Company NameBeck & Beck Papers Ltd
DirectorPal Szucs
Company StatusActive
Company Number07882817
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Previous NameBeck & Becl Papers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pal Szucs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityHungarian
StatusCurrent
Appointed02 March 2020(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Manager
Country of ResidenceHungary
Correspondence Address139 139
Dozsa Gyorgy Ytca
Szentes
H-6600
Director NameMr Ioannis Ioannou
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCypriot
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleMerchant
Country of ResidenceCyprus
Correspondence Address2 Ioanni Kapodistria
Latsia
Nicosia
2236

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1000 at £1Emitrust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

22 April 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
22 April 2024Total exemption full accounts made up to 31 December 2022 (5 pages)
22 April 2024Registered office address changed from 77 High Street Littlehampton BN17 5AG to 20-22 Wenlock Road London N1 7GU on 22 April 2024 (1 page)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
24 February 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 January 2022Cessation of Emitrust Ltd as a person with significant control on 3 March 2020 (1 page)
7 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
7 January 2022Notification of Pal Szucs as a person with significant control on 2 March 2020 (2 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 May 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
24 April 2021Compulsory strike-off action has been discontinued (1 page)
23 April 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
19 April 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU to 77 High Street Littlehampton BN17 5AG on 19 April 2021 (2 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2020Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to 20-22 Wenlock Road London N1 7GU on 29 April 2020 (2 pages)
29 April 2020Appointment of Mr Pal Szucs as a director on 2 March 2020 (2 pages)
29 April 2020Termination of appointment of Ioannis Ioannou as a director on 2 March 2020 (1 page)
11 March 2020Administrative restoration application (3 pages)
11 March 2020Confirmation statement made on 14 December 2019 with no updates (2 pages)
11 March 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
11 March 2020Confirmation statement made on 14 December 2018 with no updates (2 pages)
28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
23 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
4 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3 rd Floor 207 Regent Street London W1B 3HH on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3 rd Floor 207 Regent Street London W1B 3HH on 15 April 2015 (1 page)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
15 December 2011Company name changed beck & becl papers LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2011Company name changed beck & becl papers LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)