BEIJA LONDON LTD

Register to unlock more data on OkredoRegister

BEIJA LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09560414

Incorporation date

24/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountain View 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2015)
dot icon26/08/2025
Liquidators' statement of receipts and payments to 2025-06-23
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Statement of affairs
dot icon03/07/2024
Appointment of a voluntary liquidator
dot icon03/07/2024
Registered office address changed from 34 High Park Road Richmond TW9 4BH United Kingdom to Mountain View 1148 High Road Whetstone London N20 0RA on 2024-07-03
dot icon01/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon01/03/2023
Registration of charge 095604140002, created on 2023-02-27
dot icon12/01/2023
Resolutions
dot icon27/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/05/2022
Notification of a person with significant control statement
dot icon08/05/2022
Cessation of Ann Margaret Gardner as a person with significant control on 2022-04-25
dot icon08/05/2022
Cessation of Mazie Fisher as a person with significant control on 2022-04-25
dot icon08/05/2022
Cessation of Abbie Miranda as a person with significant control on 2022-04-25
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/01/2022
Memorandum and Articles of Association
dot icon08/01/2022
Resolutions
dot icon06/01/2022
Change of share class name or designation
dot icon05/01/2022
Sub-division of shares on 2021-12-06
dot icon31/12/2021
Termination of appointment of Ann Margaret Gardner as a director on 2021-12-06
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon19/08/2021
Registration of charge 095604140001, created on 2021-07-31
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon29/04/2020
Notification of Mazie Fisher as a person with significant control on 2020-04-28
dot icon29/04/2020
Notification of Abbie Miranda as a person with significant control on 2020-04-28
dot icon29/04/2020
Notification of Ann Margaret Gardner as a person with significant control on 2020-04-28
dot icon29/04/2020
Cessation of Q-Style Ltd as a person with significant control on 2020-04-28
dot icon29/04/2020
Appointment of Ms Mazie Fisher as a director on 2020-04-28
dot icon29/04/2020
Appointment of Ms Abbie Miranda as a director on 2020-04-28
dot icon29/04/2020
Termination of appointment of Ammes Dudley Gardner as a director on 2020-04-28
dot icon28/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Director's details changed for Mrs Ann Margaret Gardner on 2018-05-14
dot icon14/05/2018
Director's details changed for Mrs Ann Margaret Gardner on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Ammes Dudley Gardner on 2018-05-14
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon24/04/2017
Resolutions
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon05/08/2015
Director's details changed for Mrs Anne Margaret Gardner on 2015-08-01
dot icon24/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon-90.31 % *

* during past year

Cash in Bank

£13,801.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.41M
-
0.00
19.12K
-
2022
9
470.48K
-
0.00
142.38K
-
2023
7
53.76K
-
0.00
13.80K
-
2023
7
53.76K
-
0.00
13.80K
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

53.76K £Descended-88.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.80K £Descended-90.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Ammes Dudley
Director
24/04/2015 - 28/04/2020
2
Ms Mazie Fisher
Director
28/04/2020 - Present
-
Ms Abbie Miranda
Director
28/04/2020 - Present
-
Mrs Ann Margaret Gardner
Director
24/04/2015 - 06/12/2021
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEIJA LONDON LTD

BEIJA LONDON LTD is an(a) Liquidation company incorporated on 24/04/2015 with the registered office located at Mountain View 1148 High Road, Whetstone, London N20 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BEIJA LONDON LTD?

toggle

BEIJA LONDON LTD is currently Liquidation. It was registered on 24/04/2015 .

Where is BEIJA LONDON LTD located?

toggle

BEIJA LONDON LTD is registered at Mountain View 1148 High Road, Whetstone, London N20 0RA.

What does BEIJA LONDON LTD do?

toggle

BEIJA LONDON LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BEIJA LONDON LTD have?

toggle

BEIJA LONDON LTD had 7 employees in 2023.

What is the latest filing for BEIJA LONDON LTD?

toggle

The latest filing was on 26/08/2025: Liquidators' statement of receipts and payments to 2025-06-23.