Company NameBeta Security Limited
DirectorGeorge Peter Skorochod
Company StatusActive
Company Number02176403
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr George Peter Skorochod
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warwick Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 0BW
Secretary NameSuzanne Lynette Skorochod
NationalityBritish
StatusCurrent
Appointed31 May 2002(14 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address8 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BW
Director NameMr Simon Ross Van Lessen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Nunfield
Chipperfield
Kings Langley
Hertfordshire
WD4 9EW
Director NameMr George Peter Skorochod
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BW
Secretary NameMr Simon Ross Van Lessen
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Nunfield
Chipperfield
Kings Langley
Hertfordshire
WD4 9EW

Contact

Websitebetasecurity.net
Telephone020 84276066
Telephone regionLondon

Location

Registered AddressDuboff & Co
Kingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.4k at £1George Peter Skorochod
45.00%
Ordinary
1.4k at £1Suzanne Lynette Skorochod
45.00%
Ordinary
300 at £1Trustees Of Skorochod Trust
10.00%
Ordinary

Financials

Year2014
Net Worth-£38,782
Cash£1,227
Current Liabilities£223,163

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 March 2011Delivered on: 18 March 2011
Persons entitled: Thames Land Limited

Classification: Rent deposit deed
Secured details: £3,750.00 due or to become due from the company to the chargee.
Particulars: Payments of the rent reserved by and other monies payable under the lease dated 01/03/11 see image for full details.
Outstanding
18 June 2001Delivered on: 21 June 2001
Persons entitled: Robert Hodes and Hilary Hodes

Classification: Rent deposit deed
Secured details: £3,750 due or to become due from the company to the chargee.
Particulars: Rent deposit relating to lease of unit a jubilee close kingsbury NW9.
Outstanding
12 May 1997Delivered on: 16 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3,000
(4 pages)
7 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 March 2014Registered office address changed from C/O Duboff & Co Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page)
21 March 2014Registered office address changed from C/O Duboff & Co Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 October 2010Appointment of Mr George Peter Skorochod as a director (1 page)
28 October 2010Termination of appointment of George Skorochod as a director (1 page)
28 October 2010Termination of appointment of George Skorochod as a director (1 page)
28 October 2010Appointment of Mr George Peter Skorochod as a director (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 January 2010Director's details changed for George Peter Skorochod on 1 October 2009 (2 pages)
5 January 2010Director's details changed for George Peter Skorochod on 1 October 2009 (2 pages)
5 January 2010Director's details changed for George Peter Skorochod on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2009Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
8 July 2009Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Registered office changed on 30/07/07 from: messrs duboff & co trafalgar house grenville place london NW7 3SA (1 page)
30 July 2007Registered office changed on 30/07/07 from: messrs duboff & co trafalgar house grenville place london NW7 3SA (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 April 2003Return made up to 31/12/02; full list of members (7 pages)
29 April 2003Return made up to 31/12/02; full list of members (7 pages)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
8 August 2002Ad 31/05/02-31/05/02 £ si 2994@1=2994 £ ic 20006/23000 (2 pages)
8 August 2002£ nc 20100/23000 31/05/02 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002£ nc 20100/23000 31/05/02 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Ad 31/05/02-31/05/02 £ si 2994@1=2994 £ ic 20006/23000 (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 September 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
29 September 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 5TH floor julco house 26-28 great portland street london W1N CA5 (1 page)
25 May 1995Registered office changed on 25/05/95 from: 5TH floor julco house 26-28 great portland street london W1N CA5 (1 page)