Company NameBeddow Interiors Limited
DirectorBrian Beddow
Company StatusActive - Proposal to Strike off
Company Number08046049
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Beddow
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameKaren Beddow
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameAshley Beddow
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameAshley Beddow
StatusResigned
Appointed02 July 2021(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2022)
RoleCompany Director
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Brian Beddow
99.00%
Ordinary
1 at £1Ashley Beddow
1.00%
Ordinary

Financials

Year2014
Net Worth£1,176
Cash£5,581
Current Liabilities£16,536

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2022 (1 year, 12 months ago)
Next Return Due9 May 2023 (overdue)

Filing History

21 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
15 June 2022Termination of appointment of Ashley Beddow as a secretary on 14 June 2022 (1 page)
23 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
15 July 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
2 July 2021Appointment of Ashley Beddow as a secretary on 2 July 2021 (2 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 June 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
13 August 2019Termination of appointment of Ashley Beddow as a director on 13 August 2019 (1 page)
19 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 February 2019Director's details changed for Ashley Beddow on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Brian Beddow on 28 February 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
2 November 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
2 November 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
11 July 2017Notification of Brian Beddow as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Brian Beddow as a person with significant control on 11 July 2017 (2 pages)
3 July 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 September 2016Appointment of Ashley Beddow as a director on 30 April 2016 (2 pages)
30 September 2016Appointment of Ashley Beddow as a director on 30 April 2016 (2 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
20 March 2015Termination of appointment of Karen Beddow as a director on 18 February 2015 (1 page)
20 March 2015Termination of appointment of Karen Beddow as a director on 18 February 2015 (1 page)
18 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 100
(3 pages)
18 February 2015Appointment of Brian Beddow as a director on 17 February 2015 (2 pages)
18 February 2015Appointment of Brian Beddow as a director on 17 February 2015 (2 pages)
18 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
14 January 2014Director's details changed for Karen Beddow on 11 January 2014 (2 pages)
14 January 2014Director's details changed for Karen Beddow on 11 January 2014 (2 pages)
19 August 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
19 August 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
11 May 2012Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (2 pages)
11 May 2012Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (2 pages)
25 April 2012Incorporation (22 pages)
25 April 2012Incorporation (22 pages)