This company is commonly known as Bettagrade Limited. The company was founded 26 years ago and was given the registration number 03439038. The firm's registered office is in LONDON. You can find them at 53 Schubert Road, Flat H, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BETTAGRADE LIMITED |
---|---|---|
Company Number | : | 03439038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Schubert Road, Flat H, London, England, SW15 2QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Secretary | 12 December 2022 | Active |
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 19 July 2022 | Active |
4, Romulus Court, Meridian Business Park, Leicester, England, LE19 1YG | Director | 14 February 2022 | Active |
142, West Nile Street, Glasgow, Scotland, G1 2RQ | Secretary | 30 June 2008 | Active |
Pear Tree House, Hopperton, Knaresborough, HG5 8NX | Secretary | 25 September 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 September 1997 | Active |
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB | Director | 30 June 2008 | Active |
4, Romulus Court, Meridian Business Park, Leicester, England, LE19 1YG | Director | 14 February 2022 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 September 1997 | Active |
Whitmoor Farm House, Whitmoor Lane, Guildford, GU4 7QB | Director | 25 September 1997 | Active |
Pear Tree House, Hopperton, Knaresborough, HG5 8NX | Director | 25 September 1997 | Active |
142, West Nile Street, Glasgow, Scotland, G1 2RQ | Director | 30 August 2013 | Active |
142, West Nile Street, Glasgow, Scotland, G1 2RQ | Director | 01 October 2010 | Active |
Moorgate, 4 Albert Street, Helensburgh, G84 7SG | Director | 07 November 1997 | Active |
29 Winton Lane, Glasgow, Scotland, G12 0QD | Director | 31 March 2008 | Active |
Victoria Chambers, 142 West Nile Street, Glasgow, Scotland, G1 2RQ | Director | 01 October 2016 | Active |
Mrs Nicola Joan Taylor Beal | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Victoria Chambers, 142 West Nile Street, Glasgow, Scotland, G1 2RQ |
Nature of control | : |
|
Mr Maurice Vincent Taylor | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 29, Winton Lane, Glasgow, Scotland, G12 0QD |
Nature of control | : |
|
Chardon Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 58, Morrison Street, Edinburgh, Scotland, EH3 8BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type small. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2023-10-04 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-10-27 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Termination secretary company with name termination date. | Download |
2022-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Capital | Capital name of class of shares. | Download |
2021-12-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-12-14 | Capital | Capital alter shares subdivision. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.