London
W4 1EQ
Director Name | Mr Tahir Akbar |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 The Charter Road Woodford Green Essex IG8 9QU |
Secretary Name | Mr Tahir Akbar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 The Charter Road Woodford Green Essex IG8 9QU |
Director Name | Jeremy Coles |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Researcher |
Correspondence Address | 19 Wardo Avenue London SW6 6RA |
Secretary Name | Jeremy Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Researcher |
Correspondence Address | 19 Wardo Avenue London SW6 6RA |
Director Name | Ms Siu Fun Hui |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 August 2008(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2018) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 205 Ashley Gardens Emery Hill Street London SW1P 1PA |
Director Name | Mr Frederick Leslie Cremer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Cottage 58 Galley Lane Arkley Barnet Hertfordshire EN5 4AL |
Director Name | Mr John Gordon Douthwaite |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr John Patrick Brennan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2013) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr Sachin Nithyanand Kamath |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 October 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 March 2018) |
Role | Service |
Country of Residence | Sultanate Of Oman |
Correspondence Address | 63 St. Mary Axe London EC3A 8AA |
Director Name | Mr Sanjeev Verma |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St. Mary Axe London EC3A 8AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | beaufortsecurities.com |
---|---|
Telephone | 020 79308333 |
Telephone region | London |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 8.59% - |
---|---|
12.3k at £1 | Ajit Khimji Group Co Llc 8.04% Ordinary |
10.5k at £1 | S Pierce Advisors LTD 6.84% Ordinary |
10.1k at £1 | Mansoor Malik 6.62% Ordinary |
9.5k at £1 | Agua Alta LTD 6.21% Ordinary |
9k at £1 | Sachin Kamath 5.89% Ordinary |
5.4k at £1 | Sui Fun Hui 3.54% Ordinary |
4.8k at £1 | Beaufort Ventures PLC 3.11% Ordinary |
3.7k at £1 | Anisa Akbar 2.43% Ordinary |
29k at £1 | T. Malik 18.93% Ordinary |
23.2k at £1 | Tahir Akbar 15.12% Ordinary |
2.7k at £1 | John Patrick Brennan 1.73% Ordinary |
2.5k at £1 | George Sandhu 1.63% Ordinary |
2.5k at £1 | K. Tehrancian 1.63% Ordinary |
2.5k at £1 | Tariq Khan 1.63% Ordinary |
2.5k at £1 | Vimal Jeshang Shah 1.60% Ordinary |
2.3k at £1 | Guillaume Leong-son 1.49% Ordinary |
2.1k at £1 | Zanab Akbar 1.39% Ordinary |
2.1k at £1 | John Douthwaite 1.37% Ordinary |
1.8k at £1 | James Forster 1.20% Ordinary |
1.6k at £1 | Barry Gibb 1.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,696,000 |
Gross Profit | £7,066,000 |
Net Worth | £997,000 |
Cash | £452,000 |
Current Liabilities | £1,949,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 July 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 10 August 2018 (overdue) |
10 June 2005 | Delivered on: 16 June 2005 Persons entitled: The Crown Estate Commissioners Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit £5470. Outstanding |
---|
13 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
---|---|
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (8 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
29 November 2016 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (1 page) |
19 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (10 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
19 May 2016 | Satisfaction of charge 1 in full (1 page) |
13 October 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 June 2015 | Appointment of Mr Sanjeev Verma as a director on 12 June 2015 (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Re-registration from a private company to a public company
|
10 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
20 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
19 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 October 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
22 September 2014 | Termination of appointment of John Gordon Douthwaite as a director on 27 June 2014 (1 page) |
28 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (12 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
22 July 2013 | Termination of appointment of John Brennan as a director (1 page) |
7 March 2013 | Registered office address changed from 49 Whitehall London SW1A 2BX on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 49 Whitehall London SW1A 2BX on 7 March 2013 (1 page) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (12 pages) |
30 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
20 January 2012 | Appointment of Mr Sachin Nithyanand Kamath as a director (2 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (11 pages) |
17 August 2011 | Appointment of Mr John Patrick Brennan as a director (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
5 January 2011 | Appointment of Mr John Gordon Douthwaite as a director (2 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Termination of appointment of Frederick Cremer as a director (2 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
18 June 2010 | Resolutions
|
27 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2009 | Ad 25/08/09\gbp si 5500@1=5500\gbp ic 50000/55500\ (2 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 June 2009 | Secretary appointed tahir akbar (2 pages) |
4 May 2009 | Director appointed frederick leslie cremer (5 pages) |
30 April 2009 | Appointment terminated director and secretary jeremy coles (1 page) |
2 November 2008 | Resolutions
|
2 November 2008 | Ad 18/09/08\gbp si 25500@1=25500\gbp ic 24500/50000\ (2 pages) |
2 November 2008 | Gbp nc 25000/525000\18/09/08 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Director appointed siu fun hui (1 page) |
28 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
21 February 2008 | New director appointed (1 page) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 August 2007 | Return made up to 27/07/07; change of members
|
9 August 2006 | Return made up to 27/07/06; no change of members (7 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 September 2005 | Return made up to 27/07/05; full list of members (7 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 3 lowndes court carnaby street london W1F 7HD (1 page) |
16 June 2005 | Particulars of mortgage/charge (4 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 3 lowndes court london W1F 7HD (1 page) |
4 September 2003 | Return made up to 27/07/03; no change of members
|
22 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 August 2002 | Return made up to 27/07/02; no change of members (7 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 19 wardo avenue london SW6 6RA (1 page) |
22 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
24 July 2000 | Ad 01/09/99--------- £ si 24500@1=24500 £ ic 100/24600 (3 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | £ nc 100/25000 03/08/99 (1 page) |
19 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
28 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
17 December 1998 | Resolutions
|
3 August 1998 | Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Incorporation (17 pages) |