Company NameBeacon Care Limited
DirectorsFarouq Rashid Sheikh and Christopher Keith Dickinson
Company StatusActive
Company Number03160894
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(12 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Fllor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameAized Amin Sheikh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 day after company formation)
Appointment Duration10 months (resigned 16 December 1996)
RoleBusinessman
Correspondence AddressHatchgate House Kentons Lane
Wargrave
Berkshire
RG10 8NV
Secretary NameAssad Amin Sheikh
NationalityBritish
StatusResigned
Appointed20 February 1996(1 day after company formation)
Appointment Duration10 months (resigned 16 December 1996)
RoleBusinessman
Correspondence AddressHatchgate House
Kentons Lane
Wargrave
Berkshire
RG10 8NU
Director NameMahmood Badrudin Allibhai
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 1997)
RoleCompany Director
Correspondence Address1 Gatehouse Close
Kingston Upon Thames
Surrey
KT2 7PA
Secretary NameLynne Boulton
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 1997)
RoleCompany Director
Correspondence Address28 The Ridings
East Preston
West Sussex
BN16 2TW
Director NameMr Aslam Dahya
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Secretary NameAmjad Jaweed Faqir
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address2 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FF
Director NameAmjad Jaweed Faqir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 19 January 2001)
RoleBusinessman
Correspondence Address2 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FF
Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House
Bridge Street
Colnbrook
Berkshire
SL3 0JQ
Secretary NameMr Jawad Amin Sheikh
NationalityBritish
StatusResigned
Appointed19 January 2001(4 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House
Bridge Street
Colnbrook
Berkshire
SL3 0JQ
Secretary NameMr Amjid Jaweed Faqir
NationalityBritish
StatusResigned
Appointed15 October 2001(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(12 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr Stewart George Wallace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(12 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Fllor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed28 April 2008(12 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(15 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Fllor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Fllor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed08 January 2019(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Fllor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitecaretech-uk.com
Email address[email protected]

Location

Registered Address5th Fllor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

2 at £1Beacon Care Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,000
Cash£11,000
Current Liabilities£167,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

