BE INSPIRATIONAL GROUP LIMITED
Overview
| Company Name | BE INSPIRATIONAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03914773 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BE INSPIRATIONAL GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BE INSPIRATIONAL GROUP LIMITED located?
| Registered Office Address | 35 Ballards Lane N3 1XW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BE INSPIRATIONAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPIRATIONAL DEVELOPMENT GROUP LIMITED | Sep 23, 2010 | Sep 23, 2010 |
| MAST INSPIRATIONAL DEVELOPMENT LIMITED | Feb 08, 2000 | Feb 08, 2000 |
| JETFRESH LIMITED | Jan 27, 2000 | Jan 27, 2000 |
What are the latest accounts for BE INSPIRATIONAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BE INSPIRATIONAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for BE INSPIRATIONAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Termination of appointment of Marie Therese Dominique Simson as a secretary on Oct 24, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Heather Elizabeth Couchman as a secretary on Oct 24, 2025 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Jan 27, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Cessation of Stephen Scott Bennett as a person with significant control on Oct 17, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Nov 21, 2024
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Oct 17, 2024
| 7 pages | SH06 | ||||||||||||||
Appointment of Ms Sarah Abdullah Alsultan as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Fahad Saad Bin Muammar as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Muskan Thacker as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2024
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr Simon Alexander Mann as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Laurent Corneille as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jake Julian Barrington Meyer as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Heather Elizabeth Couchman as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Iain James Robertson as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Who are the officers of BE INSPIRATIONAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUCHMAN, Heather Elizabeth | Secretary | Ballards Lane N3 1XW London 35 United Kingdom | 341776210001 | |||||||
| ALSULTAN, Sarah Abdullah | Director | Ballards Lane N3 1XW London 35 United Kingdom | Saudi Arabia | Saudi Arabian | 329625370001 | |||||
| BENNETT, Stephen Scott | Director | Ballards Lane N3 1XW London 35 United Kingdom | United Kingdom | British | 8689150002 | |||||
| BIN MUAMMAR, Fahad Saad | Director | Thumamah Road Ar Rabi Area 13315 -3445 Riyadh 6507 Saudi Arabia | Saudi Arabia | Saudi Arabian | 329581920001 | |||||
| MANN, Simon Alexander | Director | Ballards Lane N3 1XW London 35 United Kingdom | United Kingdom | British | 188746910001 | |||||
| THACKER, Muskan | Director | Ballards Lane N3 1XW London 35 United Kingdom | United Arab Emirates | British | 329581660001 | |||||
| TURPIE, Peter | Director | Woodwarde Road SE22 8UJ London 52 England | England | British | 272570830002 | |||||
| ASHCROFT, Jonathan Richard | Secretary | The Tiled Cottage Easton SO21 1EG Winchester Hampshire | British | 44848930001 | ||||||
| BENNETT, Stephen Scott | Secretary | Ringwood Coombe End KT2 7DQ Kingston Upon Thames Surrey | British | 8689150002 | ||||||
| BENNETT, Stephen Scott | Secretary | Ringwood Coombe End KT2 7DQ Kingston Upon Thames Surrey | British | 8689150002 | ||||||
| SIMSON, Marie Therese Dominique | Secretary | Ballards Lane N3 1XW London 35 United Kingdom | British | 82572170001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ASHCROFT, Jonathan Richard | Director | The Tiled Cottage Easton SO21 1EG Winchester Hampshire | British | 44848930001 | ||||||
| CHINN, Trevor Edwin, Sir | Director | Marble Arch Tower 55 Bryanston Street W1H 7AJ London | England | British | 19150700004 | |||||
| CORNEILLE, Laurent | Director | Ballards Lane N3 1XW London 35 United Kingdom | England | British | 275060140002 | |||||
| COUCHMAN, Heather Elizabeth | Director | Ballards Lane N3 1XW London 35 United Kingdom | England | British | 194269770002 | |||||
| DAWSON, Ingle Philip | Director | Catherine Place SW1E 6DY London 57a United Kingdom | United Kingdom | British | 153945240001 | |||||
| GERRARD-WRIGHT, Richard Lancelot | Director | 21 Bedford Square London WC1B 3HH | England | British | 194269810002 | |||||
| GORDON, James Sim | Director | 21 Bedford Square London WC1B 3HH | United Kingdom | British | 42418000001 | |||||
| JONES, Robert Courtnay | Director | Catherine Place SW1E 6DY London 57a United Kingdom | United Kingdom | British | 153945190001 | |||||
| MEYER, Jake Julian Barrington | Director | Ballards Lane N3 1XW London 35 United Kingdom | England | British | 284706300002 | |||||
| PERKINS, Andrew | Director | Catherine Place Victoria SW1E 6DY London 57a United Kingdom | United Kingdom | British | 74801580002 | |||||
| PRESTON, Craig James | Director | 21 Bedford Square London WC1B 3HH | England | British | 109107600001 | |||||
| REYNOLDS, Gillian Margaret | Director | 26 Skeena Hill SW18 5PL London | England | British | 102284740001 | |||||
| ROBERTSON, Iain James | Director | Ballards Lane N3 1XW London 35 United Kingdom | England | British | 288404770001 | |||||
| SOLOMON, Harry, Sir | Director | Hillsdown House 32 Hampstead High Street NW3 1QD London | England | British | 59789810005 | |||||
| WALTERS, Humphrey John | Director | 3 Oxford Gate W6 7DA London | United Kingdom | British | 2035360002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of BE INSPIRATIONAL GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Saul Bennett | Jan 25, 2023 | Ballards Lane N3 1XW London 35 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Stephen Scott Bennett | Apr 06, 2016 | Ballards Lane N3 1XW London 35 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BE INSPIRATIONAL GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 17, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0