Company NameBettybag & Fashion Limited
DirectorsBetty Mwanza and Vailet Mwanza Winkel
Company StatusActive
Company Number06836588
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Betty Mwanza
Date of BirthDecember 1975 (Born 48 years ago)
NationalityZambian
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5c Parfett Street
London
E1 1HR
Director NameMs Vailet Mwanza Winkel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Whiston Road
London
E2 8BW
Director NameMs Vailet Mwanza Winkel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address4 Whiston Road
York Row Estate
London
E2 8BW

Location

Registered Address5c Parfett Street
London
E1 1HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Betty Mwanza
100.00%
Ordinary

Financials

Year2014
Net Worth£265
Cash£109

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Filing History

11 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Appointment of Ms Vailet Mwanza Winkel as a director (2 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Appointment of Ms Vailet Mwanza Winkel as a director (2 pages)
1 December 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Betty Mwanza on 1 January 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Betty Mwanza on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Betty Mwanza on 1 January 2010 (2 pages)
25 March 2009Appointment terminated director vailet winkel (2 pages)
25 March 2009Appointment terminated director vailet winkel (2 pages)
4 March 2009Incorporation (19 pages)
4 March 2009Incorporation (19 pages)