About

Registered Number: 04479482
Date of Incorporation: 08/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

Established in 2002, Beats Bakery Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the business are listed as Randall, Terence John, Barham, Barry Stephen, Randall, Shirlie Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Terence John 08 July 2002 - 1
BARHAM, Barry Stephen 23 January 2014 31 January 2015 1
RANDALL, Shirlie Anne 08 July 2002 23 January 2014 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 17 July 2019
PSC01 - N/A 10 June 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 19 July 2017
PSC04 - N/A 29 June 2017
AA - Annual Accounts 14 June 2017
RESOLUTIONS - N/A 31 January 2017
AA - Annual Accounts 28 July 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 08 June 2015
AA01 - Change of accounting reference date 09 February 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 27 May 2014
CH01 - Change of particulars for director 28 February 2014
MR04 - N/A 07 February 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
CERTNM - Change of name certificate 23 January 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 05 July 2010
CERTNM - Change of name certificate 21 January 2010
CONNOT - N/A 21 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 29 September 2006
AAMD - Amended Accounts 03 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 13 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 31 March 2004
225 - Change of Accounting Reference Date 31 March 2004
363s - Annual Return 08 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.