Company NameMalcolm Betts Limited
DirectorMalcolm Paul Betts
Company StatusActive
Company Number03198605
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMalcolm Paul Betts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Street
London
W8 7EP
Secretary NameAnthony John Betts
NationalityBritish
StatusCurrent
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Saintbury Close
Stratford Upon Avon
Warwickshire
CV37 7HD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitemalcolmbetts.com
Telephone020 72299565
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Malcolm Paul Betts
100.00%
Ordinary

Financials

Year2014
Net Worth£2,821,411
Cash£724,318
Current Liabilities£230,752

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 5 days from now)

Charges

16 January 2009Delivered on: 22 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 5 campden street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Malcolm Paul Betts on 14 May 2011 (2 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Malcolm Paul Betts on 14 May 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 May 2006Return made up to 14/05/06; full list of members (2 pages)
19 May 2006Location of register of members (1 page)
14 June 2005Return made up to 14/05/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 June 2004Rescinding 882 - 2 @ £1 each (2 pages)
27 May 2004Return made up to 14/05/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 85 ballards lane finchley london N3 1XU (2 pages)
30 May 2003Return made up to 14/05/03; full list of members (5 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 May 2002Return made up to 14/05/02; no change of members (4 pages)
7 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Return made up to 14/05/01; no change of members (4 pages)
13 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
30 May 2000Return made up to 14/05/00; full list of members (5 pages)
15 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 May 1999Return made up to 14/05/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
20 January 1998Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
20 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 June 1997Return made up to 14/05/97; full list of members (5 pages)
31 July 1996Director resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: 85 ballards lane finchley london N3 1XU (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
13 June 1996Ad 14/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 1996Registered office changed on 13/06/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
14 May 1996Incorporation (20 pages)