Company NameBeetroot And Birmingham Limited
Company StatusActive
Company Number08975986
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameElizabeth Louise Bird
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pottery Road
Poole
Dorset
BH14 8RA
Director NameElizabeth Louise Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pottery Road
Poole
Dorset
BH14 8RA
Director NameWayne Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Louise Bird
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
13 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
14 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
25 August 2020Appointment of Wayne Brown as a director on 24 August 2020 (2 pages)
14 April 2020Confirmation statement made on 3 April 2020 with updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Registered office address changed from 25 Pottery Road Poole Dorset BH14 8RA to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 25 Pottery Road Poole Dorset BH14 8RA to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 17 May 2016 (1 page)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 25 Pottery Road Poole Dorset BH14 8RA on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 25 Pottery Road Poole Dorset BH14 8RA on 22 April 2015 (2 pages)
22 April 2015Director's details changed for Elizabeth Louise Bird on 10 April 2015 (3 pages)
22 April 2015Director's details changed for Elizabeth Louise Bird on 10 April 2015 (3 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
7 April 2014Appointment of Elizabeth Louise Bird as a director (2 pages)
7 April 2014Appointment of Elizabeth Louise Bird as a director (2 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
3 April 2014Termination of appointment of Graham Cowan as a director (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
3 April 2014Termination of appointment of Graham Cowan as a director (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)