Cheshunt
Waltham Cross
Hertfordshire
EN8 0BW
Secretary Name | Suzanne Lynette Skorochod |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Warwick Drive Cheshunt Hertfordshire EN8 0BW |
Director Name | Mr Simon Ross Van Lessen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Nunfield Chipperfield Kings Langley Hertfordshire WD4 9EW |
Director Name | Mr George Peter Skorochod |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Warwick Drive Cheshunt Hertfordshire EN8 0BW |
Secretary Name | Mr Simon Ross Van Lessen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Nunfield Chipperfield Kings Langley Hertfordshire WD4 9EW |
Website | betasecurity.net |
---|---|
Telephone | 020 84276066 |
Telephone region | London |
Registered Address | Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.4k at £1 | George Peter Skorochod 45.00% Ordinary |
---|---|
1.4k at £1 | Suzanne Lynette Skorochod 45.00% Ordinary |
300 at £1 | Trustees Of Skorochod Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,782 |
Cash | £1,227 |
Current Liabilities | £223,163 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 March 2011 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 |
16 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 March 2014 | Registered office address changed from C/O Duboff & Co Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from C/O Duboff & Co Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Appointment of Mr George Peter Skorochod as a director (1 page) |
28 October 2010 | Termination of appointment of George Skorochod as a director (1 page) |
28 October 2010 | Termination of appointment of George Skorochod as a director (1 page) |
28 October 2010 | Appointment of Mr George Peter Skorochod as a director (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 January 2010 | Director's details changed for George Peter Skorochod on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for George Peter Skorochod on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for George Peter Skorochod on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: messrs duboff & co trafalgar house grenville place london NW7 3SA (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: messrs duboff & co trafalgar house grenville place london NW7 3SA (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
8 August 2002 | Ad 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 2002 | Resolutions
|
8 August 2002 | £ nc 20100/23000 31/05/02 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Ad 31/05/02-31/05/02 £ si 2994@1=2994 £ ic 20006/23000 (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 September 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
29 September 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 5TH floor julco house 26-28 great portland street london W1N CA5 (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 5TH floor julco house 26-28 great portland street london W1N CA5 (1 page) |