BEEBRITE FASHIONS LIMITED

Register to unlock more data on OkredoRegister

BEEBRITE FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00744036

Incorporation date

14/12/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Grazebrook Road, London N16 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1962)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2026
Director's details changed for Geraldine Waring on 2026-02-01
dot icon12/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon17/12/2024
Director's details changed for Geraldine Waring on 2024-12-16
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon12/04/2023
Appointment of Mr Luc Christakis Charalambous Waring as a director on 2023-04-02
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/02/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon17/03/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon17/03/2016
Director's details changed for Geraldine Waring on 2013-05-30
dot icon16/03/2016
Director's details changed for Geraldine Waring on 2016-03-15
dot icon16/03/2016
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 2a Grazebrook Road London N16 0HS on 2016-03-16
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon03/05/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon28/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon10/01/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon03/12/2012
Appointment of Geraldine Waring as a director
dot icon26/11/2012
Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 2012-11-26
dot icon26/11/2012
Termination of appointment of Michael Raphael as a director
dot icon26/11/2012
Termination of appointment of Lynne Macmull as a director
dot icon26/11/2012
Termination of appointment of Jean Feldman as a secretary
dot icon23/11/2012
Resolutions
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon17/12/2009
Director's details changed for Lynne Macmull on 2009-12-11
dot icon17/12/2009
Director's details changed for Mr Michael Howard Ben Raphael on 2009-12-11
dot icon16/12/2009
Termination of appointment of Betty Bright as a director
dot icon17/08/2009
Director appointed mr michael howard ben raphael
dot icon19/12/2008
Return made up to 11/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/01/2008
Return made up to 11/12/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2007
Return made up to 11/12/06; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/01/2006
Return made up to 11/12/05; full list of members
dot icon12/09/2005
New secretary appointed
dot icon09/09/2005
Secretary resigned
dot icon05/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/12/2004
Return made up to 11/12/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/09/2004
New director appointed
dot icon31/12/2003
Return made up to 11/12/03; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/12/2002
Return made up to 11/12/02; full list of members
dot icon10/01/2002
Return made up to 11/12/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon18/01/2001
Return made up to 11/12/00; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-04-30
dot icon23/12/1999
Return made up to 11/12/99; full list of members
dot icon12/08/1999
Full accounts made up to 1999-04-30
dot icon30/12/1998
Return made up to 11/12/98; no change of members
dot icon31/07/1998
Full accounts made up to 1998-04-30
dot icon21/01/1998
Accounts for a small company made up to 1997-04-30
dot icon11/01/1998
Return made up to 11/12/97; no change of members
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon16/01/1997
Return made up to 11/12/96; full list of members
dot icon03/10/1996
Accounts for a small company made up to 1996-04-30
dot icon20/12/1995
Return made up to 11/12/95; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1995-04-30
dot icon12/12/1994
Return made up to 11/12/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1994-04-30
dot icon16/01/1994
Return made up to 11/12/93; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-04-30
dot icon18/01/1993
Accounts for a small company made up to 1992-04-30
dot icon08/01/1993
Return made up to 11/12/92; no change of members
dot icon06/01/1992
Accounts for a small company made up to 1991-04-30
dot icon19/12/1991
Return made up to 11/12/91; no change of members
dot icon13/12/1990
Accounts for a small company made up to 1990-04-30
dot icon13/12/1990
Return made up to 11/12/90; full list of members
dot icon12/12/1989
Accounts for a small company made up to 1989-04-30
dot icon12/12/1989
Return made up to 30/11/89; full list of members
dot icon23/03/1989
Accounts for a small company made up to 1988-04-30
dot icon23/03/1989
Return made up to 16/12/88; full list of members
dot icon27/04/1988
Accounts for a small company made up to 1987-04-30
dot icon27/04/1988
Return made up to 25/12/87; full list of members
dot icon23/03/1987
Accounts for a small company made up to 1986-04-30
dot icon23/03/1987
Return made up to 02/01/87; full list of members
dot icon07/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Particulars of mortgage/charge
dot icon26/02/1985
Accounts made up to 1984-04-30
dot icon14/12/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-45.21 % *

* during past year

Cash in Bank

£13,189.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
873.99K
-
0.00
24.07K
-
2022
1
882.53K
-
0.00
13.19K
-
2022
1
882.53K
-
0.00
13.19K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

882.53K £Ascended0.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.19K £Descended-45.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmull, Lynne
Director
31/08/2004 - 14/11/2012
-
Raphael, Michael Howard Ben
Director
10/08/2009 - 14/11/2012
-
Waring, Luc Christakis Charalambous
Director
02/04/2023 - Present
2
Feldman, Jean
Secretary
31/08/2004 - 14/11/2012
-
Waring, Geraldine Maria
Director
14/11/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEEBRITE FASHIONS LIMITED

BEEBRITE FASHIONS LIMITED is an(a) Active company incorporated on 14/12/1962 with the registered office located at 2a Grazebrook Road, London N16 0HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEEBRITE FASHIONS LIMITED?

toggle

BEEBRITE FASHIONS LIMITED is currently Active. It was registered on 14/12/1962 .

Where is BEEBRITE FASHIONS LIMITED located?

toggle

BEEBRITE FASHIONS LIMITED is registered at 2a Grazebrook Road, London N16 0HS.

What does BEEBRITE FASHIONS LIMITED do?

toggle

BEEBRITE FASHIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BEEBRITE FASHIONS LIMITED have?

toggle

BEEBRITE FASHIONS LIMITED had 1 employees in 2022.

What is the latest filing for BEEBRITE FASHIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.