Company NameBetaview Limited
DirectorMichael Philipp Ullmann
Company StatusActive
Company Number03291807
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Philipp Ullmann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(4 months, 1 week after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Piglet's Cottage The Warren
Lathbury
Newport Pagnell
MK16 8LD
Secretary NamePenelope-Ann Harris-Patel
StatusCurrent
Appointed01 March 2012(15 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressC/O Piglet's Cottage The Warren
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Director NameMr Bernard Walter Lillyman
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2001)
RoleAccountant/Retired
Correspondence Address28 Moorside Road
West Cross
Swansea
West Glamorgan
SA3 5EY
Wales
Director NameCharles Henry Ullmann
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2002)
RoleRestauranteur
Correspondence AddressVale House 40 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HT
Secretary NameMr Bernard Walter Lillyman
NationalityBritish
StatusResigned
Appointed22 April 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1998)
RoleAccountant/Retired
Correspondence Address28 Moorside Road
West Cross
Swansea
West Glamorgan
SA3 5EY
Wales
Secretary NameMrs Ursula Alice Mary Fleming
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1999)
RoleSecretary
Correspondence Address4 Frensham Drive
Bletchley
Milton Keynes
Buckinghamshire
MK2 3AR
Secretary NameSusan Diane Ullmann
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressLathbury Park
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Director NameMr Alan Dickinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Chequers Lane
North Crawley
Buckinghamshire
MK16 9LJ
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Michael Philipp Ullmann
50.00%
Ordinary
1 at £1Mr Charles Henry Ullmann
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£68,174
Current Liabilities£100,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

1 February 2000Delivered on: 15 February 2000
Satisfied on: 14 February 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the charge and/or the assignment.
Particulars: All right title and interest of the company in and to the rental income of the several properties listed in the annexure to the form 395.
Fully Satisfied
1 February 2000Delivered on: 15 February 2000
Satisfied on: 14 February 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 bentley court paterson road wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
1 February 2000Delivered on: 15 February 2000
Satisfied on: 14 February 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bentley court paterson road wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
1 February 2000Delivered on: 15 February 2000
Satisfied on: 14 February 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 bentley court paterson road wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
1 February 2000Delivered on: 15 February 2000
Satisfied on: 14 February 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 bentley court wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
1 February 2000Delivered on: 15 February 2000
Satisfied on: 14 February 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buldings on the west side of paterson road wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
1 February 2000Delivered on: 15 February 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
1 February 2000Delivered on: 15 February 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of darwin road corby also k/a units 3 and 4 darwin road corby. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
15 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
15 August 2018Director's details changed for Mr Michael Philipp Ullmann on 5 April 2014 (2 pages)
15 May 2018Change of details for Mr Michael Philipp Ullmann as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Michael Philipp Ullmann on 15 May 2018 (2 pages)
15 December 2017Change of details for Mr Michael Philipp Ullmann as a person with significant control on 5 December 2017 (2 pages)
15 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
15 December 2017Cessation of Charles Henry Ullmann as a person with significant control on 5 December 2017 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 November 2017Director's details changed for Mr Michael Philipp Ullmann on 5 April 2015 (2 pages)
1 November 2017Director's details changed for Mr Michael Philipp Ullmann on 5 April 2015 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
15 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
21 February 2013Termination of appointment of Susan Ullmann as a secretary (1 page)
21 February 2013Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages)
21 February 2013Termination of appointment of Susan Ullmann as a secretary (1 page)
21 February 2013Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages)
21 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Michael Philipp Ullmann on 13 December 2011 (2 pages)
17 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Michael Philipp Ullmann on 13 December 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
1 July 2011Termination of appointment of Alan Dickinson as a director (1 page)
1 July 2011Termination of appointment of Alan Dickinson as a director (1 page)
7 February 2011Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages)
7 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages)
7 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages)
7 February 2011Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Michael Philipp Ullmann on 13 December 2009 (2 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Michael Philipp Ullmann on 13 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 13/12/07; full list of members (2 pages)
3 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Return made up to 13/12/06; full list of members (2 pages)
22 January 2007Return made up to 13/12/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2006Return made up to 13/12/05; full list of members (2 pages)
5 January 2006Return made up to 13/12/05; full list of members (2 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 13/12/04; full list of members (6 pages)
5 January 2005Return made up to 13/12/04; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002Return made up to 13/12/02; full list of members (7 pages)
30 December 2002Return made up to 13/12/02; full list of members (7 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
11 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2002Return made up to 13/12/01; full list of members (6 pages)
17 January 2002Return made up to 13/12/01; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1W 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1W 6BH (1 page)
11 April 2001Full accounts made up to 31 March 2000 (6 pages)
11 April 2001Full accounts made up to 31 March 2000 (6 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
20 February 2001Return made up to 13/12/00; full list of members (6 pages)
20 February 2001Return made up to 13/12/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 March 1999 (7 pages)
28 March 2000Full accounts made up to 31 March 1999 (7 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
17 March 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 March 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (4 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (4 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
11 March 1999Return made up to 13/12/98; full list of members (7 pages)
11 March 1999Return made up to 13/12/98; full list of members (7 pages)
13 October 1998Full accounts made up to 31 March 1998 (7 pages)
13 October 1998Full accounts made up to 31 March 1998 (7 pages)
7 September 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 September 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
6 February 1998Return made up to 13/12/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(7 pages)
6 February 1998Return made up to 13/12/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(7 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New director appointed (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1996Incorporation (21 pages)
13 December 1996Incorporation (21 pages)