Barnsbury
London
N1 0LY
Director Name | Frank Hansen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2002) |
Role | Lawyer |
Correspondence Address | Valkendorfsgarde 19 3 Copenhagen 1153 Foreign |
Secretary Name | Mr Jeremy Orpen-Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Burbage Road London SE24 9HB |
Secretary Name | Mrs Rachel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boyne Avenue London NW4 2JL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Betland Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2002 | Delivered on: 21 August 2002 Persons entitled: Norwich Union Commercial Mortgages LTD Classification: Deed of assignment Secured details: All monies due or to become due from betland properties limited and any company which is a holding company or subsidiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefits and interest in and to all moneys due under the leases in respect of the f/h property k/a priory gate union street maidstone kent t/n K600274 together with the assigned rights. See the mortgage charge document for full details. Outstanding |
---|---|
1 August 2002 | Delivered on: 21 August 2002 Persons entitled: Norwich Union Commercial Mortgages LTD Classification: Deed of legal charge Secured details: All monies due or to become due from betland properties limited and any company which is a holding company or subsidiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a prory gate union street maidstone kent t/n K600274 including all buildings, erections and fixtures and fittings, fixed plant and machinery and all improvments and additions thereto and all easements licences, the benefit of all leases, underleases, tenancies, agreements, rights covenants and conditions affecting the same, all moneys deposited with a floating charge the. Undertaking and all property and assets. Outstanding |
20 March 2002 | Delivered on: 3 April 2002 Satisfied on: 16 August 2002 Persons entitled: Fih Leasing Og Finans a/S Classification: Legal mortgage Secured details: All present and future obligations due or to become due from the company to the chargee on any account whatsoever and all liabilities and obligations due or to become due from foreign property aps to the chargee. Particulars: Priory gate union street maidstone kent t/no: K600274. See the mortgage charge document for full details. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 August 2014 | Registered 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 2014 | Registered 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) |
12 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page) |
16 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / eirik robson / 01/06/2008 (1 page) |
19 January 2009 | Director's change of particulars / eirik robson / 01/06/2008 (1 page) |
26 August 2008 | Appointment terminated secretary rachel cohen (1 page) |
26 August 2008 | Appointment terminated secretary rachel cohen (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 April 2008 | Director's change of particulars / eirik robson / 01/01/2008 (1 page) |
7 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / eirik robson / 01/01/2008 (1 page) |
7 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 March 2003 | Return made up to 15/02/03; full list of members
|
20 March 2003 | Return made up to 15/02/03; full list of members
|
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
4 October 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
4 October 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
21 August 2002 | Particulars of mortgage/charge (5 pages) |
21 August 2002 | Particulars of mortgage/charge (5 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: longbow house 14-20 chiswell street london EC1Y 4TW (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: longbow house 14-20 chiswell street london EC1Y 4TW (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 120 east road london N1 6AA (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 120 east road london N1 6AA (1 page) |
15 February 2002 | Incorporation (15 pages) |
15 February 2002 | Incorporation (15 pages) |