London
W1W 7LT
Secretary Name | Mrs Emma Bethell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Stanley Road Herne Bay Kent CT6 5SJ |
Website | www.bedsandbeats.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 768382838 |
Telephone region | Mobile |
Registered Address | 1st Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
510 at £1 | Davyd Albert Bethell 51.00% Ordinary |
---|---|
490 at £1 | Emma Bethell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,308 |
Cash | £12,175 |
Current Liabilities | £138,760 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
18 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
14 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
28 May 2019 | Change of details for Mr Davyd Albert Bethell as a person with significant control on 3 May 2019 (2 pages) |
8 May 2019 | Change of details for Mr Davyd Albert Bethell as a person with significant control on 3 May 2019 (2 pages) |
7 May 2019 | Change of details for Mr Davyd Albert Bethell as a person with significant control on 3 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Davyd Albert Bethell on 3 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Davyd Albert Bethell on 3 May 2019 (2 pages) |
3 May 2019 | Director's details changed for Mr Davyd Albert Bethell on 2 May 2019 (2 pages) |
3 May 2019 | Change of details for Mr Davyd Albert Bethell as a person with significant control on 2 May 2019 (2 pages) |
1 May 2019 | Registered office address changed from 131-151 Great Titchfield Street Westminster London W1W 5BB England to 1st Floor 85 Great Portland Street London London W1W 7LT on 1 May 2019 (1 page) |
1 May 2019 | Director's details changed for Mr Davyd Albert Bethell on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Mr Davyd Albert Bethell as a person with significant control on 1 May 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 February 2017 | Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 131-151 Great Titchfield Street Westminster London W1W 5BB on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 131-151 Great Titchfield Street Westminster London W1W 5BB on 21 February 2017 (1 page) |
15 February 2017 | Director's details changed for David Bethell on 7 February 2017 (2 pages) |
15 February 2017 | Director's details changed for David Bethell on 7 February 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Emma Bethell as a secretary on 3 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Emma Bethell as a secretary on 3 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Company name changed beds and beats LTD\certificate issued on 07/04/16
|
7 April 2016 | Company name changed beds and beats LTD\certificate issued on 07/04/16
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 August 2012 | Secretary's details changed for Miss Emma Hughes on 13 November 2010 (1 page) |
16 August 2012 | Secretary's details changed for Miss Emma Hughes on 13 November 2010 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 February 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 February 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 28 February 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Incorporation (13 pages) |
23 September 2009 | Incorporation (13 pages) |