Company NameBeetroot Interiors Ltd
DirectorBeverley Jayne Angell
Company StatusActive
Company Number06987940
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameBeverley Jayne Angell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address16 Elmstone Road
London
SW6 5TN
Director NameRuth Susan Carnes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFarm View
Blundel Lane
Cobham
Surrey
KT11 2SN

Contact

Websitebeetrootinteriors.co.uk

Location

Registered Address601 London Road
Westcliff-On-Sea
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 £1Beverley Jane Angell
100.00%
Ordinary

Financials

Year2014
Net Worth£9,910
Cash£12,622
Current Liabilities£4,610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

31 August 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
31 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
26 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
26 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 September 2020Change of details for Beverley Jayne Angell as a person with significant control on 26 February 2020 (2 pages)
2 September 2020Director's details changed for Beverley Jayne Angell on 26 February 2020 (2 pages)
2 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
2 September 2020Change of details for Beverley Jayne Angell as a person with significant control on 26 February 2020 (2 pages)
1 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 May 2019Registered office address changed from 601 601 London Road Westcliff on Sea Essex SS0 9PE United Kingdom to 601 London Road Westcliff-on-Sea SS0 9PE on 17 May 2019 (1 page)
5 April 2019Registered office address changed from 14 Hartismere Road London SW6 7UD England to 601 601 London Road Westcliff on Sea Essex SS0 9PE on 5 April 2019 (1 page)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
1 June 2016Registered office address changed from 119 Wardo Avenue Fulham London SW6 6RB to 14 Hartismere Road London SW6 7UD on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 119 Wardo Avenue Fulham London SW6 6RB to 14 Hartismere Road London SW6 7UD on 1 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Director's details changed for Beverley Jayne Angell on 20 April 2015 (2 pages)
31 May 2016Director's details changed for Beverley Jayne Angell on 20 April 2015 (2 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Director's details changed for Beverley Jane Angell on 13 May 2011 (2 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Beverley Jane Angell on 13 May 2011 (2 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
18 August 2011Registered office address changed from 105 Hazlebury Road London SW6 2LX United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 105 Hazlebury Road London SW6 2LX United Kingdom on 18 August 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
30 June 2010Termination of appointment of Ruth Carnes as a director (1 page)
30 June 2010Termination of appointment of Ruth Carnes as a director (1 page)
30 June 2010Registered office address changed from Farm View Blundel Lane Cobham Surrey KT11 2SN on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Farm View Blundel Lane Cobham Surrey KT11 2SN on 30 June 2010 (1 page)
19 March 2010Director's details changed for Beverley Jane Angell on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Beverley Jane Angell on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Beverley Jane Angell on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Beverley Jane Angell on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Beverley Jane Angell on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Beverley Jane Angell on 1 January 2010 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from farm view blundel lane cobham KT11 25N uk (1 page)
15 September 2009Registered office changed on 15/09/2009 from farm view blundel lane cobham KT11 25N uk (1 page)
3 September 2009Director's change of particulars / beverley angell / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / beverley angell / 26/08/2009 (1 page)
12 August 2009Incorporation (13 pages)
12 August 2009Incorporation (13 pages)