London
W4 1EQ
Director Name | Sajeed Sacranie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Salsabil Warren Road,Coombe Hill Kingston Upon Thames Surrey KT2 7HN |
Secretary Name | Jeremy Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wardo Avenue London SW6 6RA |
Director Name | Mr Julian Beare |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2008) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Brockshill House Holtye Cowden Kent TN8 7ED |
Director Name | Mr Tahir Akbar |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 November 2018) |
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 | Resigned |
Appointed | 29 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 The Charter Road Woodford Green Essex IG8 9QU |
Director Name | Mr Sanjeev Verma |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 2018) |
Role | MD |
Country of Residence | England |
Correspondence Address | 63 St. Mary Axe London EC3A 8AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | beaufortsharedealing.com |
---|---|
Telephone | 020 73828300 |
Telephone region | London |
Registered Address | 2 Devonshire Square London EC2M 4UJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
161.4k at £0.1 | Tariq Khan 9.44% Ordinary |
---|---|
118.6k at £0.1 | Tahir Akbar 6.94% Ordinary |
92k at £0.1 | Tanvier Malik 5.38% Ordinary |
621.3k at £0.1 | Daniel Goldman 36.35% Ordinary |
332.8k at £0.1 | Mansoor Malik 19.47% Ordinary |
320.6k at £0.1 | Scarborough LTD 18.75% Ordinary |
25.8k at £0.1 | Julian Beare 1.51% Ordinary |
11.6k at £0.1 | Harold Hartley Coles 0.68% Ordinary |
11.6k at £0.1 | Isabella Rose Coles 0.68% Ordinary |
6.4k at £0.1 | Wallace Wormley 0.38% Ordinary |
3.2k at £0.1 | Janis Isbitt 0.19% Ordinary |
3.2k at £0.1 | Robert Russell 0.19% Ordinary |
1000 at £0.1 | Beaufort International Associates LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,508,231 |
Gross Profit | £195,321 |
Net Worth | £295,804 |
Cash | £169,071 |
Current Liabilities | £62,426 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 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) |
6 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Appointment of Mr Sanjeev Verma as a director on 8 May 2014 (2 pages) |
7 August 2014 | Appointment of Mr Sanjeev Verma as a director on 8 May 2014 (2 pages) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Registered office address changed from 49 Whitehall London SW1A 2BX on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 49 Whitehall London SW1A 2BX on 6 March 2013 (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (8 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 February 2009 | Return made up to 15/01/09; no change of members (4 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 June 2008 | Appointment terminated director julian beare (1 page) |
2 December 2007 | Return made up to 04/10/07; full list of members (7 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 December 2006 | Return made up to 04/10/06; full list of members
|
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
21 June 2006 | Auditor's statement (1 page) |
21 June 2006 | Balance Sheet (1 page) |
21 June 2006 | Auditor's report (1 page) |
21 June 2006 | Application for reregistration from private to PLC (1 page) |
21 June 2006 | Declaration on reregistration from private to PLC (1 page) |
21 June 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 June 2006 | Mem& arts for re-reg PLC to pri (11 pages) |
21 June 2006 | Ad 29/03/06--------- £ si [email protected]=177963 £ ic 100/178063 (4 pages) |
12 June 2006 | Nc inc already adjusted 29/03/06 (2 pages) |
12 June 2006 | S-div 29/03/06 (1 page) |
12 June 2006 | Resolutions
|
3 February 2006 | Memorandum and Articles of Association (12 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | S-div 29/04/04 (1 page) |
2 February 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members
|
29 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 3 lowndes court carnaby street london W1F 7HD (1 page) |
8 December 2004 | Return made up to 04/10/04; full list of members (6 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | S-div 29/04/04 (1 page) |
8 May 2004 | Resolutions
|
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 October 2003 | Return made up to 04/10/03; full list of members
|
8 October 2003 | Director resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 68-70 goswell road london EC1M 7AD (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: associates LIMITED 68-70 goswell road london EC1M 7AD (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
4 October 2002 | Incorporation (16 pages) |