Company NameBethlehem Rail Infrastructure Limited
Company StatusActive
Company Number06579069
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 49200Freight rail transport
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Rowland Ataguba
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaac & Company Big Yellow Storage House
289 Kennington Lane
London
SE11 5QY
Secretary NameBlessyn Brume-Ataguba
NationalityBritish
StatusCurrent
Appointed01 October 2008(5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressIsaac & Company Big Yellow Storage House
289 Kennington Lane
London
SE11 5QY
Director NameMr Rowland James Omachonu Ataguba
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(8 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaac & Company Big Yellow Storage House
289 Kennington Lane
London
SE11 5QY
Director NameMrs Blessyn Brume-Ataguba
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(8 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaac & Company Big Yellow Storage House
289 Kennington Lane
London
SE11 5QY
Director NameMr Iyiola Adewole Ajala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marley Street
London
SE16 2QH
Secretary NameMrs Yetunde Ajoke Ajala
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Marley Street
London
SE16 2QH

Location

Registered AddressIsaac & Company Big Yellow Storage House
289 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

100 at £1Rowland Ataguba
50.00%
Ordinary
10 at £1Eleojo Ella-christine Ataguba
5.00%
Ordinary
50 at £1James Omachonu Ataguba
25.00%
Ordinary
5 at £1Ora Melissa-annabel Ataguba
2.50%
Ordinary
35 at £1Blessyn Brume-ataguba
17.50%
Ordinary

Financials

Year2014
Net Worth£4,663
Cash£3,414
Current Liabilities£11,597

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

16 May 2023Compulsory strike-off action has been discontinued (1 page)
15 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 June 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
6 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
22 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 May 2016Appointment of Mrs Blessyn Brume-Ataguba as a director on 23 May 2016 (2 pages)
29 May 2016Director's details changed for Mr Rowland Ataguba on 23 May 2016 (2 pages)
29 May 2016Appointment of Mr Rowland James Omachonu Ataguba as a director on 23 May 2016 (2 pages)
29 May 2016Appointment of Mr Rowland James Omachonu Ataguba as a director on 23 May 2016 (2 pages)
29 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 200
(4 pages)
29 May 2016Appointment of Mrs Blessyn Brume-Ataguba as a director on 23 May 2016 (2 pages)
29 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 200
(4 pages)
29 May 2016Director's details changed for Mr Rowland Ataguba on 23 May 2016 (2 pages)
29 May 2016Secretary's details changed for Blessyn Brume-Ataguba on 23 May 2016 (1 page)
29 May 2016Secretary's details changed for Blessyn Brume-Ataguba on 23 May 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(5 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500
(5 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 June 2011Registered office address changed from Isaac & Co Southbank House Black Prince Road London SE1 7SJ on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr Rowland Ataguba on 24 June 2010 (2 pages)
20 June 2011Registered office address changed from Isaac & Co Southbank House Black Prince Road London SE1 7SJ on 20 June 2011 (1 page)
20 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Mr Rowland Ataguba on 24 June 2010 (2 pages)
20 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Mr Rowland Ataguba on 27 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Rowland Ataguba on 27 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 June 2009Return made up to 29/04/09; full list of members (3 pages)
10 June 2009Return made up to 29/04/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from, issac & co, southbank house black prince road, london, SE1 7SJ (1 page)
9 June 2009Registered office changed on 09/06/2009 from, issac & co, southbank house black prince road, london, SE1 7SJ (1 page)
15 May 2009Appointment terminated secretary yetunde ajoke ajala (1 page)
15 May 2009Appointment terminated secretary yetunde ajoke ajala (1 page)
15 May 2009Appointment terminated director iyiola ajala (1 page)
15 May 2009Appointment terminated director iyiola ajala (1 page)
4 November 2008Secretary appointed blessyn brume-ataguba (2 pages)
4 November 2008Secretary appointed blessyn brume-ataguba (2 pages)
3 November 2008Registered office changed on 03/11/2008 from, 8 marley street, london, SE16 2QH, united kingdom (1 page)
3 November 2008Registered office changed on 03/11/2008 from, 8 marley street, london, SE16 2QH, united kingdom (1 page)
13 August 2008Director appointed rowland ataguba (2 pages)
13 August 2008Director appointed rowland ataguba (2 pages)
27 June 2008Director's change of particulars / adewole iyiola ajala / 23/06/2008 (1 page)
27 June 2008Director's change of particulars / adewole iyiola ajala / 23/06/2008 (1 page)
29 April 2008Incorporation (8 pages)
29 April 2008Incorporation (8 pages)