Company NameBeta Residents Association Limited
Company StatusActive
Company Number01980276
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Anthony Austin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(11 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House C/O Jfm Block & Estate Management
College Road
Harrow
HA1 1BQ
Director NameMrs Mabel Rose Jones
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(25 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House C/O Jfm Block & Estate Management
College Road
Harrow
HA1 1BQ
Director NameMr Mark Steven Harrison
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(29 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceNew Zealand
Correspondence AddressMiddlesex House C/O Jfm Block & Estate Management
College Road
Harrow
HA1 1BQ
Director NameMs Fazilath Nazir
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlesex House C/O Jfm Block & Estate Management
College Road
Harrow
HA1 1BQ
Secretary NameJFM Block & Estate Management Llp (Corporation)
StatusCurrent
Appointed04 November 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressMiddlesex House College Road
Harrow
HA1 1BQ
Director NameGareth Benyon Phillips
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1993)
RoleEngineering Manager
Correspondence Address14 Beta Road
Maybury
Woking
Surrey
GU22 8EF
Director NameFrederick Guy Foster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 1 month after company formation)
Appointment Duration-1 years, 1 month (resigned 17 April 1991)
RoleSalesman
Correspondence Address17 Latimer Close
Maybury
Woking
Surrey
GU22 8HD
Director NameSimon John Phelan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 February 1993)
RoleDrain Engineer
Correspondence Address31 Latimer Close
Maybury
Woking
Surrey
GU22 8HD
Director NameMr Richard Peter Dawson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 April 1998)
RoleCompany Director
Correspondence Address19 Beta Road
Maybury
Woking
Surrey
GU22 8EF
Director NameShelia Ann McGonigle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1997)
RoleSales Administrator
Correspondence Address20 Beta Road
Maybury
Woking
Surrey
GU22 8EF
Director NameRichard Gavin Ormson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(11 years, 5 months after company formation)
Appointment Duration20 years (resigned 08 July 2017)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address20 Beta Road
Maybury
Woking
Surrey
GU22 8EF
Director NameMalgosia Suligowska Rees
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed23 April 1998(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 20 November 1998)
RoleStudent/Researcher
Correspondence Address23 Beta Road
Woking
Surrey
GU22 8EF
Director NameSarah Louise Benton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 May 2002)
RoleReceptionist
Correspondence Address27 Beta Road
Woking
Surrey
GU22 8EF
Director NameDayalan Daya
Date of BirthApril 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2006(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Beta Road
Woking
Surrey
GU22 8EF
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed12 March 1992(6 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2009)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameGem Estate Management (1995) Ltd (Corporation)
StatusResigned
Appointed01 June 2009(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 2017)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressMiddlesex House C/O Jfm Block & Estate Management Llp
College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
53.38%
-
6 at £0.2J.n. Aukstolis
4.05%
Ordinary B
6 at £0.2Mr D.r. Ivimy & Mrs D.r. Ivimy
4.05%
Ordinary B
6 at £0.2Mrs H.t. Fawcett & Mr H.t. Fawcett
4.05%
Ordinary B
3 at £0.2Dr R.g. Ormson
2.03%
Ordinary B
3 at £0.2K.l. Webb
2.03%
Ordinary B
3 at £0.2Miss A.r. Anthony
2.03%
Ordinary B
3 at £0.2Mr D. Ivimy
2.03%
Ordinary B
3 at £0.2Mr E.j. Panter
2.03%
Ordinary B
3 at £0.2Mr F.h. Borley
2.03%
Ordinary B
3 at £0.2Mr J.a. Austin
2.03%
Ordinary B
3 at £0.2Mr M.j. Harries
2.03%
Ordinary B
3 at £0.2Mr N.d. Hutchings
2.03%
Ordinary B
3 at £0.2Mr P.d. Turner
2.03%
Ordinary B
3 at £0.2Mr P.m. Mbala
2.03%
Ordinary B
3 at £0.2Mr R. Ivimy
2.03%
Ordinary B
3 at £0.2Mr R.e. Jones & Mrs M.r. Jones
2.03%
Ordinary B
3 at £0.2Mr R.p. Dawson
2.03%
Ordinary B
3 at £0.2Mrs F. Martinez & Mr F. Martinez
2.03%
Ordinary B
3 at £0.2Mrs M.j. West & Mr M.j. West
2.03%
Ordinary B
3 at £0.2Mrs V. Chebotarov & Mr V. Chebotarov
2.03%
Ordinary B

Financials

Year2014
Net Worth£6,931
Cash£6,161
Current Liabilities£7,484

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Filing History

