Company NameBeaufort Writing Limited
DirectorMohammed Rahil Sheikh
Company StatusActive
Company Number04400742
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Previous NameDimeland Construction Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMohammed Rahil Sheikh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence Address42 Beaufort Mansions Beaufort Street
Chelsea
London
SW3 5AG
Secretary NameJacqueline Marie Best
NationalityBritish
StatusCurrent
Appointed11 July 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address42 Beaufort Mansions
Beaufort Street
Chelsea
London
SW3 5AG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Marie Best
50.00%
Ordinary
50 at £1Mohammed Rahil Sheikh
50.00%
Ordinary

Financials

Year2014
Net Worth£331
Current Liabilities£91,729

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

18 April 2017Delivered on: 20 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 February 2006Delivered on: 3 March 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
25 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
24 May 2023Second filing of Confirmation Statement dated 19 March 2022 (3 pages)
18 May 2023Change of details for Mr Mohammed Rahil Sheikh as a person with significant control on 26 September 2021 (2 pages)
18 May 2023Termination of appointment of Jacqueline Marie Best as a secretary on 14 November 2020 (1 page)
3 May 2023Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023 (1 page)
4 May 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Confirmation statement made on 19 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/05/2023
(4 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
4 May 2021Termination of appointment of a secretary (1 page)
30 April 2021Cessation of Marie Jacqueline Best as a person with significant control on 14 November 2020 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Secretary's details changed (1 page)
16 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 April 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
6 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 May 2017Appointment of Mohammed Rahil Sheikh as a director on 11 July 2002 (2 pages)
23 May 2017Appointment of Mohammed Rahil Sheikh as a director on 11 July 2002 (2 pages)
20 April 2017Registration of charge 044007420002, created on 18 April 2017 (23 pages)
20 April 2017Registration of charge 044007420002, created on 18 April 2017 (23 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Director's details changed for Mohammed Rahil Sheikh on 1 March 2012 (2 pages)
2 April 2012Director's details changed for Mohammed Rahil Sheikh on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mohammed Rahil Sheikh on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Return made up to 19/03/09; full list of members (5 pages)
26 August 2009Return made up to 19/03/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 July 2008Return made up to 19/03/08; full list of members (6 pages)
14 July 2008Return made up to 19/03/08; full list of members (6 pages)
8 June 2007Return made up to 19/03/07; full list of members (6 pages)
8 June 2007Return made up to 19/03/07; full list of members (6 pages)
2 March 2007Return made up to 19/03/06; full list of members (6 pages)
2 March 2007Return made up to 19/03/06; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 19/03/05; full list of members (6 pages)
3 May 2005Return made up to 19/03/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 August 2004Registered office changed on 03/08/04 from: 42 beaufort manisons beaufort chelsea SW3 5AG (1 page)
3 August 2004Registered office changed on 03/08/04 from: 42 beaufort manisons beaufort chelsea SW3 5AG (1 page)
22 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 May 2004Return made up to 19/03/03; full list of members (6 pages)
21 May 2004Return made up to 19/03/03; full list of members (6 pages)
25 March 2004Return made up to 19/03/04; full list of members (6 pages)
25 March 2004Return made up to 19/03/04; full list of members (6 pages)
27 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
(6 pages)
27 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
(6 pages)
17 October 2002Company name changed dimeland construction LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed dimeland construction LIMITED\certificate issued on 17/10/02 (2 pages)
3 October 2002Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2002Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 120 east road london N1 6AA (1 page)
16 July 2002Registered office changed on 16/07/02 from: 120 east road london N1 6AA (1 page)
21 March 2002Incorporation (15 pages)
21 March 2002Incorporation (15 pages)