Company NameBeechcharm Limited
DirectorRajesh Kamdar
Company StatusActive
Company Number03024468
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRajesh Kamdar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySudanese
StatusCurrent
Appointed01 September 1997(2 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Alan Drive
Barnet
Hertfordshire
EN5 2UG
Secretary NameRatna Kamdar
NationalityBritish
StatusCurrent
Appointed01 April 2004(9 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address46 Alan Drive
Barnet
Hertfordshire
EN5 2PW
Director NameVinesh Patel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 01 March 2001)
RoleBusinessman
Correspondence Address127 Casterbridge Road
Blackheath
London
SE3 9AD
Secretary NameMr Nilesh Bhagwanji Shah
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Old Park Avenue
Enfield
Middlesex
EN2 6PN
Director NameMr Nilesh Bhagwanji Shah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Old Park Avenue
Enfield
Middlesex
EN2 6PN
Director NameDinesh Shah
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1995(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Croxden Close
Queensbury
Middlesex
HA8 5PS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone01707 268216
Telephone regionWelwyn Garden City

Location

Registered Address470a Green Lanes
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Rajesh Kamdar
50.00%
Ordinary
2 at £1Ratna Kamdar
50.00%
Ordinary

Financials

Year2014
Net Worth£43,499
Cash£25,312
Current Liabilities£31,813

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Registered office address changed from 142 East Barnet Road New Barnet Herts to 470a Green Lanes London N13 5PA on 23 March 2015 (1 page)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 March 2015Registered office address changed from 142 East Barnet Road New Barnet Herts to 470a Green Lanes London N13 5PA on 23 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(4 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Rajesh Kamdar on 20 February 2010 (2 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Rajesh Kamdar on 20 February 2010 (2 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 March 2008Director's change of particulars / rajesh kamdar / 01/10/2007 (1 page)
19 March 2008Secretary's change of particulars / ratna kamdar / 01/10/2007 (1 page)
19 March 2008Secretary's change of particulars / ratna kamdar / 01/10/2007 (1 page)
19 March 2008Director's change of particulars / rajesh kamdar / 01/10/2007 (1 page)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 21/02/07; full list of members (2 pages)
3 April 2007Return made up to 21/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 21/02/06; full list of members (2 pages)
23 February 2006Return made up to 21/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
1 April 2005Return made up to 21/02/05; full list of members (3 pages)
1 April 2005Return made up to 21/02/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned;director resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned;director resigned (1 page)
4 October 2004Return made up to 21/02/04; full list of members (8 pages)
4 October 2004Return made up to 21/02/04; full list of members (8 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 21/02/03; full list of members (8 pages)
16 June 2003Return made up to 21/02/03; full list of members (8 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 March 2001Return made up to 21/02/01; full list of members (8 pages)
22 March 2001Return made up to 21/02/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 February 2000Return made up to 21/02/00; full list of members (8 pages)
29 February 2000Return made up to 21/02/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 March 1999Return made up to 21/02/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1999Return made up to 21/02/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
25 March 1998Return made up to 21/02/98; no change of members (4 pages)
25 March 1998Return made up to 21/02/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 March 1997Return made up to 21/02/97; full list of members (6 pages)
17 March 1997Return made up to 21/02/97; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 March 1996Return made up to 21/02/96; full list of members (6 pages)
4 March 1996Return made up to 21/02/96; full list of members (6 pages)
22 November 1995Registered office changed on 22/11/95 from: 127 castlebridge road blackheath london SE3 9AD (1 page)
22 November 1995Registered office changed on 22/11/95 from: 127 castlebridge road blackheath london SE3 9AD (1 page)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)