Company NameBetsen Properties Limited
Company StatusDissolved
Company Number05976583
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason James Arden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(4 months after company formation)
Appointment Duration12 years, 6 months (closed 12 September 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NameMichelle Tracy Goldstein
NationalityBritish
StatusClosed
Appointed23 February 2007(4 months after company formation)
Appointment Duration12 years, 6 months (closed 12 September 2019)
RoleCompany Director
Correspondence Address141 Hoe Street
Walthamstow
London
E17 3AL
Director NameMr Anthony James Edward Arden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(9 years after company formation)
Appointment Duration9 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hoe Street
London
E17 3AL
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Jason James Arden
49.00%
Ordinary
27 at £1Mrs J.d. Howe
27.00%
Ordinary
24 at £1R.c. Howe
24.00%
Ordinary

Financials

Year2014
Turnover£13,866
Net Worth-£23,329
Cash£129,659
Current Liabilities£2,211,360

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 August 2016Termination of appointment of Anthony James Edward Arden as a director on 19 August 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Appointment of Mr Anthony James Edward Arden as a director on 16 November 2015 (3 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Director's details changed for Mr Jason James Arden on 1 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Jason James Arden on 1 October 2015 (2 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 24 October 2013
Statement of capital on 2013-11-15
  • GBP 100
(18 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
15 November 2012Annual return made up to 24 October 2012 (14 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 24 October 2010 (9 pages)
25 June 2010Secretary's details changed for Michelle Tracy Goldstein on 22 June 2010 (3 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 November 2009Annual return made up to 24 October 2009 (11 pages)
22 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
19 December 2008Return made up to 24/10/08; full list of members (6 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 March 2008Ad 28/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 December 2007Return made up to 24/10/07; full list of members (6 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: edbrooke house, st johns road woking surrey GU21 7SE (1 page)
16 March 2007Director resigned (1 page)
24 October 2006Incorporation (18 pages)