Company NameBeside The Seaside Limited
DirectorAndrew Charles Green
Company StatusActive
Company Number07074325
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Previous NamesLSE Design & Engineering Limited and Pemberton International Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Andrew Charles Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Mark Anthonisz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
London
N21 1BL

Location

Registered Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Andrew Green
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 5 days from now)

Filing History

10 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
17 July 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (6 pages)
6 October 2022Registered office address changed from 84a Lancaster Road Enfield EN2 0BX England to 84a Lancaster Road via Kynaston Road Enfield EN2 0BX on 6 October 2022 (1 page)
6 October 2022Registered office address changed from 25 Canonbury Lane London N1 2AS England to 84a Lancaster Road Enfield EN2 0BX on 6 October 2022 (1 page)
6 October 2022Registered office address changed from 84a Lancaster Road via Kynaston Road Enfield EN2 0BX England to 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX on 6 October 2022 (1 page)
7 July 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
30 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
(3 pages)
17 May 2020Confirmation statement made on 17 May 2020 with updates (3 pages)
19 March 2020Registered office address changed from 34B York Way London N1 9AB to 25 Canonbury Lane London N1 2AS on 19 March 2020 (1 page)
27 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
31 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 April 2015Company name changed lse design & engineering LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
9 April 2015Company name changed lse design & engineering LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
1 April 2015Termination of appointment of Mark Anthonisz as a director on 31 March 2015 (1 page)
1 April 2015Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 34B York Way London N1 9AB on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Mark Anthonisz as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Andrew Charles Green as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Andrew Charles Green as a director on 31 March 2015 (2 pages)
1 April 2015Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 34B York Way London N1 9AB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 34B York Way London N1 9AB on 1 April 2015 (1 page)
31 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
6 August 2010Appointment of Mr Mark Anthonisz as a director (3 pages)
6 August 2010Appointment of Mr Mark Anthonisz as a director (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
19 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)