Company NameBeta Management Limited
DirectorKoresh Mirshokri
Company StatusActive
Company Number01917873
CategoryPrivate Limited Company
Incorporation Date30 May 1985(38 years, 11 months ago)
Previous NameSunrise (Impex) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Koresh Mirshokri
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish,
StatusCurrent
Appointed02 January 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Leeside Crescent
London
NW11 0LA
Secretary NameMrs Jilla Jabarouni
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address6 Vivian Way
London
N2 0AE
Secretary NameIssa Assil
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1993)
RoleCompany Director
Correspondence Address27 Farm Road
Edgware
Middlesex
HA8 9LS
Secretary NameSolly Yona
NationalityBritish
StatusResigned
Appointed19 March 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Denison Close
London
N2 0JT
Director NameMr Adam Jablonka
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(14 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address95 Hersey Close
London
N3 2HH
Director NameMr Bhagirath Patel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(14 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address81 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HY
Secretary NameMr Adam Jablonka
NationalityBritish
StatusResigned
Appointed11 December 1999(14 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 January 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address95 Hersey Close
London
N3 2HH

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£685,198
Gross Profit£104,667
Net Worth£133,655
Cash£5,465
Current Liabilities£65,647

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

20 December 2002Delivered on: 9 January 2003
Persons entitled: Mrs Rita Lavy

Classification: Rent deposit deed
Secured details: £63,250 due or to become due from the company to the chargee.
Particulars: Security rent deposit £63,250.
Outstanding
15 July 1988Delivered on: 22 July 1988
Satisfied on: 7 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, clifton rise, mew cross, london borough of lewisham title no. Sgl 353369.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(3 pages)
6 January 2016Termination of appointment of Bhagirath Patel as a director on 8 January 2014 (1 page)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(3 pages)
6 January 2016Termination of appointment of Adam Jablonka as a secretary on 8 January 2014 (1 page)
6 January 2016Termination of appointment of Adam Jablonka as a secretary on 8 January 2014 (1 page)
6 January 2016Termination of appointment of Bhagirath Patel as a director on 8 January 2014 (1 page)
10 June 2015Change of name notice (2 pages)
10 June 2015Company name changed sunrise (impex) LIMITED\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-05-24
(2 pages)
10 June 2015Company name changed sunrise (impex) LIMITED\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-05-24
(2 pages)
10 June 2015Change of name notice (2 pages)
14 April 2015Termination of appointment of Adam Jablonka as a director on 25 March 2015 (4 pages)
14 April 2015Termination of appointment of Adam Jablonka as a director on 25 March 2015 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(6 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(6 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(6 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(6 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(6 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(6 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
25 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Bhagirath Patel on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Adam Jablonka on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Koresh Mirshokri on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Koresh Mirshokri on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Koresh Mirshokri on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Adam Jablonka on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Adam Jablonka on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Bhagirath Patel on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Bhagirath Patel on 1 October 2009 (2 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
13 February 2009Director's change of particulars / bhagirath patel / 13/02/2009 (1 page)
13 February 2009Director's change of particulars / bhagirath patel / 13/02/2009 (1 page)
13 February 2009Return made up to 02/01/09; full list of members (4 pages)
13 February 2009Return made up to 02/01/09; full list of members (4 pages)
14 January 2008Return made up to 02/01/08; full list of members (3 pages)
14 January 2008Return made up to 02/01/08; full list of members (3 pages)
4 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
4 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
15 February 2007Return made up to 02/01/07; full list of members (3 pages)
15 February 2007Return made up to 02/01/07; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
24 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
24 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 March 2006Return made up to 02/01/06; full list of members (3 pages)
20 March 2006Return made up to 02/01/06; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 January 2005Return made up to 02/01/05; full list of members (7 pages)
6 January 2005Return made up to 02/01/05; full list of members (7 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 January 2004Return made up to 02/01/04; full list of members (8 pages)
19 January 2004Return made up to 02/01/04; full list of members (8 pages)
9 June 2003Accounts for a small company made up to 30 June 2002 (5 pages)
9 June 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Return made up to 02/01/03; full list of members (8 pages)
21 January 2003Return made up to 02/01/03; full list of members (8 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
27 February 2002Return made up to 02/01/02; full list of members (8 pages)
27 February 2002Return made up to 02/01/02; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
9 January 2001Return made up to 02/01/01; full list of members (8 pages)
9 January 2001Return made up to 02/01/01; full list of members (8 pages)
13 April 2000Full accounts made up to 30 June 1999 (7 pages)
13 April 2000Full accounts made up to 30 June 1999 (7 pages)
26 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
17 April 1999Full accounts made up to 30 June 1998 (7 pages)
17 April 1999Full accounts made up to 30 June 1998 (7 pages)
15 January 1999Return made up to 02/01/99; full list of members (6 pages)
15 January 1999Return made up to 02/01/99; full list of members (6 pages)
18 March 1998Full accounts made up to 30 June 1997 (7 pages)
18 March 1998Full accounts made up to 30 June 1997 (7 pages)
25 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
11 February 1997Return made up to 02/01/97; full list of members (6 pages)
11 February 1997Return made up to 02/01/97; full list of members (6 pages)
1 April 1996Full accounts made up to 30 June 1995 (7 pages)
1 April 1996Full accounts made up to 30 June 1995 (7 pages)
9 January 1996Return made up to 02/01/96; change of members (6 pages)
9 January 1996Return made up to 02/01/96; change of members (6 pages)
10 April 1995Ad 05/04/95--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
10 April 1995Ad 05/04/95--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
22 July 1988Particulars of mortgage/charge (3 pages)
22 July 1988Particulars of mortgage/charge (3 pages)