Company NameBeyond The Deal Management Limited
DirectorCarlos Grant Patrick Keener
Company StatusActive - Proposal to Strike off
Company Number07411531
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Carlos Grant Patrick Keener
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX

Contact

Websitewww.beyondthedeal.com
Telephone020 70606001
Telephone regionLondon

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Carlos Keener
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,701
Current Liabilities£22,884

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 September 2021 (2 years, 7 months ago)
Next Return Due8 October 2022 (overdue)

Filing History

26 October 2023Voluntary strike-off action has been suspended (1 page)
1 July 2023Voluntary strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
24 April 2023Application to strike the company off the register (1 page)
24 April 2023Withdraw the company strike off application (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
24 August 2022Application to strike the company off the register (1 page)
19 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
14 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 14 June 2022 (1 page)
4 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 April 2016Registered office address changed from 15 Old Bailey London EC4M 7EF to Kemp House 152-160 City Road London EC1V 2NX on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 15 Old Bailey London EC4M 7EF to Kemp House 152-160 City Road London EC1V 2NX on 11 April 2016 (1 page)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 June 2015Registered office address changed from 85 Deane Croft Road Eastcote Pinner Middlesex HA5 1st to 15 Old Bailey London EC4M 7EF on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 85 Deane Croft Road Eastcote Pinner Middlesex HA5 1st to 15 Old Bailey London EC4M 7EF on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 85 Deane Croft Road Eastcote Pinner Middlesex HA5 1st to 15 Old Bailey London EC4M 7EF on 9 June 2015 (1 page)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 November 2012Director's details changed for Mr Carlos Grant Patrick Keener on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 November 2012Director's details changed for Mr Carlos Grant Patrick Keener on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Carlos Grant Patrick Keener on 8 November 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)