About

Registered Number: 04134829
Date of Incorporation: 03/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Based in London, Beyond Retro Ltd was established in 2001, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 4 directors listed as Peters, Kate, Bethell, Helene, Bethell, Steven, White, Russell for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHELL, Helene 18 February 2002 - 1
BETHELL, Steven 03 January 2001 18 February 2002 1
WHITE, Russell 03 January 2001 18 February 2002 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Kate 20 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 05 January 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 04 February 2009
225 - Change of Accounting Reference Date 17 June 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 26 September 2006
395 - Particulars of a mortgage or charge 12 August 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 28 February 2002
287 - Change in situation or address of Registered Office 19 November 2001
225 - Change of Accounting Reference Date 19 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
NEWINC - New incorporation documents 03 January 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 July 2011 Outstanding

N/A

Cash deposit deed 09 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.