London
NW11 7QE
Director Name | Miss Leanda Natalie Walters |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House St. Albans Lane London NW11 7QE |
Secretary Name | Miss Leanda Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St Albans House St. Albans Lane London NW11 7QE |
Website | www.beigeplus.com/ |
---|---|
Telephone | 020 79353999 |
Telephone region | London |
Registered Address | St Albans House St. Albans Lane London NW11 7QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan Friedman 50.00% Ordinary |
---|---|
1 at £1 | Leanda Walters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,172 |
Cash | £284 |
Current Liabilities | £36,636 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
22 January 2010 | Delivered on: 29 January 2010 Persons entitled: Charles and Alfred Freedman Classification: Rent deposit deed Secured details: £3,300 due or to become due from the company to the chargee. Particulars: The deposit under the rent deposit deed. Outstanding |
---|
30 November 2023 | Confirmation statement made on 30 September 2023 with updates (3 pages) |
---|---|
28 November 2023 | Termination of appointment of Leanda Natalie Walters as a director on 22 September 2023 (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2023 | Termination of appointment of Leanda Walters as a secretary on 22 September 2023 (1 page) |
24 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
24 October 2023 | Cessation of Leanda Natalie Walters as a person with significant control on 22 September 2023 (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
28 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
1 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
22 October 2018 | Registered office address changed from 33 Southampton Row London WC1B 5HJ to St Albans House St. Albans Lane London NW11 7QE on 22 October 2018 (1 page) |
22 October 2018 | Registered office address changed from St Albans House St. Albans Lane London NW11 7QE England to St Albans House St. Albans Lane London NW11 7QE on 22 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 November 2013 | Registered office address changed from 12-14 Chichester Rents Chancery Lane London London WC2A 1EG United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 12-14 Chichester Rents Chancery Lane London London WC2A 1EG United Kingdom on 21 November 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 December 2011 | Director's details changed for Mr Jonathan Friedman on 23 October 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Miss Leanda Walters on 23 October 2011 (1 page) |
22 December 2011 | Director's details changed for Miss Leanda Walters on 23 October 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Miss Leanda Walters on 23 October 2011 (1 page) |
22 December 2011 | Director's details changed for Mr Jonathan Friedman on 23 October 2011 (2 pages) |
22 December 2011 | Director's details changed for Miss Leanda Walters on 23 October 2011 (2 pages) |
22 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 November 2010 | Director's details changed for Miss Leanda Walters on 9 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Miss Leanda Walters on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 44 New Cavendish Street (Ground Floor Shop) London London W1G 8TR England on 9 November 2010 (1 page) |
9 November 2010 | Director's details changed for Miss Leanda Walters on 9 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Registered office address changed from 44 New Cavendish Street (Ground Floor Shop) London London W1G 8TR England on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 44 New Cavendish Street (Ground Floor Shop) London London W1G 8TR England on 9 November 2010 (1 page) |
28 May 2010 | Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page) |
28 May 2010 | Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page) |
28 May 2010 | Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page) |
27 May 2010 | Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page) |
27 May 2010 | Director's details changed for Mr Jonathan Friedman on 1 September 2009 (1 page) |
27 May 2010 | Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page) |
27 May 2010 | Director's details changed for Mr Jonathan Friedman on 1 September 2009 (1 page) |
27 May 2010 | Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page) |
27 May 2010 | Director's details changed for Mr Jonathan Friedman on 1 September 2009 (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Secretary's details changed for Miss Leanda Walters on 1 September 2009 (1 page) |
21 October 2009 | Secretary's details changed for Miss Leanda Walters on 1 September 2009 (1 page) |
21 October 2009 | Secretary's details changed for Miss Leanda Walters on 1 September 2009 (1 page) |
21 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
21 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
23 October 2008 | Incorporation (11 pages) |
23 October 2008 | Incorporation (11 pages) |