Company NameHenry Betts Landscaping Limited
DirectorHenry Betts
Company StatusActive
Company Number04761294
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Henry Betts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address29 Blackwood Close
West Byfleet
KT14 6PP
Director NameApostolos Kyriakopoulos
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 July 2003)
RoleConsultant
Correspondence AddressApartment 8 48 Nevern Square
Earls Court
London
SW5 9NW
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameE-Tax Solutions Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2003(3 days after company formation)
Appointment Duration14 years (resigned 31 May 2017)
Correspondence AddressSuite 8 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH

Contact

Telephone01635 201287
Telephone regionNewbury

Location

Registered Address29 Blackwood Close
West Byfleet
KT14 6PP
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Henry Betts
100.00%
Ordinary

Financials

Year2014
Net Worth£108,142
Cash£37,596
Current Liabilities£39,707

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 4 days from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
9 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 May 2017Termination of appointment of E-Tax Solutions Nominees Limited as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of E-Tax Solutions Nominees Limited as a secretary on 31 May 2017 (1 page)
30 May 2017Registered office address changed from Lanes End Hampstead Norreys Thatcham Berkshire RG18 0SQ England to 29 Blackwood Close West Byfleet KT14 6PP on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Lanes End Hampstead Norreys Thatcham Berkshire RG18 0SQ England to 29 Blackwood Close West Byfleet KT14 6PP on 30 May 2017 (1 page)
14 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
7 March 2016Registered office address changed from The Manor House Church Street, Hampstead Norreys Thatcham Berkshire RG18 0TD to Lanes End Hampstead Norreys Thatcham Berkshire RG18 0SQ on 7 March 2016 (1 page)
7 March 2016Registered office address changed from The Manor House Church Street, Hampstead Norreys Thatcham Berkshire RG18 0TD to Lanes End Hampstead Norreys Thatcham Berkshire RG18 0SQ on 7 March 2016 (1 page)
7 March 2016Director's details changed for Henry Betts on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Henry Betts on 1 March 2016 (2 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(4 pages)
17 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 August 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Director's details changed for Henry Betts on 1 January 2010 (2 pages)
2 June 2010Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Henry Betts on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Henry Betts on 1 January 2010 (2 pages)
2 June 2010Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages)
2 June 2010Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
1 June 2006Return made up to 12/05/06; full list of members (2 pages)
1 June 2006Return made up to 12/05/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 August 2005Return made up to 12/05/05; full list of members (2 pages)
5 August 2005Return made up to 12/05/05; full list of members (2 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
27 July 2004Return made up to 12/05/04; full list of members (6 pages)
27 July 2004Return made up to 12/05/04; full list of members (6 pages)
10 September 2003Registered office changed on 10/09/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
10 September 2003New secretary appointed (2 pages)
1 September 2003Company name changed vettori finance LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed vettori finance LIMITED\certificate issued on 01/09/03 (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
12 May 2003Incorporation (10 pages)
12 May 2003Incorporation (10 pages)