Company NameBetterphase Limited
DirectorDwora Feldman
Company StatusActive
Company Number02112575
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 June 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMeier Feldman
NationalityBritish
StatusCurrent
Appointed01 August 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 3 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Heinrich Feldman & Lofalcon LTD
50.00%
Ordinary
1 at £1Lofalcon LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£4,064,588
Cash£120,226
Current Liabilities£3,093,596

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due1 May 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 May

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

20 January 2000Delivered on: 27 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company (and any subsidiary undertaking or associate of any such company) (each a "group member") to the chargee (the "trustee") and any company which is or becomes a holding company of the trustee or subsidiary or associate of the trustee or any holding company of the trustee which lends or has lent to, or is at any time owed monies by, any group company (each a "lender") or for or in respect of which any group company may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h land and building being westlink house great west road brentford t/n-NGL380981. See the mortgage charge document for full details.
Outstanding
20 January 2000Delivered on: 27 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the following leases in respect of f/h land and building k/a westlink house great west road brentford t/n-NGL3800981.. See the mortgage charge document for full details.
Outstanding
14 August 1995Delivered on: 25 August 1995
Persons entitled: Orix Ireland Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents or any of them (as defined).
Particulars: All amounts from time to time credited to or standing to the credit of the account of the depositor maintained at sanwa bank, london branch (account number 616274 and all interest accrued thereon).
Outstanding
14 August 1995Delivered on: 15 August 1995
Satisfied on: 5 April 2000
Persons entitled: Orix Ireland Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the facilities agreement or this charge.
Particulars: Including but not limited to f/h property k/a westlink house 981 great west road brentford middx t/no.NGL380981. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 July 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 May 2020Previous accounting period shortened from 7 May 2019 to 6 May 2019 (1 page)
6 February 2020Previous accounting period shortened from 8 May 2019 to 7 May 2019 (1 page)
29 July 2019Previous accounting period extended from 29 April 2019 to 8 May 2019 (1 page)
11 July 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 April 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
30 January 2019Previous accounting period shortened from 1 May 2018 to 30 April 2018 (1 page)
31 July 2018Accounts for a small company made up to 30 April 2017 (9 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page)
1 February 2018Previous accounting period shortened from 3 May 2017 to 2 May 2017 (1 page)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 March 2017Accounts for a small company made up to 30 April 2016 (9 pages)
29 March 2017Accounts for a small company made up to 30 April 2016 (9 pages)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(7 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(7 pages)
29 June 2016Accounts for a small company made up to 30 April 2015 (8 pages)
29 June 2016Accounts for a small company made up to 30 April 2015 (8 pages)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
15 February 2016Appointment of Mrs Dwora Feldman as a director on 21 June 2015 (2 pages)
15 February 2016Appointment of Mrs Dwora Feldman as a director on 21 June 2015 (2 pages)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
15 July 2015Accounts for a small company made up to 30 April 2014 (9 pages)
15 July 2015Accounts for a small company made up to 30 April 2014 (9 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
1 February 2015Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page)
1 February 2015Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page)
1 February 2015Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
1 February 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
1 February 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
1 February 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
8 May 2013Full accounts made up to 30 April 2012 (11 pages)
8 May 2013Full accounts made up to 30 April 2012 (11 pages)
2 February 2013Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page)
2 February 2013Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page)
2 February 2013Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
11 June 2012Full accounts made up to 30 April 2011 (11 pages)
11 June 2012Full accounts made up to 30 April 2011 (11 pages)
29 April 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
29 April 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
29 April 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
23 November 2010Full accounts made up to 30 April 2010 (12 pages)
23 November 2010Full accounts made up to 30 April 2010 (12 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Meier Feldman on 1 October 2009 (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Meier Feldman on 1 October 2009 (1 page)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Meier Feldman on 1 October 2009 (1 page)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 April 2010Accounts for a small company made up to 30 April 2009 (8 pages)
23 April 2010Accounts for a small company made up to 30 April 2009 (8 pages)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
26 June 2006Return made up to 20/06/06; full list of members (3 pages)
26 June 2006Return made up to 20/06/06; full list of members (3 pages)
30 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
30 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 July 2004Return made up to 20/06/04; full list of members (6 pages)
1 July 2004Return made up to 20/06/04; full list of members (6 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
27 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
27 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
9 July 2001Return made up to 20/06/01; full list of members (7 pages)
9 July 2001Return made up to 20/06/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
15 November 1999Full accounts made up to 30 April 1999 (12 pages)
15 November 1999Full accounts made up to 30 April 1999 (12 pages)
29 June 1999Return made up to 20/06/99; full list of members (9 pages)
29 June 1999Return made up to 20/06/99; full list of members (9 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 June 1998Return made up to 20/06/98; full list of members (9 pages)
25 June 1998Return made up to 20/06/98; full list of members (9 pages)
29 January 1998Amended accounts made up to 30 April 1997 (5 pages)
29 January 1998Amended accounts made up to 30 April 1997 (5 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 June 1997Return made up to 20/06/97; full list of members (9 pages)
27 June 1997Return made up to 20/06/97; full list of members (9 pages)
5 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
5 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 June 1996Return made up to 20/06/96; full list of members (9 pages)
27 June 1996Return made up to 20/06/96; full list of members (9 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
25 August 1995Particulars of mortgage/charge (8 pages)
25 August 1995Particulars of mortgage/charge (8 pages)
15 August 1995Particulars of mortgage/charge (16 pages)
15 August 1995Particulars of mortgage/charge (16 pages)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Certificate of Incorporation (1 page)