Watford
Hertfordshire
WD18 9SB
Director Name | Mr Mohamed Ameen Kalla |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13, Watford Metro Centre Dwight Road Watford WD18 9SB |
Director Name | Eliahu Man |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Hoop Lane London NW11 8BY |
Secretary Name | Mr Abdul Mabood Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(5 days after company formation) |
Appointment Duration | 4 months (resigned 15 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Corringway Ealing London W5 3AD |
Director Name | Mr Haroon Rasheed Aboo Kalla |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2 Rofant Road Northwood Middlesex HA6 3VE |
Secretary Name | Zahir Abdullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 222 Pinner Road Harrow Middlesex HA1 4JU |
Director Name | Eliahu Man |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 38 Hoop Lane London NW11 8BY |
Director Name | Mr Mohamed Ameen Kalla |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rofant Road Northwood Middlesex HA6 3BE |
Director Name | Mohamed Ebrahim Kalla |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 2 Rofant Road Northwood Middlesex HA6 3BE |
Secretary Name | Mr Aiyub Abdullah Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 80 Lavender Avenue Kingsbury London NW9 8HE |
Director Name | Alyub Abdullah Ahmed |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 80 Lavender Avenue Kingsbury London NW9 8HE |
Secretary Name | Mr Mohamed Ameen Kalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rofant Road Northwood Middlesex HA6 3BE |
Director Name | Mohamed Ebrahim Kalla |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 March 2005(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 2 Rofant Road Northwood Middlesex HA6 3BE |
Director Name | Mr Aiyub Abdullah Ahmed |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 May 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 183-189 The Vale London W3 7RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bsquare.co.uk |
---|
Registered Address | Unit 13 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
95k at £1 | Calamander Investments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£821,308 |
Cash | £196,190 |
Current Liabilities | £354,397 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
26 May 2011 | Delivered on: 28 May 2011 Satisfied on: 10 March 2015 Persons entitled: National Westminster Bank 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 |
---|
16 June 2023 | Termination of appointment of Aiyub Abdullah Ahmed as a director on 24 May 2023 (1 page) |
---|---|
28 April 2023 | Amended total exemption full accounts made up to 31 December 2022 (11 pages) |
19 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
1 April 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
28 March 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
1 February 2022 | Registered office address changed from Unit 13 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SB to 183-189 the Vale London W3 7RW on 1 February 2022 (1 page) |
18 January 2022 | Company name changed the berkeley square cosmetics company LIMITED\certificate issued on 18/01/22
|
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
27 January 2021 | Appointment of Mr Mohamed Ameen Kalla as a director on 27 January 2021 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 March 2020 | Notification of Saleem Ismail Kalla as a person with significant control on 6 April 2016 (2 pages) |
4 March 2020 | Cessation of Saleem Ismail Kalla as a person with significant control on 27 June 2019 (1 page) |
4 March 2020 | Cessation of Calamander Investments Limited as a person with significant control on 1 July 2016 (1 page) |
28 January 2020 | Notification of Saleem Ismail Kalla as a person with significant control on 27 June 2019 (1 page) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 June 2017 | Notification of Calamander Investments Limited as a person with significant control on 1 July 2016 (1 page) |
30 June 2017 | Notification of Calamander Investments Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Calamander Investments Limited as a person with significant control on 1 July 2016 (1 page) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Appointment of Mr Mohamed Ameen Kalla as a secretary on 1 December 2014 (2 pages) |
27 April 2015 | Termination of appointment of Mohamed Ameen Kalla as a director on 2 December 2014 (1 page) |
27 April 2015 | Appointment of Mr Aiyub Abdullah Ahmed as a director on 1 December 2014 (2 pages) |
27 April 2015 | Appointment of Mr Aiyub Abdullah Ahmed as a director on 1 December 2014 (2 pages) |
27 April 2015 | Termination of appointment of Aiyub Abdullah Ahmed as a secretary on 2 December 2014 (1 page) |
27 April 2015 | Appointment of Mr Aiyub Abdullah Ahmed as a director on 1 December 2014 (2 pages) |
27 April 2015 | Termination of appointment of Mohamed Ameen Kalla as a director on 2 December 2014 (1 page) |
27 April 2015 | Termination of appointment of Aiyub Abdullah Ahmed as a secretary on 2 December 2014 (1 page) |
27 April 2015 | Termination of appointment of Mohamed Ameen Kalla as a director on 2 December 2014 (1 page) |
27 April 2015 | Appointment of Mr Mohamed Ameen Kalla as a secretary on 1 December 2014 (2 pages) |
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
13 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Company name changed belmon cosmetics LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed belmon cosmetics LIMITED\certificate issued on 13/03/06 (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: north luton industrial estate 41 sedgewick road luton LU4 9DT (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: north luton industrial estate 41 sedgewick road luton LU4 9DT (1 page) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members
|
2 July 2004 | Return made up to 27/06/04; full list of members
|
11 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (1 page) |
19 July 2001 | New secretary appointed (1 page) |
11 July 2001 | Return made up to 10/07/01; full list of members
|
11 July 2001 | Return made up to 10/07/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 April 2001 | Return made up to 10/07/00; full list of members (7 pages) |
11 April 2001 | Return made up to 10/07/00; full list of members (7 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
29 January 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
29 January 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
2 June 1998 | Ad 31/07/97--------- £ si 94000@1=94000 £ ic 1000/95000 (2 pages) |
2 June 1998 | Ad 31/07/97--------- £ si 94000@1=94000 £ ic 1000/95000 (2 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 March 1998 | Memorandum and Articles of Association (8 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Nc inc already adjusted 25/07/97 (1 page) |
2 March 1998 | Nc inc already adjusted 25/07/97 (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Memorandum and Articles of Association (8 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
9 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 9-10 ritz parade london W5 3RA (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 9-10 ritz parade london W5 3RA (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
12 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
7 June 1996 | Ad 30/04/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
7 June 1996 | Ad 30/04/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 November 1995 | Director resigned;new director appointed (2 pages) |
17 November 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Secretary resigned (2 pages) |
2 August 1995 | Secretary resigned (2 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
10 July 1995 | Incorporation (32 pages) |
10 July 1995 | Incorporation (32 pages) |