Beenham
Reading
RG7 5JY
Director Name | Sheila Mary Betts |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2005(26 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 1-2 Lambdens Hill Cottages, Lambdens Hill Beenham Reading RG7 5JY |
Director Name | Martin Peter Betts |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Lambdens Hill Cottages, Lambdens Hill Beenham Reading RG7 5JY |
Director Name | Melanie Louise Betts |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 10 July 2015(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Doctor |
Country of Residence | New Zealand |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr James Roland Betts |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | Boundary Farm Hurst Green Sussex TN19 7QY |
Director Name | David Martin Betts |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 18 February 2024) |
Role | Company Director |
Correspondence Address | Flat 36 Inglewood House Templeton Road Kintbury, Hungerford RG17 9AA |
Secretary Name | David Martin Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Highfield Church Hill Sedlescombe Battle East Sussex TN33 0QP |
Director Name | Marja Lusa Betts |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 5 Camden Row London Se3 Oqa |
Director Name | Sheila Mary Betts |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Highfield Seddlescombe Battle East Sussex TN33 0QP |
Director Name | Marja Liisa Betts |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(26 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | Boundary Farm House London Road Hurst Green Etchingham West Sussex TN19 7QP |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £544,073 |
Cash | £509,533 |
Current Liabilities | £1,211,050 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
3 August 2006 | Delivered on: 22 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 high street ashford kent t/n K603407. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
3 August 2006 | Delivered on: 22 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chartwell 21 goods station road tunbridge wells kent t/n K838982. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
23 January 2023 | Director's details changed for David Martin Betts on 23 January 2023 (2 pages) |
28 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
21 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
19 November 2021 | Director's details changed for Martin Peter Betts on 19 November 2021 (2 pages) |
19 November 2021 | Director's details changed for David Martin Betts on 19 November 2021 (2 pages) |
19 November 2021 | Secretary's details changed for Sheila Mary Betts on 19 November 2021 (1 page) |
19 November 2021 | Director's details changed for Sheila Mary Betts on 19 November 2021 (2 pages) |
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
22 January 2021 | Satisfaction of charge 1 in full (2 pages) |
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
17 September 2019 | Change of details for Swiftden Limited as a person with significant control on 16 September 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 July 2015 | Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 January 2013 | Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / martin betts / 01/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / martin betts / 01/08/2009 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
4 November 2005 | Return made up to 12/08/05; full list of members
|
4 November 2005 | Return made up to 12/08/05; full list of members
|
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | New director appointed (3 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (3 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
3 July 2001 | Accounts made up to 31 October 2000 (9 pages) |
3 July 2001 | Accounts made up to 31 October 2000 (9 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
15 August 2000 | Accounts made up to 31 October 1999 (9 pages) |
15 August 2000 | Accounts made up to 31 October 1999 (9 pages) |
10 September 1999 | Return made up to 25/08/99; no change of members (6 pages) |
10 September 1999 | Return made up to 25/08/99; no change of members (6 pages) |
2 June 1999 | Accounts made up to 31 October 1998 (9 pages) |
2 June 1999 | Accounts made up to 31 October 1998 (9 pages) |
4 September 1998 | Return made up to 25/08/98; full list of members
|
4 September 1998 | Return made up to 25/08/98; full list of members
|
19 May 1998 | Accounts made up to 31 October 1997 (8 pages) |
19 May 1998 | Accounts made up to 31 October 1997 (8 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
17 June 1997 | Accounts made up to 31 October 1996 (10 pages) |
17 June 1997 | Accounts made up to 31 October 1996 (10 pages) |
11 September 1996 | Return made up to 25/08/96; full list of members
|
11 September 1996 | Return made up to 25/08/96; full list of members
|
24 June 1996 | Accounts made up to 31 October 1995 (10 pages) |
24 June 1996 | Accounts made up to 31 October 1995 (10 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: c/o wj calder sons & co 25 lower belgrave street london SW1W ols (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: c/o wj calder sons & co 25 lower belgrave street london SW1W ols (1 page) |
6 September 1995 | Return made up to 25/08/95; no change of members
|
6 September 1995 | Return made up to 25/08/95; no change of members
|
11 July 1995 | Accounts made up to 31 October 1994 (10 pages) |
11 July 1995 | Accounts made up to 31 October 1994 (10 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
3 October 1978 | Incorporation (15 pages) |
3 October 1978 | Incorporation (15 pages) |