Company NameBeau Interiors Limited
DirectorKerry Lee Hales
Company StatusActive - Proposal to Strike off
Company Number05024155
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameKerry Lee Hales
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Broadway
Leigh-On-Sea
Essex
SS9 1AB
Secretary NameMr Kerry Hales
StatusCurrent
Appointed31 May 2012(8 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address100-102 Broadway
Leigh-On-Sea
Essex
SS9 1AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGemma Clare Judge
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Highfield Gardens
Westcliff On Sea
Essex
SS0 0SX
Secretary NameStella Luckie
NationalityBritish
StatusResigned
Appointed23 November 2011(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 May 2012)
RoleCompany Director
Correspondence Address107 Leigh Road
Leigh On Sea
Essex
SS9 1JH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.beau-interiors.com
Telephone01702 713888
Telephone regionSouthend-on-Sea

Location

Registered Address100-102 Broadway
Leigh-On-Sea
Essex
SS9 1AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Kerry Lee Hales
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,216
Cash£5,081
Current Liabilities£54,406

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 April 2021 (3 years ago)
Next Return Due2 May 2022 (overdue)

Filing History

27 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
10 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
22 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
23 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 April 2013Registered office address changed from 14 Ethelred Gardens Wickford Essex SS11 7EX on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 14 Ethelred Gardens Wickford Essex SS11 7EX on 19 April 2013 (1 page)
18 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 May 2012Appointment of Mr Kerry Hales as a secretary (1 page)
31 May 2012Termination of appointment of Stella Luckie as a secretary (1 page)
31 May 2012Appointment of Mr Kerry Hales as a secretary (1 page)
31 May 2012Termination of appointment of Stella Luckie as a secretary (1 page)
14 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
7 December 2011Amended accounts made up to 31 January 2011 (6 pages)
7 December 2011Amended accounts made up to 31 January 2011 (6 pages)
6 December 2011Termination of appointment of Gemma Judge as a secretary (2 pages)
6 December 2011Termination of appointment of Gemma Judge as a secretary (2 pages)
5 December 2011Appointment of Stella Luckie as a secretary (3 pages)
5 December 2011Appointment of Stella Luckie as a secretary (3 pages)
2 December 2011Registered office address changed from 100-102 Broadway Leigh-on-Sea Essex SS9 1AB on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 100-102 Broadway Leigh-on-Sea Essex SS9 1AB on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 100-102 Broadway Leigh-on-Sea Essex SS9 1AB on 2 December 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 July 2011Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 7 July 2011 (2 pages)
17 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 February 2011Amended accounts made up to 31 January 2010 (3 pages)
9 February 2011Amended accounts made up to 31 January 2010 (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Kerry Lee Hales on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Kerry Lee Hales on 28 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 March 2009Return made up to 23/01/09; full list of members (3 pages)
2 March 2009Return made up to 23/01/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 May 2007Return made up to 23/01/07; full list of members (2 pages)
29 May 2007Return made up to 23/01/07; full list of members (2 pages)
22 May 2006Return made up to 23/01/06; full list of members (2 pages)
22 May 2006Return made up to 23/01/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 April 2005Return made up to 23/01/05; full list of members (6 pages)
21 April 2005Return made up to 23/01/05; full list of members (6 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 March 2004Registered office changed on 09/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
23 January 2004Incorporation (15 pages)
23 January 2004Incorporation (15 pages)