Company NameBeverly Hills International Ltd
DirectorJody Craig Jacobs
Company StatusActive
Company Number05905833
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jody Craig Jacobs
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(15 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameNeil Paxton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleSalesman
Correspondence Address124 Greenfield
Witham
Essex
CM8 2FA
Secretary NameAnis Mohammed Mazhar
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SD
Director NameMr Derrick John Phillips
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameMr Robin John Phillips
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameEarl Jacobs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameOrdered Management Director Ltd (Corporation)
StatusResigned
Appointed12 March 2007(6 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 28 March 2022)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed12 March 2007(6 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 28 March 2022)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Earl Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth-£680,026
Cash£22,378
Current Liabilities£1,453,413

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

25 May 2023Delivered on: 25 May 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
29 January 2007Delivered on: 30 January 2007
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2020Appointment of Earl Jacobs as a director on 23 December 2020 (2 pages)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 August 2020Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 55 High Street Shirehampton Bristol BS11 0DW (1 page)
12 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(6 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(6 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(6 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
20 April 2011Appointment of Mr Robin John Phillips as a director (2 pages)
20 April 2011Termination of appointment of Derrick Phillips as a director (1 page)
20 April 2011Appointment of Mr Robin John Phillips as a director (2 pages)
20 April 2011Termination of appointment of Derrick Phillips as a director (1 page)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (1 page)
23 August 2010Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (1 page)
23 August 2010Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (1 page)
23 August 2010Director's details changed for Ordered Management Director Ltd on 1 October 2009 (1 page)
23 August 2010Director's details changed for Ordered Management Director Ltd on 1 October 2009 (1 page)
23 August 2010Director's details changed for Ordered Management Director Ltd on 1 October 2009 (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
9 March 2009Director appointed mr derrick john phillips (1 page)
9 March 2009Director appointed mr derrick john phillips (1 page)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Location of register of members (non legible) (1 page)
14 March 2007Location of register of members (non legible) (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New secretary appointed (1 page)
30 January 2007Particulars of mortgage/charge (10 pages)
30 January 2007Particulars of mortgage/charge (10 pages)
2 January 2007Registered office changed on 02/01/07 from: flat 3 58 chalkwell av westcliff on sea SS0 8NN (1 page)
2 January 2007Registered office changed on 02/01/07 from: flat 3 58 chalkwell av westcliff on sea SS0 8NN (1 page)
19 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
19 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New secretary appointed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Incorporation (13 pages)
15 August 2006Incorporation (13 pages)