BEVERLY HILLS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BEVERLY HILLS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05905833

Incorporation date

15/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon13/10/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon10/04/2025
Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-10
dot icon10/10/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Satisfaction of charge 1 in full
dot icon25/05/2023
Registration of charge 059058330002, created on 2023-05-25
dot icon30/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon30/08/2022
Register inspection address has been changed from 55 High Street Shirehampton Bristol BS11 0DW England to 45 Tenterden Drive London NW4 1EA
dot icon25/08/2022
Termination of appointment of Robin John Phillips as a director on 2022-08-25
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Termination of appointment of Earl Jacobs as a director on 2022-07-12
dot icon01/04/2022
Appointment of Mr Jody Craig Jacobs as a director on 2022-03-28
dot icon01/04/2022
Termination of appointment of Ordered Management Director Ltd as a director on 2022-03-28
dot icon01/04/2022
Termination of appointment of Ordered Management Secretary Ltd as a secretary on 2022-03-28
dot icon11/10/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Appointment of Earl Jacobs as a director on 2020-12-23
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon19/08/2020
Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 55 High Street Shirehampton Bristol BS11 0DW
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon16/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon20/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon20/04/2011
Termination of appointment of Derrick Phillips as a director
dot icon20/04/2011
Appointment of Mr Robin John Phillips as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Register inspection address has been changed
dot icon23/08/2010
Director's details changed for Ordered Management Director Ltd on 2009-10-01
dot icon23/08/2010
Secretary's details changed for Ordered Management Secretary Ltd on 2009-10-01
dot icon30/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon09/03/2009
Director appointed mr derrick john phillips
dot icon28/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 15/08/08; full list of members
dot icon20/08/2007
Return made up to 15/08/07; full list of members
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Location of register of members (non legible)
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
New director appointed
dot icon30/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Registered office changed on 02/01/07 from: flat 3 58 chalkwell av westcliff on sea SS0 8NN
dot icon19/12/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon18/09/2006
New secretary appointed
dot icon18/09/2006
New director appointed
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon15/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
537.70K
-
0.00
252.08K
-
2022
1
498.20K
-
0.00
336.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORDERED MANAGEMENT SECRETARY LTD
Corporate Secretary
12/03/2007 - 28/03/2022
203
Phillips, Robin John
Director
11/03/2011 - 25/08/2022
73
ORDERED MANAGEMENT DIRECTOR LTD
Corporate Director
12/03/2007 - 28/03/2022
15
Jacobs, Earl
Director
23/12/2020 - 12/07/2022
-
DUPORT SECRETARY LIMITED
Nominee Secretary
15/08/2006 - 16/08/2006
9442

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 BEVERLY HILLS INTERNATIONAL LTD

BEVERLY HILLS INTERNATIONAL LTD is an(a) Active company incorporated on 15/08/2006 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLY HILLS INTERNATIONAL LTD?

toggle

BEVERLY HILLS INTERNATIONAL LTD is currently Active. It was registered on 15/08/2006 .

Where is BEVERLY HILLS INTERNATIONAL LTD located?

toggle

BEVERLY HILLS INTERNATIONAL LTD is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does BEVERLY HILLS INTERNATIONAL LTD do?

toggle

BEVERLY HILLS INTERNATIONAL LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BEVERLY HILLS INTERNATIONAL LTD?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-08-15 with no updates.