Company NameB & H Investment Limited
Company StatusDissolved
Company Number04634438
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)
Previous NameInternet Consultants UK Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Leon Botha
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed15 January 2003(2 days after company formation)
Appointment Duration20 years, 11 months (closed 19 December 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address12 Hazel View, Silveroaks
Assagay Cresent
Assagay
Kwazulu Natal
3650
Secretary NameLucinda Kate Botha
NationalityBritish
StatusClosed
Appointed15 January 2003(2 days after company formation)
Appointment Duration20 years, 11 months (closed 19 December 2023)
RoleCatering Manager
Correspondence Address12 Hazel View, Silveroaks
Assagay Cresent
Assagay
Kwazulu Natal
3650
Director NameMrs Lucinda Kate Botha
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 19 December 2023)
RoleAdministrator
Country of ResidenceSouth Africa
Correspondence Address4 Longowwod Estate
Surrey Lane
Everton, 3610
Kzn
South Africa
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 99, Cartlon House
19 West Street
Epsom
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Anthony Leon Botha & Lucinda Kate Botha
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,680
Cash£13,565
Current Liabilities£1,078

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

27 June 2005Delivered on: 8 July 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £93,375 due or to become due from the company to.
Particulars: 38A langham court, wyke road, london.
Outstanding

Filing History

2 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
2 March 2021Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House Old Gloucester Street London WC1N 3AX on 2 March 2021 (1 page)
29 July 2020Micro company accounts made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 January 2019 (8 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
7 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 January 2017Appointment of Mrs Lucinda Kate Botha as a director on 1 January 2016 (2 pages)
26 January 2017Appointment of Mrs Lucinda Kate Botha as a director on 1 January 2016 (2 pages)
26 July 2016Micro company accounts made up to 31 January 2016 (7 pages)
26 July 2016Micro company accounts made up to 31 January 2016 (7 pages)
9 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1
(3 pages)
4 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
4 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
17 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
26 July 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
4 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
10 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
8 February 2010Director's details changed for Anthony Leon Botha on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Anthony Leon Botha on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Anthony Leon Botha on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
27 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
5 February 2009Director's change of particulars / anthony botha / 01/10/2008 (1 page)
5 February 2009Director's change of particulars / anthony botha / 01/10/2008 (1 page)
5 February 2009Secretary's change of particulars / lucinda botha / 01/10/2008 (1 page)
5 February 2009Return made up to 13/01/09; full list of members (3 pages)
5 February 2009Secretary's change of particulars / lucinda botha / 01/10/2008 (1 page)
5 February 2009Return made up to 13/01/09; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
30 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Location of register of members (1 page)
18 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
18 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 13/01/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 13/01/07; full list of members (2 pages)
12 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
12 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
22 August 2006Registered office changed on 22/08/06 from: 71 southway london surrey SW20 9JG (1 page)
22 August 2006Registered office changed on 22/08/06 from: 71 southway london surrey SW20 9JG (1 page)
1 February 2006Return made up to 13/01/06; full list of members (2 pages)
1 February 2006Return made up to 13/01/06; full list of members (2 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Secretary's particulars changed (1 page)
23 May 2005Location of register of members (1 page)
23 May 2005Location of register of members (1 page)
23 May 2005Registered office changed on 23/05/05 from: 19 bankside drive thames ditton surrey KT7 0AJ (1 page)
23 May 2005Registered office changed on 23/05/05 from: 19 bankside drive thames ditton surrey KT7 0AJ (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Secretary's particulars changed (1 page)
16 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 February 2005Return made up to 13/01/05; full list of members (6 pages)
17 February 2005Return made up to 13/01/05; full list of members (6 pages)
28 July 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
28 July 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
15 July 2004Company name changed internet consultants uk LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed internet consultants uk LIMITED\certificate issued on 15/07/04 (2 pages)
19 March 2004Return made up to 13/01/04; full list of members (6 pages)
19 March 2004Return made up to 13/01/04; full list of members (6 pages)
15 January 2003New director appointed (1 page)
15 January 2003New secretary appointed (1 page)
15 January 2003New director appointed (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)