Company NameBeltinge Newsagency Limited
DirectorsJayantibhai Manibhai Patel and Ajay Jayantibhai Patel
Company StatusActive
Company Number04991617
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jayantibhai Manibhai Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(same day as company formation)
RolePostmaster
Country of ResidenceEngland
Correspondence Address150 Reculver Road
Herne Bay
Kent
CT6 6PL
Secretary NameAnjanaben Jayantibhai Patel
NationalityBritish
StatusCurrent
Appointed10 December 2003(same day as company formation)
RoleNews Agent
Correspondence Address150 Reculver Road
Herne Bay
Kent
CT6 6PL
Director NameAjay Jayantibhai Patel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(10 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Reculver Road
Herne Bay
Kent
CT6 6PL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mr Jayantibhai Manibhai Patel
50.00%
Ordinary
500 at £1Mrs Anjanaben Jayantibhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£107,614
Cash£26,162
Current Liabilities£151,292

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

10 May 2019Delivered on: 10 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 April 2004Delivered on: 10 April 2004
Persons entitled: National Westminster 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: 114, reculver roadherne bay, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 2004Delivered on: 12 June 2004
Satisfied on: 3 January 2014
Persons entitled: National Westminster 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: 148/150 reculver rod herne bay kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
23 January 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
14 February 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
18 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
12 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
12 January 2022Notification of Anjanaben Jayantibhai Patel as a person with significant control on 10 December 2016 (2 pages)
28 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
7 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
2 March 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 May 2019Registration of charge 049916170003, created on 10 May 2019 (43 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
19 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
3 January 2014Satisfaction of charge 2 in full (4 pages)
3 January 2014Satisfaction of charge 2 in full (4 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
9 December 2013Appointment of Ajay Jayantibhai Patel as a director (2 pages)
9 December 2013Appointment of Ajay Jayantibhai Patel as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Jayantibhai Manibhai Patel on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Jayantibhai Manibhai Patel on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Jayantibhai Manibhai Patel on 1 October 2009 (2 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 January 2009Return made up to 10/12/08; full list of members (3 pages)
12 January 2009Return made up to 10/12/08; full list of members (3 pages)
12 February 2008Return made up to 10/12/07; full list of members (2 pages)
12 February 2008Return made up to 10/12/07; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2005Return made up to 10/12/05; full list of members (2 pages)
21 December 2005Return made up to 10/12/05; full list of members (2 pages)
20 July 2005Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
20 July 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
20 July 2005Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
24 December 2004Return made up to 10/12/04; full list of members (6 pages)
24 December 2004Return made up to 10/12/04; full list of members (6 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 April 2004Registered office changed on 01/04/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
16 December 2003Company name changed belting newsagency LIMITED\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed belting newsagency LIMITED\certificate issued on 16/12/03 (2 pages)
10 December 2003Incorporation (16 pages)
10 December 2003Incorporation (16 pages)