Company NameBetterbe
Company StatusDissolved
Company Number03570330
CategoryPrivate Unlimited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(12 years after company formation)
Appointment Duration7 years, 9 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed28 May 1998(2 days after company formation)
Appointment Duration19 years, 10 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed28 May 1998(2 days after company formation)
Appointment Duration19 years, 10 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed28 May 1998(2 days after company formation)
Appointment Duration19 years, 10 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1Ubmg Holdings
95.97%
Preference
42 at £1Ubmg Holdings
4.03%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,042
(6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,042
(6 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,042
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
9 April 2013Statement of company's objects (2 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 June 2010Appointment of Carl Adrian as a director (3 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
24 August 2009Full accounts made up to 31 December 2008 (15 pages)
29 May 2009Return made up to 30/04/09; full list of members (5 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
17 September 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 October 2006Return made up to 30/04/06; full list of members (2 pages)
14 August 2006Full accounts made up to 31 December 2005 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
11 April 2003882 for UNLTD comp (2 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
8 May 2002Return made up to 30/04/02; full list of members (24 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 June 2001Full accounts made up to 31 December 1999 (11 pages)
8 May 2001Return made up to 30/04/01; full list of members (5 pages)
5 September 2000£ ic 1060/1040 27/06/00 £ sr 20@1=20 (1 page)
1 June 2000Return made up to 26/05/00; full list of members (6 pages)
1 June 2000£ sr 40@1 25/06/99 (1 page)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
22 June 1999Re-registration of Memorandum and Articles (43 pages)
22 June 1999Certificate of re-registration from Limited to Unlimited (1 page)
22 June 1999Members' assent for rereg from LTD to UNLTD (1 page)
22 June 1999Declaration of assent for reregistration to UNLTD (1 page)
22 June 1999Application for reregistration from LTD to UNLTD (2 pages)
13 June 1999Return made up to 30/04/99; full list of members (10 pages)
4 November 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 1000/1098 (2 pages)
6 October 1998Declaration of assistance for shares acquisition (4 pages)
24 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/06/98
(2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
10 June 1998£ nc 1000/2000 28/05/98 (1 page)
10 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(37 pages)
5 June 1998New secretary appointed (14 pages)
5 June 1998New director appointed (14 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Location of register of members (non legible) (1 page)
5 June 1998Registered office changed on 05/06/98 from: 83 leonard street london EC2A 4QS (1 page)
26 May 1998Incorporation (9 pages)