Company NameBettex Limited
DirectorsLewis Levy Cadji and Laurent Elie Cadji
Company StatusActive
Company Number07223391
CategoryPrivate Limited Company
Incorporation Date14 April 2010(13 years, 11 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 NameMr Lewis Levy Cadji
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45-46 Berners Street
London
W1T 3NE
Director NameMr Laurent Elie Cadji
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45-46 Berners Street
London
W1T 3NE
Secretary NameMr Laurent Elie Cadji
StatusCurrent
Appointed31 March 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address45-46 Berners Street
London
W1T 3NE
Director NameMr Bhupendra Shantilal Kansagra
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMr Ramesh Shantilal Kansagra
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Secretary NameMr Bhupendra Shatilal Kansagra
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMrs Sarita Michele Kraljevic
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Portman Mews South
London
W1H 6AY
Director NameMrs Miriam Martine Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Portman Mews South
London
W1H 6AY

Location

Registered Address45-46 Berners Street
London
W1T 3NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Solai Holdings LTD
50.00%
Ordinary
1 at £1Southcentral Property LTD
50.00%
Ordinary

Financials

Year2014
Turnover£2,945,562
Gross Profit£763,896
Net Worth£1,873,271
Cash£236,370
Current Liabilities£224,158

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

18 December 2020Termination of appointment of Sarita Michele Kraljevic as a director on 15 December 2020 (1 page)
18 December 2020Termination of appointment of Miriam Martine Taylor as a director on 15 December 2020 (1 page)
18 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
8 March 2019Director's details changed for Mr Laurent Elie Cadji on 21 September 2018 (2 pages)
13 February 2019Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU England to 7 Portman Mews South London W1H 6AY on 13 February 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
24 April 2018Change of details for South Central Property Limited as a person with significant control on 31 March 2017 (2 pages)
23 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
18 July 2017Second filing of Confirmation Statement dated 14/04/2017 (4 pages)
18 July 2017Second filing of Confirmation Statement dated 14/04/2017 (4 pages)
11 July 2017Appointment of Mr Laurent Elie Cadji as a secretary on 31 March 2017 (2 pages)
11 July 2017Appointment of Mrs Miriam Martine Taylor as a director on 31 March 2017 (2 pages)
11 July 2017Termination of appointment of Ramesh Shantilal Kansagra as a director on 31 March 2017 (1 page)
11 July 2017Termination of appointment of Bhupendra Shatilal Kansagra as a secretary on 31 March 2017 (1 page)
11 July 2017Termination of appointment of Ramesh Shantilal Kansagra as a director on 31 March 2017 (1 page)
11 July 2017Termination of appointment of Bhupendra Shantilal Kansagra as a director on 31 March 2017 (1 page)
11 July 2017Cessation of South Central Property Limited as a person with significant control on 11 July 2017 (1 page)
11 July 2017Appointment of Mrs Miriam Martine Taylor as a director on 31 March 2017 (2 pages)
11 July 2017Termination of appointment of Bhupendra Shantilal Kansagra as a director on 31 March 2017 (1 page)
11 July 2017Appointment of Mrs Sarita Michele Kraljevic as a director on 31 March 2017 (2 pages)
11 July 2017Termination of appointment of Bhupendra Shatilal Kansagra as a secretary on 31 March 2017 (1 page)
11 July 2017Cessation of South Central Property Limited as a person with significant control on 31 March 2017 (1 page)
11 July 2017Appointment of Mr Laurent Elie Cadji as a secretary on 31 March 2017 (2 pages)
11 July 2017Appointment of Mrs Sarita Michele Kraljevic as a director on 31 March 2017 (2 pages)
26 June 2017Notification of South Central Property Limited as a person with significant control on 31 March 2017 (1 page)
26 June 2017Notification of South Central Property Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of Solai Holdings Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of Solai Holdings Limited as a person with significant control on 31 March 2017 (1 page)
18 April 2017Confirmation statement made on 14 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18/07/2017.
(7 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18/07/2017.
(7 pages)
21 November 2016Full accounts made up to 31 March 2016 (10 pages)
21 November 2016Full accounts made up to 31 March 2016 (10 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
30 March 2016Registered office address changed from 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 30 March 2016 (1 page)
10 February 2016Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015 (2 pages)
10 February 2016Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (10 pages)
11 January 2016Full accounts made up to 31 March 2015 (10 pages)
20 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
11 January 2015Full accounts made up to 31 March 2014 (10 pages)
11 January 2015Full accounts made up to 31 March 2014 (10 pages)
21 May 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 31 March 2012 (10 pages)
24 December 2012Full accounts made up to 31 March 2012 (10 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
18 April 2012Director's details changed for Mr. Lewis Levy Cadji on 1 April 2012 (2 pages)
18 April 2012Director's details changed for Mr. Lewis Levy Cadji on 1 April 2012 (2 pages)
18 April 2012Director's details changed for Mr. Lewis Levy Cadji on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Mr. Laurent Elie Cadji on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Mr. Laurent Elie Cadji on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Mr. Laurent Elie Cadji on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 1 April 2012 (2 pages)
14 December 2011Full accounts made up to 31 March 2011 (10 pages)
14 December 2011Full accounts made up to 31 March 2011 (10 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 14 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 14 April 2011 (2 pages)
7 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
7 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
14 April 2010Incorporation (44 pages)
14 April 2010Incorporation (44 pages)