Company NameBetter Building Management Limited
Company StatusDissolved
Company Number05778774
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Craig Matthew Stowell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleSite Agent
Country of ResidenceUnited Kingdom
Correspondence Address16a Carlisle Road
Romford
RM1 2QP
Secretary NameMiss Lee Smith
NationalityNew Zealander
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Ardross Court 150 Creffield Road
Acton
London
W3 9PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Craig Matthew Stowell
100.00%
Ordinary

Financials

Year2014
Turnover£72,802
Net Worth£3,519
Cash£2,184
Current Liabilities£10,462

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
14 April 2020Particulars of variation of rights attached to shares (2 pages)
14 April 2020Change of share class name or designation (2 pages)
7 April 2020Notification of Joana Camara Pacheco as a person with significant control on 14 October 2019 (2 pages)
25 March 2020Change of details for Craig Matthew Stowell as a person with significant control on 14 October 2019 (5 pages)
24 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 100
(3 pages)
22 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 51
(3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (3 pages)
27 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (3 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Director's details changed for Mr Craig Matthew Stowell on 10 February 2016 (2 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Director's details changed for Mr Craig Matthew Stowell on 10 February 2016 (2 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
4 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
4 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
30 September 2013Director's details changed for Mr Craig Matthew Stowell on 16 June 2013 (2 pages)
30 September 2013Director's details changed for Mr Craig Matthew Stowell on 16 June 2013 (2 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Mr Craig Matthew Stowell on 13 April 2012 (2 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Mr Craig Matthew Stowell on 13 April 2012 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 August 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
13 August 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
25 October 2011Termination of appointment of Lee Smith as a secretary (1 page)
25 October 2011Termination of appointment of Lee Smith as a secretary (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
12 June 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 12/04/09; full list of members (3 pages)
28 May 2009Return made up to 12/04/09; full list of members (3 pages)
28 May 2009Ad 01/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 May 2009Ad 01/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 April 2008Secretary's change of particulars / lee smith / 12/04/2008 (2 pages)
28 April 2008Director's change of particulars / craig stowell / 12/04/2008 (2 pages)
28 April 2008Return made up to 12/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / craig stowell / 12/04/2008 (2 pages)
28 April 2008Secretary's change of particulars / lee smith / 12/04/2008 (2 pages)
28 April 2008Return made up to 12/04/08; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
20 April 2007Return made up to 12/04/07; full list of members (2 pages)
20 April 2007Return made up to 12/04/07; full list of members (2 pages)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (3 pages)
20 June 2006New secretary appointed (3 pages)
20 June 2006New director appointed (3 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006Director resigned (1 page)
12 April 2006Incorporation (20 pages)
12 April 2006Incorporation (20 pages)