London
NW3 5JS
Director Name | Mr Martin Robert Benjamin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Matthew Edward Davies-Benjamin |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Miss Priti Raval |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Complete Secretarial Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
Secretary Name | Eastbury Park Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 118-120 Kenton Road Harrow Middlesex HA3 8AL |
Website | www.beatconcepts.co.uk |
---|
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
500 at £1 | Amelia Benjamin 50.00% Ordinary |
---|---|
500 at £1 | Martin Benjamin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£133,720 |
Cash | £13,219 |
Current Liabilities | £384,448 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
26 October 2020 | Delivered on: 27 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 October 2012 | Delivered on: 25 October 2012 Persons entitled: Ultimate Trade Finance Limited Classification: Debenture (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 December 2008 | Delivered on: 15 December 2008 Persons entitled: Ultimate Finance Limited Classification: Debenture (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
3 October 2012 | Delivered on: 8 October 2012 Satisfied on: 7 November 2012 Persons entitled: Conance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
27 October 2020 | Registration of charge 066714840004, created on 26 October 2020 (24 pages) |
---|---|
14 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 May 2019 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 April 2018 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
11 August 2017 | Cessation of Martin Robert Benjamin as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Martin Robert Benjamin as a person with significant control on 31 July 2017 (1 page) |
11 August 2017 | Notification of Beat Concepts Holdings Limited as a person with significant control on 31 July 2017 (2 pages) |
11 August 2017 | Cessation of Amelia Benjamin as a person with significant control on 31 July 2017 (1 page) |
11 August 2017 | Cessation of Amelia Benjamin as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Notification of Beat Concepts Holdings Limited as a person with significant control on 11 August 2017 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
5 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
1 February 2017 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to Regina House 124 Finchley Road London NW3 5JS on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to Regina House 124 Finchley Road London NW3 5JS on 1 February 2017 (1 page) |
18 January 2017 | Satisfaction of charge 3 in full (1 page) |
18 January 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Satisfaction of charge 3 in full (1 page) |
18 January 2017 | Satisfaction of charge 1 in full (1 page) |
7 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
8 August 2016 | Appointment of Miss Priti Raval as a director on 20 July 2016 (2 pages) |
8 August 2016 | Appointment of Miss Priti Raval as a director on 20 July 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 May 2016 | Appointment of Mr Matthew Edward Davies-Benjamin as a director on 17 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Matthew Edward Davies-Benjamin as a director on 17 May 2016 (2 pages) |
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
1 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Amelia Benjamin on 14 August 2011 (2 pages) |
18 September 2012 | Director's details changed for Amelia Benjamin on 14 August 2011 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 December 2011 | Appointment of Mr Martin Robert Benjamin as a director (2 pages) |
19 December 2011 | Appointment of Mr Martin Robert Benjamin as a director (2 pages) |
21 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Amended accounts made up to 31 August 2010 (7 pages) |
30 December 2010 | Amended accounts made up to 31 August 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
27 September 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Amelia Benjamin on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Amelia Benjamin on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Amelia Benjamin on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
15 July 2009 | Appointment terminated secretary eastbury park secretaries LIMITED (1 page) |
15 July 2009 | Secretary appointed complete secretarial solutions LIMITED (1 page) |
15 July 2009 | Secretary appointed complete secretarial solutions LIMITED (1 page) |
15 July 2009 | Appointment terminated secretary eastbury park secretaries LIMITED (1 page) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 August 2008 | Incorporation (16 pages) |
13 August 2008 | Incorporation (16 pages) |