Beenham
Reading
RG7 5JY
Secretary Name | David Martin Betts |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2002(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 36 Inglewood House Templeton Road Kintbury, Hungerford RG17 9AA |
Director Name | Martin Peter Betts |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Lambdens Hill Cottages, Lambdens Hill Beenham Reading RG7 5JY |
Director Name | Melanie Louise Betts |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 10 July 2015(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Doctor |
Country of Residence | New Zealand |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Marja Liisa Betts |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | Boundary Farm House London Road Hurst Green Etchingham West Sussex TN19 7QP |
Secretary Name | Sheila Mary Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | Highfield Seddlescombe Battle East Sussex TN33 0QP |
Director Name | Mr James Roland Betts |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | Boundary Farm Hurst Green Sussex TN19 7QY |
Director Name | David Martin Betts |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 18 February 2024) |
Role | Company Director |
Correspondence Address | Flat 36 Inglewood House Templeton Road Kintbury, Hungerford RG17 9AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
45 at £1 | David Martin Betts 9.00% Ordinary |
---|---|
333 at £1 | Trustees Of Sb 66.60% Ordinary |
122 at £1 | Sheila Mary Betts 24.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,433,702 |
Cash | £51,051 |
Current Liabilities | £219,219 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
27 March 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
23 January 2023 | Secretary's details changed for David Martin Betts on 23 January 2023 (1 page) |
23 January 2023 | Director's details changed for David Martin Betts on 23 January 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
25 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
19 November 2021 | Director's details changed for Sheila Mary Betts on 19 November 2021 (2 pages) |
19 November 2021 | Director's details changed for Martin Peter Betts on 19 November 2021 (2 pages) |
19 November 2021 | Director's details changed for David Martin Betts on 19 November 2021 (2 pages) |
19 November 2021 | Secretary's details changed for David Martin Betts on 19 November 2021 (1 page) |
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
25 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 June 2017 | Change of details for Roger Poerscout-Edgerton as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Roger Poerscout-Edgerton as a person with significant control on 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
10 July 2015 | Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Director's change of particulars / martin betts / 01/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / martin betts / 01/08/2009 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Director resigned (1 page) |
20 July 2005 | £ ic 1000/500 11/07/05 £ sr 500@1=500 (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Director resigned (1 page) |
20 July 2005 | £ ic 1000/500 11/07/05 £ sr 500@1=500 (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 09/01/05; full list of members (10 pages) |
12 January 2005 | Return made up to 09/01/05; full list of members (10 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
24 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
24 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
14 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
30 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
30 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (1 page) |
14 June 2002 | New secretary appointed (1 page) |
22 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
25 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
22 January 1999 | Return made up to 09/01/99; no change of members (5 pages) |
22 January 1999 | Return made up to 09/01/99; no change of members (5 pages) |
19 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
19 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
6 February 1998 | Return made up to 09/01/98; full list of members
|
6 February 1998 | Return made up to 09/01/98; full list of members
|
29 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
29 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
27 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (9 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (9 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page) |
28 January 1996 | Return made up to 16/01/96; no change of members
|
28 January 1996 | Return made up to 16/01/96; no change of members
|
13 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |
13 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 May 1993 | Memorandum and Articles of Association (8 pages) |
17 May 1993 | Memorandum and Articles of Association (8 pages) |
10 May 1993 | Company name changed causeadapt enterprises LIMITED\certificate issued on 11/05/93 (2 pages) |
10 May 1993 | Company name changed causeadapt enterprises LIMITED\certificate issued on 11/05/93 (2 pages) |
25 January 1993 | Incorporation (9 pages) |
25 January 1993 | Incorporation (9 pages) |