Company NameBeat Concepts Limited
Company StatusActive
Company Number06671484
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amelia Benjamin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Martin Robert Benjamin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(2 years, 7 months after company formation)
Appointment Duration13 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Matthew Edward Davies-Benjamin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMiss Priti Raval
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameComplete Secretarial Solutions Limited (Corporation)
StatusCurrent
Appointed30 June 2009(10 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
Correspondence AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
Secretary NameEastbury Park Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address118-120 Kenton Road
Harrow
Middlesex
HA3 8AL

Contact

Websitewww.beatconcepts.co.uk

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Amelia Benjamin
50.00%
Ordinary
500 at £1Martin Benjamin
50.00%
Ordinary

Financials

Year2014
Net Worth-£133,720
Cash£13,219
Current Liabilities£384,448

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

26 October 2020Delivered 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 2012Delivered 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 2008Delivered 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 2012Delivered 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

Filing History

27 October 2020Registration of charge 066714840004, created on 26 October 2020 (24 pages)
14 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 May 2019Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
14 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 April 2018Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
21 August 2017Resolutions
  • RES13 ‐ Section 190 companies act 2006 - sale of ordinary shares in exchange for issue of 2 ordinary shares is approved 31/07/2017
(1 page)
21 August 2017Resolutions
  • RES13 ‐ Section 190 companies act 2006 - sale of ordinary shares in exchange for issue of 2 ordinary shares is approved 31/07/2017
(1 page)
15 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
11 August 2017Cessation of Martin Robert Benjamin as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of Martin Robert Benjamin as a person with significant control on 31 July 2017 (1 page)
11 August 2017Notification of Beat Concepts Holdings Limited as a person with significant control on 31 July 2017 (2 pages)
11 August 2017Cessation of Amelia Benjamin as a person with significant control on 31 July 2017 (1 page)
11 August 2017Cessation of Amelia Benjamin as a person with significant control on 11 August 2017 (1 page)
11 August 2017Notification of Beat Concepts Holdings Limited as a person with significant control on 11 August 2017 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
5 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
1 February 2017Registered 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 2017Registered 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 2017Satisfaction of charge 3 in full (1 page)
18 January 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Satisfaction of charge 3 in full (1 page)
18 January 2017Satisfaction of charge 1 in full (1 page)
7 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
8 August 2016Appointment of Miss Priti Raval as a director on 20 July 2016 (2 pages)
8 August 2016Appointment of Miss Priti Raval as a director on 20 July 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 May 2016Appointment of Mr Matthew Edward Davies-Benjamin as a director on 17 May 2016 (2 pages)
20 May 2016Appointment of Mr Matthew Edward Davies-Benjamin as a director on 17 May 2016 (2 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
1 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Amelia Benjamin on 14 August 2011 (2 pages)
18 September 2012Director's details changed for Amelia Benjamin on 14 August 2011 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 December 2011Appointment of Mr Martin Robert Benjamin as a director (2 pages)
19 December 2011Appointment of Mr Martin Robert Benjamin as a director (2 pages)
21 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
30 December 2010Amended accounts made up to 31 August 2010 (7 pages)
30 December 2010Amended accounts made up to 31 August 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 November 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,000
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,000
(3 pages)
27 September 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Amelia Benjamin on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Amelia Benjamin on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Amelia Benjamin on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Return made up to 13/08/09; full list of members (3 pages)
10 September 2009Return made up to 13/08/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
15 July 2009Registered office changed on 15/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
15 July 2009Appointment terminated secretary eastbury park secretaries LIMITED (1 page)
15 July 2009Secretary appointed complete secretarial solutions LIMITED (1 page)
15 July 2009Secretary appointed complete secretarial solutions LIMITED (1 page)
15 July 2009Appointment terminated secretary eastbury park secretaries LIMITED (1 page)
15 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 August 2008Incorporation (16 pages)
13 August 2008Incorporation (16 pages)