22 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 March 2020Confirmation statement made on 12 March 2020 with updates (11 pages)
12 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Director's details changed for Mrs Mabel Rose Jones on 27 March 2019 (2 pages)
27 March 2019Director's details changed for John Anthony Austin on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mrs Mabel Rose Jones on 27 March 2019 (2 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 November 2017Registered office address changed from Middlesex House 130 College Road Harrow Middlesex HA1 1BQ England to Middlesex House C/O Jfm Block & Estate Management Llp College Road Harrow HA1 1BQ on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Middlesex House 130 College Road Harrow Middlesex HA1 1BQ England to Middlesex House C/O Jfm Block & Estate Management Llp College Road Harrow HA1 1BQ on 20 November 2017 (1 page)
18 November 2017Director's details changed for Mr Mark Steven Harrison on 17 November 2017 (2 pages)
18 November 2017Director's details changed for Mr Mark Steven Harrison on 17 November 2017 (2 pages)
18 November 2017Appointment of Jfm Block & Estate Management Llp as a secretary on 4 November 2017 (2 pages)
18 November 2017Appointment of Jfm Block & Estate Management Llp as a secretary on 4 November 2017 (2 pages)
9 November 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 9 November 2017 (1 page)
8 November 2017Termination of appointment of Gem Estate Management Limited as a secretary on 4 November 2017 (1 page)
8 November 2017Termination of appointment of Gem Estate Management Limited as a secretary on 4 November 2017 (1 page)
25 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 July 2017Termination of appointment of Richard Gavin Ormson as a director on 8 July 2017 (1 page)
10 July 2017Termination of appointment of Richard Gavin Ormson as a director on 8 July 2017 (1 page)
21 March 2017Confirmation statement made on 12 March 2017 with updates (12 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (12 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
27 June 2016Appointment of Ms Fazilath Nazir as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Ms Fazilath Nazir as a director on 24 June 2016 (2 pages)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 37
(13 pages)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 37
(13 pages)
6 January 2016Appointment of Mr Mark Harrison as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr Mark Harrison as a director on 4 January 2016 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 37
(12 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 37
(12 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 37
(13 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 37
(13 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (12 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (12 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 May 2012Termination of appointment of Dayalan Daya as a director (1 page)
11 May 2012Termination of appointment of Dayalan Daya as a director (1 page)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (13 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (13 pages)
11 January 2012Appointment of Mrs Mabel Rose Jones as a director (3 pages)
11 January 2012Appointment of Mrs Mabel Rose Jones as a director (3 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2011Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page)
13 October 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
13 October 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
13 October 2011Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page)
12 October 2011Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages)
12 October 2011Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (12 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (12 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 March 2010Secretary's details changed for Gem Estate Management Ltd on 12 March 2010 (2 pages)
17 March 2010Secretary's details changed for Gem Estate Management Ltd on 12 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (30 pages)
17 March 2010Director's details changed for Dayalan Daya on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Richard Gavin Ormson on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Dayalan Daya on 12 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (30 pages)
17 March 2010Director's details changed for John Anthony Austin on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Richard Gavin Ormson on 12 March 2010 (2 pages)
