Company NameBethvale Limited
Company StatusDissolved
Company Number05029823
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Valerie Elizabeth Joan Beever
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address169 Locket Road
Harrow Weald
Harrow
Middlesex
HA3 7NY
Secretary NameSimeon Marcel Beever
StatusClosed
Appointed30 November 2012(8 years, 10 months after company formation)
Appointment Duration8 years (closed 15 December 2020)
RoleCompany Director
Correspondence Address169 Locket Road
Harrow
Middlesex
HA3 7NY
Secretary NameMr Kevin Ian Beever
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address169 Locket Road
Harrow Weald
Harrow
Middlesex
HA3 7NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

85 at £1Valerie E.j Beever
85.00%
Ordinary
15 at £1Mr Simeon M. Beever
15.00%
Ordinary

Financials

Year2014
Net Worth£65,978
Cash£19,474
Current Liabilities£198,821

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 February 2013Appointment of Simeon Marcel Beever as a secretary (2 pages)
12 February 2013Termination of appointment of Kevin Beever as a secretary (1 page)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 February 2010Director's details changed for Mrs Valerie Elizabeth Joan Beever on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mrs Valerie Elizabeth Joan Beever on 1 January 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 February 2008Return made up to 29/01/08; full list of members (6 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 February 2007Return made up to 29/01/07; full list of members (7 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2006Return made up to 29/01/06; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2005Return made up to 29/01/05; full list of members (6 pages)
27 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
29 January 2004Incorporation (31 pages)