom
Correspondence Address40a Saint Georges Drive
London
SW1V 4BP

Contact

Websitelittlebevan.co.uk

Location

Registered AddressUnit 3f Hewlett House
5 Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£810,760
Cash£105
Current Liabilities£851,021

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

8 October 2007Delivered on: 18 October 2007
Persons entitled: Victoria Mary Lowther

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,000.
Outstanding

Filing History

8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2021Registered office address changed from Unit 3F Unit 3F Hewlett House 5 Havelock Terrace London London SW8 4AS United Kingdom to Unit 3F Hewlett House 5 Havelock Terrace London SW8 4AS on 19 August 2021 (1 page)
19 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
15 August 2021Micro company accounts made up to 31 July 2020 (9 pages)
4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (8 pages)
4 December 2019Micro company accounts made up to 31 July 2018 (8 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
7 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Registered office address changed from 53 Moreton Street London SW1V 2NY to Unit 3F Unit 3F Hewlett House 5 Havelock Terrace London London SW8 4AS on 11 March 2019 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(5 pages)
16 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Sarah Penelope Anne Colfer on 24 July 2010 (2 pages)
11 August 2010Director's details changed for Sarah Penelope Anne Colfer on 24 July 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 August 2009Return made up to 25/07/09; full list of members (4 pages)
20 August 2009Return made up to 25/07/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
25 July 2007Incorporation (16 pages)
25 July 2007Incorporation (16 pages)