Company NameGARY Beestone Limited
DirectorsGary Beestone and Zoe Louise Snow
Company StatusActive
Company Number07108670
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Gary Beestone
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Tramsheds Coomber Way
Croydon
CR0 4TQ
Director NameMrs Zoe Louise Snow
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Tramsheds Coomber Way
Croydon
CR0 4TQ

Contact

Websitewww.garybeestone.com
Email address[email protected]
Telephone020 71002163
Telephone regionLondon

Location

Registered AddressUnit 6 The Tramsheds
Coomber Way
Croydon
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gary Beestone
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£3,993
Current Liabilities£28,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

8 December 2020Delivered on: 9 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
5 September 2022Registered office address changed from 65 Chandos Place London WC2N 4HG United Kingdom to Unit 6 the Tramsheds Coomber Way Croydon CR0 4TQ on 5 September 2022 (1 page)
8 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 December 2020Registration of charge 071086700001, created on 8 December 2020 (24 pages)
3 November 2020Amended total exemption full accounts made up to 31 March 2020 (8 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 April 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 February 2019Director's details changed for Mrs Zoe Louise Snow on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Gary Beestone on 6 February 2019 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
3 July 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 101
(3 pages)
15 June 2018Notification of Zoe Louise Snow as a person with significant control on 28 May 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
14 June 2018Cessation of Zoe Louise Snow as a person with significant control on 28 May 2018 (1 page)
29 April 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
6 April 2018Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to 65 Chandos Place London WC2N 4HG on 6 April 2018 (1 page)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Notification of Zoe Snow as a person with significant control on 3 November 2017 (2 pages)
18 December 2017Notification of Zoe Snow as a person with significant control on 3 November 2017 (2 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 December 2016Registered office address changed from 5 Alabama Street London SE18 2SJ to Suite 2 5 Percy Street London W1T 1DG on 28 December 2016 (1 page)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 December 2016Registered office address changed from 5 Alabama Street London SE18 2SJ to Suite 2 5 Percy Street London W1T 1DG on 28 December 2016 (1 page)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 March 2016Appointment of Mrs Zoe Louise Snow as a director on 13 March 2016 (2 pages)
19 March 2016Appointment of Mrs Zoe Louise Snow as a director on 13 March 2016 (2 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Registered office address changed from 46 Benares Road London SE18 1HY England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 46 Benares Road London SE18 1HY England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 46 Benares Road London SE18 1HY England on 4 July 2011 (1 page)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
22 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)