Beija London Ltd RICHMOND


Founded in 2015, Beija London, classified under reg no. 09560414 is an active company. Currently registered at 34 High Park Road TW9 4BH, Richmond the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since April 24, 2017 Beija London Ltd is no longer carrying the name Beija Flor London.

The company has 2 directors, namely Mazie F., Abbie M.. Of them, Mazie F., Abbie M. have been with the company the longest, being appointed on 28 April 2020. As of 25 April 2024, there were 2 ex directors - Ammes G., Ann G. and others listed below. There were no ex secretaries.

Beija London Ltd Address / Contact

Office Address 34 High Park Road
Town Richmond
Post code TW9 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09560414
Date of Incorporation Fri, 24th Apr 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Mazie F.

Position: Director

Appointed: 28 April 2020

Abbie M.

Position: Director

Appointed: 28 April 2020

Ammes G.

Position: Director

Appointed: 24 April 2015

Resigned: 28 April 2020

Ann G.

Position: Director

Appointed: 24 April 2015

Resigned: 06 December 2021

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats established, there is Ann G. This PSC and has 25-50% shares. The second one in the PSC register is Mazie F. This PSC owns 25-50% shares. The third one is Abbie M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ann G.

Notified on 28 April 2020
Ceased on 25 April 2022
Nature of control: 25-50% shares

Mazie F.

Notified on 28 April 2020
Ceased on 25 April 2022
Nature of control: 25-50% shares

Abbie M.

Notified on 28 April 2020
Ceased on 25 April 2022
Nature of control: 25-50% shares

Q-Style Ltd

34 High Park Road, Richmond, TW9 4BH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 03883345
Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: 75,01-100% shares

Company previous names

Beija Flor London April 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 5952 65512 76452 46159 64719 123142 37613 801
Current Assets44 81451 54199 482213 358275 072428 367727 353323 019
Debtors421 86531 99630 07260 91550 874109 76616 639
Net Assets Liabilities-138 860-319 964-546 630-839 022-1 216 983-1 410 856470 483-53 763
Other Debtors 1 3676 73024 47460 32829 084101 5282 525
Property Plant Equipment10 63417 50516 84487 05780 61864 44244 67226 907
Total Inventories43 17747 02154 722130 825154 510358 370475 211292 579
Cash Bank In Hand1 595       
Net Assets Liabilities Including Pension Asset Liability-138 860       
Stocks Inventory43 177       
Tangible Fixed Assets10 634       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-138 960       
Other
Accumulated Amortisation Impairment Intangible Assets 882 2514 6479 13614 18617 96720 550
Accumulated Depreciation Impairment Property Plant Equipment1 1455 36010 46921 02239 15958 74780 01798 132
Additions Other Than Through Business Combinations Property Plant Equipment 11 0865 81180 76611 711  37 691
Amounts Owed To Group Undertakings Participating Interests46 55772 649665 4381 108 2631 495 444   
Average Number Employees During Period333391097
Bank Borrowings Overdrafts       32 388
Creditors46 56281 5274 32343 0101 495 44450 00042 094352 212
Fixed Assets10 63421 96523 64998 89392 03270 80647 25526 907
Future Minimum Lease Payments Under Non-cancellable Operating Leases   298 720267 325   
Increase From Amortisation Charge For Year Intangible Assets 882 1632 3964 4895 0503 7812 583
Increase From Depreciation Charge For Year Property Plant Equipment 4 2155 81410 55318 15019 58821 27046 750
Intangible Assets 4 4606 80511 83611 4146 3642 583 
Intangible Assets Gross Cost 4 5489 05616 48320 55020 55020 55020 550
Loans From Directors       16 653
Net Current Assets Liabilities-1 748-29 98695 159170 348186 429-1 431 662465 322-29 193
Nominal Value Allotted Share Capital       159
Nominal Value Shares Issued In Period       159
Number Shares Allotted100      159 362
Number Shares Issued In Period- Gross       159 362
Other Creditors588267129 3621 495 44450 00042 09460 310
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  705 13  28 635
Other Disposals Property Plant Equipment  1 363 13  37 341
Par Value Share1      0
Property Plant Equipment Gross Cost11 77922 86527 313108 079119 777123 189124 689125 039
Taxation Social Security Payable      14 51716 829
Total Additions Including From Business Combinations Intangible Assets 4 5484 5087 4274 067   
Total Assets Less Current Liabilities8 886-8 021118 808269 241278 461-1 360 856512 577-2 286
Trade Creditors Trade Payables 7 9963 65213 64842 58720 210226 651223 445
Trade Debtors Trade Receivables4249825 2665 59858721 7908 2382 529
Value-added Tax Payable       2 587
Other Taxation Social Security Payable     33 60014 517 
Payments Received On Account      -4 292 
Total Additions Including From Business Combinations Property Plant Equipment     7 0121 500 
Capital Employed-138 860       
Creditors Due After One Year147 746       
Creditors Due Within One Year46 562       
Number Shares Allotted Increase Decrease During Period100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions11 779       
Tangible Fixed Assets Cost Or Valuation11 779       
Tangible Fixed Assets Depreciation1 145       
Tangible Fixed Assets Depreciation Charged In Period1 079       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals-66       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, January 2024
Free Download (8 pages)

Company search

Advertisements