Company NameBeaulot Limited
Company StatusDissolved
Company Number01523581
CategoryPrivate Limited Company
Incorporation Date21 October 1980(43 years, 6 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Ali Sadiq Warsi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed11 August 2010(29 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Director NameMrs Kishwar Jehan Begum
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(11 years, 1 month after company formation)
Appointment Duration21 years, 12 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address826 Garratt Lane
London
SW17 0LZ
Director NameMr Ayaz Bahadur Khan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(11 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address826 Garratt Lane
London
SW17 0LZ
Secretary NameMr Ayaz Bahadur Khan
NationalityBritish
StatusResigned
Appointed11 December 1991(11 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Howard Road
New Malden
Surrey
KT3 4DW
Director NameMr Syed Asif Ali Bilgrami
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(29 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address860-862 Garratt Lane
London
SW17 0NB

Location

Registered Address860-862 Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1A.b. Khan
50.00%
Ordinary
100 at £1Dr K.j. Begum
50.00%
Ordinary

Financials

Year2014
Net Worth£49,920
Cash£20,335
Current Liabilities£45,201

Accounts

Latest Accounts20 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 September

Charges

3 June 1988Delivered on: 10 June 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

30 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 April 2016Registered office address changed from 860-862 Garratt Lane Tooting London SW17 0NB United Kingdom to 860-862 Garratt Lane London SW17 0NB on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 860-862 Garratt Lane London SW17 0NB United Kingdom to 860-862 Garratt Lane London SW17 0NB on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 826 Garratt Lane London SW17 0LZ to 860-862 Garratt Lane London SW17 0NB on 1 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Annual return made up to 30 November 2015
Statement of capital on 2015-12-30
  • GBP 200
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 200
(3 pages)
3 January 2014Termination of appointment of Kishwar Begum as a director (1 page)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Appointment of Mr Syed Asif Ali Bilgrami as a director (2 pages)
11 August 2010Appointment of Mr Mohammad Ali Sadiq Warsi as a director (2 pages)
11 August 2010Termination of appointment of Ayaz Khan as a director (1 page)
11 August 2010Termination of appointment of Ayaz Khan as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Ayaz Bahadur Khan on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Dr Kishwar Jehan Begum on 24 December 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 December 2005Return made up to 30/11/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Registered office changed on 06/01/04 from: 166 streatham hill london SW2 4RU (1 page)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 December 2001Return made up to 30/11/01; full list of members (8 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 January 2001Return made up to 30/11/00; full list of members (6 pages)
28 February 2000Ad 01/02/00--------- £ si 80@1=80 £ ic 120/200 (1 page)
21 February 2000Return made up to 30/11/99; no change of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Return made up to 30/11/98; no change of members (4 pages)
27 August 1998Return made up to 30/11/97; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 May 1997Accounts for a small company made up to 31 March 1996 (10 pages)
14 April 1997Return made up to 30/11/96; full list of members (6 pages)
14 April 1997Ad 17/03/97--------- £ si 80@1=80 £ ic 120/200 (2 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 October 1980Certificate of incorporation (1 page)