London
SW1W 9TR
Secretary Name | Nicola Marguerite Nadeem |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 158 Buckingham Palace Road London SW1W 9TR |
Secretary Name | Hassan Bilal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Boundary Road Wood Green London N22 6AD |
Director Name | Nicola Marguerite Nadeem |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 29 Langbourne Mansions London N6 6PR |
Website | beicon.com |
---|
Registered Address | 158 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Faisal Nadeem 45.45% Ordinary |
---|---|
50 at £1 | Nicola Nadeem 45.45% Ordinary |
4 at £1 | Faisal Nadeem 3.64% Redeemable |
4 at £1 | Nicola Nadeem 3.64% Redeemable |
2 at £1 | Behzad Samadianpour 1.82% Redeemable |
Year | 2014 |
---|---|
Net Worth | £12,723 |
Current Liabilities | £205,958 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
22 April 2016 | Delivered on: 25 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
21 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
24 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 May 2018 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 April 2016 | Registration of charge 041860570001, created on 22 April 2016 (23 pages) |
25 April 2016 | Registration of charge 041860570001, created on 22 April 2016 (23 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
13 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2010 | Director's details changed for Mr Faisal Nadeem on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Nicola Marguerite Nadeem on 1 October 2009 (1 page) |
20 September 2010 | Secretary's details changed for Nicola Marguerite Nadeem on 1 October 2009 (1 page) |
20 September 2010 | Secretary's details changed for Nicola Marguerite Nadeem on 1 October 2009 (1 page) |
20 September 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Mr Faisal Nadeem on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr Faisal Nadeem on 1 October 2009 (2 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Registered office address changed from 36 King Street Covent Garden London WC2E 8JS on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 36 King Street Covent Garden London WC2E 8JS on 20 January 2010 (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
22 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Return made up to 23/03/08; full list of members (3 pages) |
14 January 2009 | Return made up to 23/03/08; full list of members (3 pages) |
9 January 2009 | Director's change of particulars / faisal nadeem / 23/03/2007 (1 page) |
9 January 2009 | Secretary's change of particulars / nicola nadeem / 23/03/2007 (1 page) |
9 January 2009 | Secretary's change of particulars / nicola nadeem / 23/03/2007 (1 page) |
9 January 2009 | Return made up to 23/03/07; full list of members (3 pages) |
9 January 2009 | Director's change of particulars / faisal nadeem / 23/03/2007 (1 page) |
9 January 2009 | Return made up to 23/03/07; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 23/03/06; full list of members (2 pages) |
16 October 2006 | Return made up to 23/03/06; full list of members (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 56 commercial road swindon wiltshire SN1 5NX (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 56 commercial road swindon wiltshire SN1 5NX (1 page) |
24 February 2006 | Return made up to 23/03/05; full list of members (7 pages) |
24 February 2006 | Return made up to 23/03/05; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
17 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
1 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
22 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
19 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
15 August 2002 | Return made up to 23/03/02; full list of members
|
15 August 2002 | Return made up to 23/03/02; full list of members
|
23 March 2001 | Incorporation (16 pages) |
23 March 2001 | Incorporation (16 pages) |