Company NameBeggars Catalogues Llp
Company StatusActive
Company NumberOC355846
CategoryLimited Liability Partnership
Incorporation Date22 June 2010(13 years, 10 months ago)

Directors

LLP Designated Member NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameXL Recordings Limited (Corporation)
StatusCurrent
Appointed30 April 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address17/19 Alma Road
London
SW18 1AA
LLP Designated Member NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMr Richard Russell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
6 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 June 2020Notification of Xl Recordings Limited as a person with significant control on 30 April 2020 (2 pages)
3 June 2020Cessation of Richard Russell as a person with significant control on 30 April 2020 (1 page)
3 June 2020Cessation of Martin Charles Mills as a person with significant control on 30 April 2020 (1 page)
3 June 2020Cessation of Andrew Heath as a person with significant control on 30 April 2020 (1 page)
7 May 2020Appointment of Xl Recordings Limited as a member on 30 April 2020 (2 pages)
7 May 2020Termination of appointment of Richard Russell as a member on 30 April 2020 (1 page)
7 May 2020Termination of appointment of Martin Charles Mills as a member on 30 April 2020 (1 page)
17 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
30 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
11 May 2018Notification of Andrew Heath as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Notification of Martin Charles Mills as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Withdrawal of a person with significant control statement on 11 May 2018 (2 pages)
11 May 2018Notification of Richard Russell as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
6 July 2017Member's details changed for Mr Andrew Heath on 22 June 2017 (2 pages)
6 July 2017Member's details changed for Mr Richard Russell on 22 June 2017 (2 pages)
6 July 2017Member's details changed for Mr Martin Charles Mills on 22 June 2017 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Member's details changed for Mr Martin Charles Mills on 22 June 2017 (2 pages)
6 July 2017Member's details changed for Mr Richard Russell on 22 June 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Member's details changed for Mr Andrew Heath on 22 June 2017 (2 pages)
28 December 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 December 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
18 July 2016Annual return made up to 22 June 2016 (4 pages)
18 July 2016Annual return made up to 22 June 2016 (4 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 22 June 2015 (4 pages)
7 July 2015Annual return made up to 22 June 2015 (4 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 22 June 2014 (4 pages)
7 July 2014Annual return made up to 22 June 2014 (4 pages)
4 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 July 2013Annual return made up to 22 June 2013 (4 pages)
18 July 2013Annual return made up to 22 June 2013 (4 pages)
19 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Annual return made up to 22 June 2012 (4 pages)
13 July 2012Annual return made up to 22 June 2012 (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 August 2011Annual return made up to 22 June 2011 (4 pages)
26 August 2011Annual return made up to 22 June 2011 (4 pages)
24 August 2011Registered office address changed from 17-19 Alma Road London SW18 1AA on 24 August 2011 (2 pages)
24 August 2011Location of register of charges has been changed (2 pages)
24 August 2011Registered office address changed from 17-19 Alma Road London SW18 1AA on 24 August 2011 (2 pages)
24 August 2011Location of register of charges has been changed (2 pages)
22 June 2010Incorporation of a limited liability partnership (10 pages)
22 June 2010Incorporation of a limited liability partnership (10 pages)