Company NameBeatrice Shilling Ltd
DirectorJames Duncan Woodford
Company StatusActive
Company Number07052077
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr James Duncan Woodford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2011(1 year, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Baker Street Baker Street
Enfield
EN1 3JT
Secretary NameMr James Duncan Woodford
StatusCurrent
Appointed06 April 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address187 Baker Street Baker Street
Enfield
EN1 3JT
Director NameNoel Lyons
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Baker Street Baker Street
Enfield
EN1 3JT
Director NameMiss Tara Mary Lyons
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 River Front
4th Floor
Enfield
Middlesex
EN1 3SZ

Location

Registered Address187 Baker Street
Enfield
EN1 3JT
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

10 at £1James Duncan Woodford
25.00%
Ordinary A
10 at £1Noel Lyons
25.00%
Ordinary C
10 at £1Rachel Catherine Elizabeth Bernasconi
25.00%
Ordinary D
10 at £1Tara Mary Lyons
25.00%
Ordinary B

Financials

Year2014
Net Worth-£38
Cash£5,245
Current Liabilities£7,094

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

8 February 2010Delivered on: 13 February 2010
Persons entitled: Moore Stephens LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit all sums and interest.
Outstanding

Filing History

18 August 2023Registered office address changed from 187 Baker Street Baker Street Enfield EN1 3JT England to 187 Baker Street Enfield EN1 3JT on 18 August 2023 (1 page)
5 July 2023Change of details for Mr James Duncan Woodford as a person with significant control on 14 February 2022 (2 pages)
4 July 2023Satisfaction of charge 1 in full (1 page)
4 July 2023Change of details for Mr James Duncan Woodford as a person with significant control on 30 November 2022 (2 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
12 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
1 November 2022Confirmation statement made on 21 October 2022 with updates (3 pages)
31 October 2022Director's details changed for Mr James Duncan Woodford on 14 February 2022 (2 pages)
6 April 2022Termination of appointment of Noel Lyons as a director on 6 April 2022 (1 page)
6 April 2022Cessation of Tara Mary Lyons as a person with significant control on 6 April 2022 (1 page)
6 April 2022Appointment of Mr James Duncan Woodford as a secretary on 6 April 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 July 2019Registered office address changed from 9 River Front 4th Floor Enfield Middlesex EN1 3SZ to 187 Baker Street Baker Street Enfield EN1 3JT on 11 July 2019 (1 page)
30 May 2019Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
30 May 2019Amended total exemption full accounts made up to 31 January 2018 (6 pages)
30 May 2019Amended total exemption full accounts made up to 31 January 2017 (6 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 September 2018Termination of appointment of Tara Mary Lyons as a director on 18 September 2018 (1 page)
1 November 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
31 October 2017Change of details for Mr James Duncan Woodford as a person with significant control on 1 November 2016 (2 pages)
31 October 2017Change of details for Miss Tara Mary Lyons as a person with significant control on 1 November 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Change of details for Mr James Duncan Woodford as a person with significant control on 1 November 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Change of details for Miss Tara Mary Lyons as a person with significant control on 1 November 2016 (2 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40
(6 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40
(6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 40
(5 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 40
(5 pages)
17 November 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU to 9 River Front 4Th Floor Enfield Middlesex EN1 3SZ on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU to 9 River Front 4Th Floor Enfield Middlesex EN1 3SZ on 17 November 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 40
(5 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 40
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 September 2012Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
3 September 2012Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Noel Lyons on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr James Duncan Woodford on 14 October 2011 (2 pages)
17 November 2011Director's details changed for Miss Tara Mary Lyons on 14 October 2011 (2 pages)
17 November 2011Director's details changed for Mr James Duncan Woodford on 14 October 2011 (2 pages)
17 November 2011Director's details changed for Noel Lyons on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Miss Tara Mary Lyons on 14 October 2011 (2 pages)
3 October 2011Registered office address changed from 81 Park Drive London N21 2LT England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 81 Park Drive London N21 2LT England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 81 Park Drive London N21 2LT England on 3 October 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 March 2011Registered office address changed from 96 Lowther Drive Enfield Greater London EN2 7JR United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 96 Lowther Drive Enfield Greater London EN2 7JR United Kingdom on 29 March 2011 (1 page)
21 March 2011Appointment of Miss Tara Mary Lyons as a director (2 pages)
21 March 2011Appointment of Miss Tara Mary Lyons as a director (2 pages)
21 March 2011Appointment of Mr James Duncan Woodford as a director (2 pages)
21 March 2011Appointment of Mr James Duncan Woodford as a director (2 pages)
18 March 2011Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
18 March 2011Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
3 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 October 2009Incorporation (37 pages)
21 October 2009Incorporation (37 pages)