London
W8 7EP
Secretary Name | Anthony John Betts |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Saintbury Close Stratford Upon Avon Warwickshire CV37 7HD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | malcolmbetts.com |
---|---|
Telephone | 020 72299565 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr Malcolm Paul Betts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,821,411 |
Cash | £724,318 |
Current Liabilities | £230,752 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 5 days from now) |
16 January 2009 | Delivered 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 |
---|
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 April 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Malcolm Paul Betts on 14 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Malcolm Paul Betts on 14 May 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
19 May 2006 | Location of register of members (1 page) |
14 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 June 2004 | Rescinding 882 - 2 @ £1 each (2 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 85 ballards lane finchley london N3 1XU (2 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 May 2002 | Return made up to 14/05/02; no change of members (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Return made up to 14/05/01; no change of members (4 pages) |
13 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 May 2000 | Return made up to 14/05/00; full list of members (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
20 January 1998 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 85 ballards lane finchley london N3 1XU (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Ad 14/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 June 1996 | Registered 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 1996 | Incorporation (20 pages) |