Bettembourg
L- 3265
Director Name | Robert Hoffman |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 608 Fifth Avenue New York Ny 10020 Usa |
Director Name | Andros Pieri |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 86 119 Marengo Street Holliswood New York Ny 114 United States |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Andros Pieri |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 86 119 Marengo Street Holliswood New York Ny 114 United States |
Director Name | Andros Pieri |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 86 119 Marengo Street Holliswood New York Ny 114 United States |
Director Name | Philip Afek |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 2 The Exchange Brent Cross Gardens London NW4 3RJ |
Director Name | Ms Andrea Denise Afek |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 40 Sandy Way Walton On Thames Surrey KT12 1BN |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 1999) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 September 2008) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Copperfield Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 January 2016) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Secretary Name | Bankside Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2009) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Registered Address | 80-83 Long Lane Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
109 at £1 | Shavidor Investments LTD 90.83% Ordinary |
---|---|
11 at £1 | Pallas International Inc. 9.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,757 |
Cash | £2,148 |
Current Liabilities | £4,679 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 May 2019 | Notification from overseas registry of completion of merger (1 page) |
---|---|
17 May 2019 | Confirmation of transfer of assets and liabilities (1 page) |
10 April 2019 | Copy of order by competent authority approving completion of cross-border merger (62 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 January 2019 | CB01 - notice of a cross border merger (40 pages) |
14 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 May 2018 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 January 2017 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2017-01-27
|
27 January 2017 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2017-01-27
|
16 January 2017 | Termination of appointment of Copperfield Corporate Management Limited as a director on 4 January 2016 (1 page) |
16 January 2017 | Termination of appointment of Copperfield Corporate Management Limited as a director on 4 January 2016 (1 page) |
3 May 2016 | Registered office address changed from , 42 Copperfield Street, London, SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from , 42 Copperfield Street, London, SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
1 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
1 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Appointment of Mr Edouard Michel Schmit as a director (2 pages) |
17 June 2010 | Appointment of Mr Edouard Michel Schmit as a director (2 pages) |
5 May 2010 | Director's details changed for Copperfield Corporate Management Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Copperfield Corporate Management Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Copperfield Corporate Management Limited on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Termination of appointment of Bankside Corporate Services Ltd as a secretary (1 page) |
12 April 2010 | Termination of appointment of Bankside Corporate Services Ltd as a secretary (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 February 2009 | Amended accounts made up to 30 June 2007 (3 pages) |
19 February 2009 | Amended accounts made up to 30 June 2007 (3 pages) |
27 December 2008 | Return made up to 07/03/08; no change of members (6 pages) |
27 December 2008 | Return made up to 07/03/08; no change of members (6 pages) |
5 September 2008 | Appointment terminated secretary hf secretarial services LIMITED (1 page) |
5 September 2008 | Appointment terminated secretary hf secretarial services LIMITED (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Secretary appointed bankside corporate services LTD (1 page) |
28 April 2008 | Director appointed copperfield corporate management LTD (1 page) |
28 April 2008 | Secretary appointed bankside corporate services LTD (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page) |
28 April 2008 | Director appointed copperfield corporate management LTD (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from, palladium house, 1-4 argyll street, london, W1F 7LD (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from, palladium house, 1-4 argyll street, london, W1F 7LD (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
31 May 2007 | Ad 27/04/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
31 May 2007 | Ad 27/04/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
10 May 2007 | Return made up to 07/03/07; full list of members (6 pages) |
10 May 2007 | Return made up to 07/03/07; full list of members (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
7 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
8 May 2004 | Return made up to 07/03/04; full list of members (6 pages) |
8 May 2004 | Return made up to 07/03/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 March 2003 | Return made up to 07/03/03; full list of members
|
7 March 2003 | Return made up to 07/03/03; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
18 December 2001 | Return made up to 07/03/01; full list of members
|
18 December 2001 | Return made up to 07/03/01; full list of members
|
6 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: tudor house llanvanor road london NW2 2AQ (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: tudor house, llanvanor road, london, NW2 2AQ (1 page) |
11 September 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 September 2000 | Return made up to 07/03/00; full list of members (6 pages) |
15 September 2000 | Return made up to 07/03/00; full list of members (6 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
13 April 2000 | Delivery ext'd 3 mth 30/06/00 (1 page) |
13 April 2000 | Delivery ext'd 3 mth 30/06/00 (1 page) |
7 September 1999 | Return made up to 07/03/99; full list of members (8 pages) |
7 September 1999 | Return made up to 07/03/99; full list of members (8 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
7 April 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
7 April 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
21 September 1998 | Return made up to 07/03/98; full list of members (6 pages) |
21 September 1998 | Return made up to 07/03/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 April 1998 | Delivery ext'd 3 mth 30/06/98 (1 page) |
15 April 1998 | Delivery ext'd 3 mth 30/06/98 (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (4 pages) |
13 February 1998 | New director appointed (4 pages) |
12 October 1997 | Return made up to 07/03/97; full list of members (6 pages) |
12 October 1997 | Return made up to 07/03/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 January 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
21 January 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
17 September 1996 | Return made up to 07/03/96; full list of members (6 pages) |
17 September 1996 | Return made up to 07/03/96; full list of members (6 pages) |
14 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 February 1996 | Delivery ext'd 3 mth 30/06/96 (1 page) |
17 February 1996 | Delivery ext'd 3 mth 30/06/96 (1 page) |
21 September 1995 | Return made up to 07/03/95; full list of members (12 pages) |
21 September 1995 | Return made up to 07/03/95; full list of members (12 pages) |
19 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 February 1992 | Accounts for a small company made up to 30 June 1990 (4 pages) |
19 April 1990 | Ad 19/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1990 | Ad 19/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 1989 | Incorporation (11 pages) |
7 March 1989 | Incorporation (11 pages) |