Company NameBeenish Enterprises Limited
Company StatusDissolved
Company Number05728419
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMarwa Begum
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 Green Street
London
E7 8LF
Director NameMr Abdul Razzaq
Date of BirthDecember 1957 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address288 Green Street
London
E7 8LF
Secretary NameMohammad Shoaib Osmani
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleAccountant
Correspondence Address3a Lancaster Road
Southall
Middlesex
UB1 1NP
Secretary NameMr Mohammad Shoaib Osmani
StatusResigned
Appointed01 January 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Correspondence Address3-A Lancaster Road Lancaster Road
Southall
Middlesex
UB1 1NP
Director NameMr Mohammad Shoaib Osmani
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288 Green Street
London
E7 8LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address288 Green Street
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

100 at £1Abdul Razzak
100.00%
Ordinary

Financials

Year2014
Net Worth£4,503
Cash£1,504
Current Liabilities£32,604

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 June 2011Delivered on: 22 June 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 October 2017Termination of appointment of Abdul Razzaq as a director on 31 March 2017 (1 page)
18 October 2017Cessation of Abdul Razzaq as a person with significant control on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
22 September 2017Appointment of Mr Mohammad Shoaib Osmani as a director on 1 April 2016 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Appointment of Mr Mohammad Shoaib Osmani as a secretary on 1 January 2016 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Registered office address changed from 129 Church Road Manor Park London E12 6AF England to 288 Green Street London E7 8LF on 17 December 2014 (1 page)
5 November 2014Registered office address changed from First Floor 288 Green Street Forest Gate London E7 8LF to 129 Church Road Manor Park London E12 6AF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from First Floor 288 Green Street Forest Gate London E7 8LF to 129 Church Road Manor Park London E12 6AF on 5 November 2014 (1 page)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 March 2013Director's details changed for Abdul Razzaq on 26 March 2013 (2 pages)
26 March 2013Termination of appointment of Mohammad Osmani as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Registered office address changed from 39 the Mall Ealing London W5 3TJ on 17 June 2010 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
22 February 2010Director's details changed for Abdul Razzaq on 15 February 2010 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 02/03/09; full list of members (7 pages)
30 May 2008Return made up to 02/03/08; no change of members
  • 363(287) ‐ Registered office changed on 30/05/08
(6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2007Director's particulars changed (1 page)
6 October 2006Ad 29/09/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 9 trinity road southall middlesex UB1 1EP (1 page)
15 March 2006Ad 02/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2006New secretary appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (16 pages)