Company NameBeige Plus Fashions Limited
DirectorJonathan Friedman
Company StatusActive
Company Number06731751
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 5 months ago)

Business Activity

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 NameMr Jonathan Friedman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Albans House St. Albans Lane
London
NW11 7QE
Director NameMiss Leanda Natalie Walters
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House St. Albans Lane
London
NW11 7QE
Secretary NameMiss Leanda Walters
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt Albans House St. Albans Lane
London
NW11 7QE

Contact

Websitewww.beigeplus.com/
Telephone020 79353999
Telephone regionLondon

Location

Registered AddressSt Albans House
St. Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan Friedman
50.00%
Ordinary
1 at £1Leanda Walters
50.00%
Ordinary

Financials

Year2014
Net Worth£75,172
Cash£284
Current Liabilities£36,636

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

22 January 2010Delivered 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

Filing History

30 November 2023Confirmation statement made on 30 September 2023 with updates (3 pages)
28 November 2023Termination of appointment of Leanda Natalie Walters as a director on 22 September 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023Termination of appointment of Leanda Walters as a secretary on 22 September 2023 (1 page)
24 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
24 October 2023Cessation of Leanda Natalie Walters as a person with significant control on 22 September 2023 (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
28 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
1 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
22 October 2018Registered 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 2018Registered 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 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
21 November 2013Registered office address changed from 12-14 Chichester Rents Chancery Lane London London WC2A 1EG United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 12-14 Chichester Rents Chancery Lane London London WC2A 1EG United Kingdom on 21 November 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
17 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 December 2011Director's details changed for Mr Jonathan Friedman on 23 October 2011 (2 pages)
22 December 2011Secretary's details changed for Miss Leanda Walters on 23 October 2011 (1 page)
22 December 2011Director's details changed for Miss Leanda Walters on 23 October 2011 (2 pages)
22 December 2011Secretary's details changed for Miss Leanda Walters on 23 October 2011 (1 page)
22 December 2011Director's details changed for Mr Jonathan Friedman on 23 October 2011 (2 pages)
22 December 2011Director's details changed for Miss Leanda Walters on 23 October 2011 (2 pages)
22 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Director's details changed for Miss Leanda Walters on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Miss Leanda Walters on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 44 New Cavendish Street (Ground Floor Shop) London London W1G 8TR England on 9 November 2010 (1 page)
9 November 2010Director's details changed for Miss Leanda Walters on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 November 2010Registered office address changed from 44 New Cavendish Street (Ground Floor Shop) London London W1G 8TR England on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 44 New Cavendish Street (Ground Floor Shop) London London W1G 8TR England on 9 November 2010 (1 page)
28 May 2010Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page)
28 May 2010Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page)
28 May 2010Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page)
27 May 2010Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page)
27 May 2010Director's details changed for Mr Jonathan Friedman on 1 September 2009 (1 page)
27 May 2010Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page)
27 May 2010Director's details changed for Mr Jonathan Friedman on 1 September 2009 (1 page)
27 May 2010Director's details changed for Miss Leanda Walters on 1 September 2009 (1 page)
27 May 2010Director's details changed for Mr Jonathan Friedman on 1 September 2009 (1 page)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Secretary's details changed for Miss Leanda Walters on 1 September 2009 (1 page)
21 October 2009Secretary's details changed for Miss Leanda Walters on 1 September 2009 (1 page)
21 October 2009Secretary's details changed for Miss Leanda Walters on 1 September 2009 (1 page)
21 October 2009Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
21 October 2009Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
23 October 2008Incorporation (11 pages)
23 October 2008Incorporation (11 pages)