Company NameBeechwood Consultancy (Berkshire) Ltd
DirectorAyub Baig
Company StatusActive
Company Number06429874
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Previous Name06429874 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ayub Baig
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Beechwood Gardens
Slough
SL1 2HR
Director NameMr Ayub Baig
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House, 1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR
Secretary NameAmbreen Baig
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Beechwood Gardens
Slough
Berkshire
SL1 2HR
Director NameMr Amir Baig
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2018)
RoleStaff & Administration
Country of ResidenceEngland
Correspondence AddressBattle House, 1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ayub Baig
100.00%
Ordinary

Financials

Year2014
Net Worth£6,768
Cash£3,701
Current Liabilities£1,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
28 July 2020Compulsory strike-off action has been discontinued (1 page)
27 July 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
11 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 March 2018Termination of appointment of Amir Baig as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Mr Ayub Baig as a director on 1 March 2018 (2 pages)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-30
(3 pages)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
30 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2017Administrative restoration application (4 pages)
19 June 2017Confirmation statement made on 16 November 2016 with updates (60 pages)
19 June 2017Administrative restoration application (4 pages)
19 June 2017Confirmation statement made on 16 November 2016 with updates (60 pages)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(3 pages)
21 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Termination of appointment of Ayub Baig as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Ayub Baig as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Amir Baig as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Amir Baig as a director on 29 June 2015 (2 pages)
17 June 2015Termination of appointment of Ambreen Baig as a secretary on 11 May 2015 (1 page)
17 June 2015Termination of appointment of Ambreen Baig as a secretary on 11 May 2015 (1 page)
17 June 2015Director's details changed for Mr Ayub Baig on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Ayub Baig on 17 June 2015 (2 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(5 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Register inspection address has been changed (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Ayub Baig on 16 November 2009 (2 pages)
16 March 2010Director's details changed for Ayub Baig on 16 November 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Return made up to 16/11/08; full list of members (3 pages)
26 May 2009Return made up to 16/11/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
4 April 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
4 April 2008Director appointed ayub baig (2 pages)
4 April 2008Secretary appointed ambreen baig (2 pages)
4 April 2008Director appointed ayub baig (2 pages)
4 April 2008Secretary appointed ambreen baig (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
16 November 2007Incorporation (12 pages)
16 November 2007Incorporation (12 pages)