Company NameBeginextra Limited
DirectorLaith Samarai
Company StatusActive
Company Number02691234
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Secretary NameDavid Smith
NationalityBritish
StatusCurrent
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Laith Samarai
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(21 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Collieston Avenue
Bridge Of Don
Aberdeen
AB22 8SE
Scotland
Director NameMr Faris Samarai
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration28 years, 10 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian House Ninian Road
Dyce
Aberdeen
AB21 0PD
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecaledonian-airborne.com

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

239 at £1Laith Samarai
99.58%
Ordinary
1 at £1David Smith & Laith Samarai
0.42%
Ordinary

Financials

Year2014
Net Worth£393,064
Current Liabilities£21,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

2 April 2013Delivered on: 9 April 2013
Satisfied on: 4 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 October 2001Delivered on: 20 November 2001
Satisfied on: 12 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 1994Delivered on: 22 July 1994
Satisfied on: 9 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
10 January 2024Accounts for a dormant company made up to 31 December 2022 (11 pages)
6 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
10 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
26 March 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 January 2021Termination of appointment of Faris Samarai as a director on 21 January 2021 (1 page)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
28 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Director's details changed for Faris Samarai on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 May 2017Director's details changed for Faris Samarai on 8 May 2017 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Registered office address changed from 17 Hanover Square 5th Floor London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 22 April 2016 (1 page)
22 April 2016Secretary's details changed for David Smith on 27 February 2016 (1 page)
22 April 2016Director's details changed for Faris Samarai on 27 February 2016 (2 pages)
22 April 2016Registered office address changed from 17 Hanover Square 5th Floor London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 22 April 2016 (1 page)
22 April 2016Director's details changed for Faris Samarai on 27 February 2016 (2 pages)
22 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 240
(4 pages)
22 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 240
(4 pages)
22 April 2016Secretary's details changed for David Smith on 27 February 2016 (1 page)
6 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 240
(5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 240
(5 pages)
4 November 2014Satisfaction of charge 3 in full (1 page)
4 November 2014Satisfaction of charge 3 in full (1 page)
19 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 240
(6 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 240
(6 pages)
18 February 2014Appointment of Mr Laith Samarai as a director (3 pages)
18 February 2014Appointment of Mr Laith Samarai as a director (3 pages)
5 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 November 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 April 2013Satisfaction of charge 2 in full (3 pages)
12 April 2013Satisfaction of charge 2 in full (3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 March 2010Secretary's details changed for David Smith on 8 February 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 8 February 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 8 February 2010 (3 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 May 2009Return made up to 27/02/09; full list of members (5 pages)
2 May 2009Return made up to 27/02/09; full list of members (5 pages)
7 August 2008Return made up to 27/02/08; full list of members (5 pages)
7 August 2008Return made up to 27/02/08; full list of members (5 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 March 2007Return made up to 27/02/07; full list of members (5 pages)
10 March 2007Return made up to 27/02/07; full list of members (5 pages)
10 February 2007Total exemption full accounts made up to 31 December 2004 (11 pages)
10 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
10 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
10 February 2007Total exemption full accounts made up to 31 December 2004 (11 pages)
2 March 2006Return made up to 27/02/06; full list of members (5 pages)
2 March 2006Return made up to 27/02/06; full list of members (5 pages)
12 July 2005Full accounts made up to 31 December 2003 (11 pages)
12 July 2005Full accounts made up to 31 December 2003 (11 pages)
11 April 2005Return made up to 27/02/05; full list of members (5 pages)
11 April 2005Return made up to 27/02/05; full list of members (5 pages)
10 September 2004Full accounts made up to 31 December 2002 (11 pages)
10 September 2004Full accounts made up to 31 December 2002 (11 pages)
4 March 2004Return made up to 27/02/04; full list of members (5 pages)
4 March 2004Return made up to 27/02/04; full list of members (5 pages)
1 October 2003Full accounts made up to 31 December 2001 (9 pages)
1 October 2003Full accounts made up to 31 December 2001 (9 pages)
8 April 2003Full accounts made up to 31 December 1999 (10 pages)
8 April 2003Full accounts made up to 31 December 2000 (10 pages)
8 April 2003Full accounts made up to 31 December 1999 (10 pages)
8 April 2003Full accounts made up to 31 December 2000 (10 pages)
18 March 2003Return made up to 27/02/03; full list of members (5 pages)
18 March 2003Return made up to 27/02/03; full list of members (5 pages)
4 March 2002Return made up to 27/02/02; full list of members (6 pages)
4 March 2002Return made up to 27/02/02; full list of members (6 pages)
20 November 2001Particulars of mortgage/charge (5 pages)
20 November 2001Particulars of mortgage/charge (5 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 June 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
18 April 2000Return made up to 27/02/00; full list of members (6 pages)
18 April 2000Return made up to 27/02/00; full list of members (6 pages)
25 June 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Return made up to 27/02/99; full list of members (6 pages)
17 March 1999Return made up to 27/02/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD (1 page)
4 August 1998Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD (1 page)
17 March 1998Return made up to 27/02/98; no change of members (4 pages)
17 March 1998Return made up to 27/02/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 April 1997Return made up to 27/02/97; no change of members (4 pages)
27 April 1997Return made up to 27/02/97; no change of members (4 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 March 1996Return made up to 27/02/96; full list of members (7 pages)
18 March 1996Return made up to 27/02/96; full list of members (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
13 March 1995Return made up to 27/02/95; no change of members (6 pages)
13 March 1995Return made up to 27/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
25 October 1994Full accounts made up to 31 December 1993 (11 pages)
25 October 1994Full accounts made up to 31 December 1993 (11 pages)
10 March 1994Return made up to 27/02/94; no change of members (5 pages)
10 March 1994Return made up to 27/02/94; no change of members (5 pages)
13 September 1993Full accounts made up to 31 December 1992 (9 pages)
13 September 1993Full accounts made up to 31 December 1992 (9 pages)
5 March 1993Return made up to 27/02/93; full list of members (8 pages)
5 March 1993Return made up to 27/02/93; full list of members (8 pages)
27 February 1992Incorporation (9 pages)
27 February 1992Incorporation (9 pages)