28 April 2008Delivered on: 30 April 2008
Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 May 2000Delivered on: 26 May 2000
Satisfied on: 10 May 2008
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
25 May 2000Delivered on: 26 May 2000
Satisfied on: 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as ashwood house, fox hill lodge, 51 fox hill, upper norwood, bromley, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 1996Delivered on: 30 December 1996
Satisfied on: 30 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 foxhill rd,norwood,london borough of croydon; sgl 502721.
Fully Satisfied
18 December 1996Delivered on: 23 December 1996
Satisfied on: 30 April 2008
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 September 2023Audit exemption subsidiary accounts made up to 30 September 2022 (20 pages)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 August 2022Audit exemption subsidiary accounts made up to 30 September 2021 (18 pages)
30 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
30 August 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
30 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
28 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (20 pages)
28 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
22 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
22 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
19 April 2021Director's details changed for Mr Christopher Keith Dickinson on 7 April 2021 (2 pages)
23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
17 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (19 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
21 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
21 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
21 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
21 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (20 pages)
17 May 2019Satisfaction of charge 5 in full (4 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 January 2019Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages)
10 January 2019Termination of appointment of Michael Gerard Hill as a director on 8 January 2019 (1 page)
10 January 2019Appointment of Mr Gareth Dufton as a secretary on 8 January 2019 (2 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (20 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
20 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
20 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
20 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
10 May 2013Full accounts made up to 30 September 2012 (23 pages)
10 May 2013Full accounts made up to 30 September 2012 (23 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
27 June 2012Full accounts made up to 30 September 2011 (24 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (24 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
3 June 2011Full accounts made up to 30 September 2010 (26 pages)
3 June 2011Full accounts made up to 30 September 2010 (26 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Register(s) moved to registered inspection location (1 page)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
4 May 2010Full accounts made up to 30 September 2009 (26 pages)
4 May 2010Full accounts made up to 30 September 2009 (26 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
19 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
13 November 2008Director appointed david richard pugh (4 pages)
13 November 2008Director appointed david richard pugh (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 June 2008Return made up to 19/02/08; no change of members (6 pages)
10 June 2008Return made up to 19/02/08; no change of members (6 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 1ST floor badgemore park golf, club badgemore, henley on thames, oxfordshire, RG9 4NR (1 page)
7 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 1ST floor badgemore park golf, club badgemore, henley on thames, oxfordshire, RG9 4NR (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 May 2008Director and secretary appointed david spink (4 pages)
1 May 2008Director and secretary appointed david spink (4 pages)
1 May 2008Appointment terminated director jawad sheikh (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Director appointed farouq rashid sheikh (3 pages)
1 May 2008Appointment terminated secretary amjid faqir (1 page)
1 May 2008Appointment terminated secretary amjid faqir (1 page)
1 May 2008Director appointed stewart wallace (4 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Director appointed farouq rashid sheikh (3 pages)
1 May 2008Director appointed stewart wallace (4 pages)
1 May 2008Appointment terminated director jawad sheikh (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 October 2007Full accounts made up to 31 December 2006 (17 pages)
23 October 2007Full accounts made up to 31 December 2006 (17 pages)
21 March 2007Return made up to 19/02/07; full list of members (6 pages)
21 March 2007Return made up to 19/02/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
27 March 2006Return made up to 19/02/06; full list of members (6 pages)
27 March 2006Return made up to 19/02/06; full list of members (6 pages)
19 September 2005Full accounts made up to 31 December 2004 (13 pages)
19 September 2005Full accounts made up to 31 December 2004 (13 pages)
25 July 2005Registered office changed on 25/07/05 from: the coach house, remenham hill, henley on thames, oxfordshire RG9 3EP (1 page)
25 July 2005Registered office changed on 25/07/05 from: the coach house, remenham hill, henley on thames, oxfordshire RG9 3EP (1 page)
17 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2004Full accounts made up to 31 December 2003 (13 pages)
16 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Auditor's resignation (1 page)
22 July 2004Auditor's resignation (1 page)
6 March 2004Return made up to 19/02/04; full list of members (6 pages)
6 March 2004Return made up to 19/02/04; full list of members (6 pages)
25 September 2003Full accounts made up to 31 December 2002 (10 pages)
25 September 2003Full accounts made up to 31 December 2002 (10 pages)
26 March 2003Return made up to 19/02/03; full list of members (6 pages)
26 March 2003Return made up to 19/02/03; full list of members (6 pages)
20 August 2002Full accounts made up to 31 December 2001 (10 pages)
20 August 2002Full accounts made up to 31 December 2001 (10 pages)
14 March 2002Return made up to 19/02/02; full list of members (6 pages)
14 March 2002Return made up to 19/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
28 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2001Full accounts made up to 31 December 1999 (10 pages)
22 March 2001Full accounts made up to 31 December 1999 (10 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: lashbrook house, mill road, shiplake, henley on thames, oxfordshire RG9 3LP (1 page)
8 January 2001Registered office changed on 08/01/01 from: lashbrook house, mill road, shiplake, henley on thames, oxfordshire RG9 3LP (1 page)
23 June 2000Registered office changed on 23/06/00 from: 300 kingston road, london, SW20 8LX (1 page)
23 June 2000Registered office changed on 23/06/00 from: 300 kingston road, london, SW20 8LX (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
16 April 2000Return made up to 19/02/00; full list of members (6 pages)
16 April 2000Return made up to 19/02/00; full list of members (6 pages)
28 March 2000Auditor's resignation (1 page)
28 March 2000Auditor's resignation (1 page)
15 November 1999Full accounts made up to 31 December 1998 (10 pages)
15 November 1999Full accounts made up to 31 December 1998 (10 pages)
19 February 1999Return made up to 19/02/99; no change of members (4 pages)
19 February 1999Return made up to 19/02/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
9 March 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 March 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
16 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
9 January 1998Full accounts made up to 28 February 1997 (8 pages)
9 January 1998Full accounts made up to 28 February 1997 (8 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
9 April 1997Return made up to 19/02/97; full list of members (6 pages)
9 April 1997Return made up to 19/02/97; full list of members (6 pages)
21 February 1997Registered office changed on 21/02/97 from: lashbrook house mill road, shiplake, henley-on-thames, oxfordshire RG9 3LP (1 page)
21 February 1997Registered office changed on 21/02/97 from: lashbrook house mill road, shiplake, henley-on-thames, oxfordshire RG9 3LP (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 88 kingsway, holborn, london, WC2B 6AA (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 88 kingsway, holborn, london, WC2B 6AA (1 page)
19 February 1996Incorporation (10 pages)
19 February 1996Incorporation (10 pages)