London
SW1V 4BP
Director Name | Mrs Alexandra Jane Mackesy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Icomb Edge Stow Road Bledington Nr Chipping Norton Oxfordshire OX7 6XL |
Secretary Name | Ms Sarah Penelope Anne Colfer |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2007(same day as company formation) |
Role | Designer/Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 40a Saint Georges Drive London SW1V 4BP |
Website | littlebevan.co.uk |
---|
Registered Address | Unit 3f Hewlett House 5 Havelock Terrace London SW8 4AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£810,760 |
Cash | £105 |
Current Liabilities | £851,021 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
8 October 2007 | Delivered 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 |
---|
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2021 | Registered 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 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
15 August 2021 | Micro company accounts made up to 31 July 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
4 December 2019 | Micro company accounts made up to 31 July 2018 (8 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
31 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Registered 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 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Sarah Penelope Anne Colfer on 24 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Sarah Penelope Anne Colfer on 24 July 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Incorporation (16 pages) |