Company NameBeski Womens Care Limited
DirectorShohreh Aref Adib Beski
Company StatusActive
Company Number05720553
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Shohreh Aref Adib Beski
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(same day as company formation)
RoleConsultant Obtetrician And Gyn
Country of ResidenceEngland
Correspondence Address40 Bramshill Gardens
London
NW5 1JH
Secretary NameDr Farhad Aref Adib
NationalityBritish
StatusCurrent
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bramshill Gardens
London
NW5 1JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebeski.com
Telephone020 72725752
Telephone regionLondon

Location

Registered Address2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Shohreh Aref Adib Beski
100.00%
Ordinary

Financials

Year2014
Net Worth£1,497,050
Cash£837,905
Current Liabilities£72,319

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

4 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 March 2010Director's details changed for Dr Shohreh Aref Adib Beski on 1 December 2009 (2 pages)
8 March 2010Director's details changed for Dr Shohreh Aref Adib Beski on 1 December 2009 (2 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Dr Shohreh Aref Adib Beski on 1 December 2009 (2 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 May 2009Registered office changed on 08/05/2009 from cranshaw house 8 douglas road hounslow middlesex TW3 1DA (1 page)
8 May 2009Registered office changed on 08/05/2009 from cranshaw house 8 douglas road hounslow middlesex TW3 1DA (1 page)
7 April 2009Return made up to 23/02/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
7 April 2009Return made up to 23/02/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
27 November 2008Return made up to 23/02/08; full list of members (3 pages)
27 November 2008Return made up to 23/02/08; full list of members (3 pages)
7 July 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
7 July 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
27 April 2007Registered office changed on 27/04/07 from: 1 york parade great west road brentford middlesex TW8 9AA (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 1 york parade great west road brentford middlesex TW8 9AA (2 pages)
27 April 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(6 pages)
27 April 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(6 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
23 February 2006Incorporation (16 pages)
23 February 2006Incorporation (16 pages)