17 March 2010Director's details changed for John Anthony Austin on 12 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 September 2009Secretary appointed gem estate management LTD (1 page)
1 September 2009Secretary appointed gem estate management LTD (1 page)
28 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
28 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
15 April 2009Return made up to 12/03/09; full list of members (28 pages)
15 April 2009Return made up to 12/03/09; full list of members (28 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 April 2008Return made up to 12/03/08; full list of members (9 pages)
9 April 2008Return made up to 12/03/08; full list of members (9 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 April 2007Return made up to 12/03/07; full list of members (9 pages)
12 April 2007Return made up to 12/03/07; full list of members (9 pages)
29 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
6 September 2006Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 April 2006Return made up to 12/03/06; full list of members (13 pages)
11 April 2006Return made up to 12/03/06; full list of members (13 pages)
9 January 2006Accounts made up to 30 September 2005 (10 pages)
9 January 2006Accounts made up to 30 September 2005 (10 pages)
12 April 2005Return made up to 12/03/05; change of members (8 pages)
12 April 2005Return made up to 12/03/05; change of members (8 pages)
26 November 2004Accounts made up to 30 September 2004 (10 pages)
26 November 2004Accounts made up to 30 September 2004 (10 pages)
20 April 2004Return made up to 12/03/04; change of members (9 pages)
20 April 2004Return made up to 12/03/04; change of members (9 pages)
18 December 2003Accounts made up to 30 September 2003 (10 pages)
18 December 2003Accounts made up to 30 September 2003 (10 pages)
25 April 2003Return made up to 12/03/03; full list of members (19 pages)
25 April 2003Return made up to 12/03/03; full list of members (19 pages)
29 November 2002Accounts made up to 30 September 2002 (10 pages)
29 November 2002Accounts made up to 30 September 2002 (10 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
17 June 2002Accounts made up to 30 September 2001 (11 pages)
17 June 2002Accounts made up to 30 September 2001 (11 pages)
10 April 2002Return made up to 12/03/02; change of members (7 pages)
10 April 2002Return made up to 12/03/02; change of members (7 pages)
11 April 2001Return made up to 12/03/01; change of members (9 pages)
11 April 2001Return made up to 12/03/01; change of members (9 pages)
26 February 2001Accounts made up to 30 September 2000 (10 pages)
26 February 2001Accounts made up to 30 September 2000 (10 pages)
29 November 2000Auditor's resignation (1 page)
29 November 2000Auditor's resignation (1 page)
30 May 2000Accounts made up to 30 September 1999 (13 pages)
30 May 2000Accounts made up to 30 September 1999 (13 pages)
11 April 2000Return made up to 12/03/00; full list of members (11 pages)
11 April 2000Return made up to 12/03/00; full list of members (11 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
13 April 1999Return made up to 12/03/99; change of members (6 pages)
13 April 1999Return made up to 12/03/99; change of members (6 pages)
9 February 1999Accounts made up to 30 September 1998 (10 pages)
9 February 1999Accounts made up to 30 September 1998 (10 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
14 April 1998Return made up to 12/03/98; full list of members (12 pages)
14 April 1998Return made up to 12/03/98; full list of members (12 pages)
13 March 1998Accounts made up to 30 September 1997 (13 pages)
13 March 1998Accounts made up to 30 September 1997 (13 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
30 April 1997Accounts made up to 30 September 1996 (11 pages)
30 April 1997Accounts made up to 30 September 1996 (11 pages)
8 April 1997Return made up to 12/03/97; change of members (6 pages)
8 April 1997Return made up to 12/03/97; change of members (6 pages)
22 April 1996Return made up to 12/03/96; change of members (6 pages)
22 April 1996Return made up to 12/03/96; change of members (6 pages)
24 March 1996Accounts made up to 30 September 1995 (14 pages)
24 March 1996Accounts made up to 30 September 1995 (14 pages)
23 April 1995Return made up to 12/03/95; full list of members (18 pages)
23 April 1995Return made up to 12/03/95; full list of members (18 pages)
9 March 1995Accounts made up to 30 September 1994 (14 pages)
9 March 1995Accounts made up to 30 September 1994 (14 pages)
20 January 1986Certificate of incorporation (1 page)
20 January 1986Certificate of incorporation (1 page)