Company NameForever Beta Holdings Limited
Company StatusDissolved
Company Number09044358
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Robin Ivan Gadsby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG8 Ability Plaza 308
Kingsland Road
London
E8 4DB

Contact

Websiteforever-beta.com

Location

Registered AddressG8 Ability Plaza 308
Kingsland Road
London
E8 4DB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1.5k at £1Robin Gadsby
60.00%
A
125 at £1Alan Fayolle
5.00%
C
125 at £1Joanne Gadsby
5.00%
G
125 at £1Matthew Rantell
5.00%
F
364 at £1Robin Gadsby
14.56%
G
250 at £1Matthew Saunby
10.00%
E
10 at £1Robin Gadsby
0.40%
B
1 at £1Robin Gadsby
0.04%
D

Financials

Year2014
Net Worth£4,786
Current Liabilities£64,314

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 September 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
6 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
23 October 2019Change of details for Mr Robin Ivan Gadsby as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Robin Ivan Gadsby on 23 October 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
17 May 2017Memorandum and Articles of Association (33 pages)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2017Memorandum and Articles of Association (33 pages)
15 May 2017Particulars of variation of rights attached to shares (4 pages)
15 May 2017Particulars of variation of rights attached to shares (4 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
20 December 2016Registered office address changed from Victoria House 64 Paul Street London EC2A 4NG to 25 Holywell Row London EC2A 4XE on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Victoria House 64 Paul Street London EC2A 4NG to 25 Holywell Row London EC2A 4XE on 20 December 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,500
(6 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,500
(6 pages)
25 November 2015Director's details changed for Mr Robin Gadsby on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Robin Gadsby on 25 November 2015 (2 pages)
19 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 125
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 125
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 125 on 2015-08-05
(3 pages)
26 June 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
26 June 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,500
(6 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,500
(6 pages)
5 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 2,500
(10 pages)
5 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 2,500
(10 pages)
30 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1,211
(10 pages)
17 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1,211
(10 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 191 of ca 2006 29/09/2014
(28 pages)
9 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2014Particulars of variation of rights attached to shares (2 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Particulars of variation of rights attached to shares (2 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 191 of ca 2006 29/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(36 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(36 pages)