Company Name42 And Beyond Ltd
DirectorPeter Kelvin Young
Company StatusActive
Company Number07768200
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NamePeter Kelvin Young
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Creswick Road
Acton
London
W3 9HF

Location

Registered AddressSuite 401 Cumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alwyn Christina Cioci
33.33%
Ordinary
1 at £1Dr Susan Protheroe
33.33%
Ordinary
1 at £1Peter Kelvin Young
33.33%
Ordinary

Financials

Year2014
Net Worth£42,901
Cash£19,572
Current Liabilities£29,694

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

11 March 2024Micro company accounts made up to 30 June 2023 (2 pages)
4 May 2023Change of details for Mr Peter Kelvin Young as a person with significant control on 28 April 2023 (2 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
4 May 2023Cessation of Susan Alison Protheroe as a person with significant control on 28 April 2023 (1 page)
4 May 2023Cessation of Alwyn Christina Cioci as a person with significant control on 28 April 2023 (1 page)
17 October 2022Change of details for Mr Peter Kelvin Young as a person with significant control on 6 April 2016 (2 pages)
17 October 2022Change of details for Mr Peter Kelvin Young as a person with significant control on 6 April 2016 (2 pages)
14 October 2022Notification of Susan Alison Protheroe as a person with significant control on 6 April 2016 (2 pages)
14 October 2022Notification of Alwyn Christina Cioci as a person with significant control on 6 April 2016 (2 pages)
14 October 2022Director's details changed for Mr Peter Kelvin Young on 6 April 2016 (2 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 30 June 2022 (2 pages)
5 April 2022Change of details for Mr Peter Kelvin Young as a person with significant control on 31 March 2022 (2 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 30 June 2021 (2 pages)
11 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(3 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(3 pages)
8 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
27 September 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
27 September 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)