Company NameBeltinge Road Herne Bay Ltd
DirectorElizabeth Josephine Partington
Company StatusActive
Company Number05468563
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Josephine Partington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Rookery Farm
Jeskyns Road
Cobham
Kent
DA12 3AL
Secretary NameMr Adam Raymond Winter
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Rookery Farm
Jeskyns Road
Cobham
Kent
DA12 3AL

Location

Registered AddressFirst Floor Global House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Adam Raymond Winter
50.00%
Ordinary
1 at £1Elizabeth Josephine Partington
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,908
Current Liabilities£1,906

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

8 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
30 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
7 June 2018Change of details for Ms Elizabeth Josephine Partington as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Elizabeth Josephine Partington on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Elizabeth Josephine Partington on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Elizabeth Josephine Partington on 1 June 2010 (2 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 July 2009Return made up to 01/06/09; full list of members (3 pages)
23 July 2009Return made up to 01/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Return made up to 01/06/08; full list of members (3 pages)
6 August 2008Return made up to 01/06/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from K.J. Pittalis, global house 303 ballards lane london N12 8NP (1 page)
5 August 2008Registered office changed on 05/08/2008 from K.J. Pittalis, global house 303 ballards lane london N12 8NP (1 page)
7 December 2007Return made up to 01/06/07; no change of members (6 pages)
7 December 2007Return made up to 01/06/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 August 2006Return made up to 01/06/06; full list of members (6 pages)
23 August 2006Return made up to 01/06/06; full list of members (6 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
1 June 2005Incorporation (11 pages)
1 June 2005Incorporation (11 pages)