Company NameBettamannd Limited
Company StatusDissolved
Company Number03650071
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameHerongate Building Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColin Russell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Avenue
Hutton
Brentwood
Essex
CM13 1PT
Secretary NameToni Karen Russell
NationalityBritish
StatusClosed
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakwood Avenue
Hutton
Brentwood
Essex
CM13 1PT
Director NameDaniel Russell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(6 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 17 November 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Oakwood Avenue
Brentwood
Essex
CM13 1PT
Director NameMatthew Russell
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(7 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 17 November 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Oakwood Avenue
Hutton
Brentwood
Essex
CM13 1PT
Director NameToni Karen Russell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(18 years after company formation)
Appointment Duration4 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Colin Russell
50.00%
Ordinary
2 at £1Toni Karen Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£69,206
Cash£51,608
Current Liabilities£102,820

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 February 2017Appointment of Toni Karen Russell as a director on 1 November 2016 (2 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(6 pages)
23 September 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 November 2009Director's details changed for Matthew Russell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Daniel Russell on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Colin Russell on 11 November 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 April 2009Return made up to 15/10/08; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from friend boyden & co pembroke hse 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
18 August 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
20 November 2007Return made up to 15/10/07; change of members (7 pages)
23 July 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
10 November 2006Return made up to 15/10/06; full list of members (7 pages)
10 November 2006Ad 01/12/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 November 2006New director appointed (2 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
19 October 2005Return made up to 15/10/05; full list of members (7 pages)
11 March 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 March 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
8 March 2005New director appointed (1 page)
15 October 2004Return made up to 15/10/04; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
14 October 2003Return made up to 15/10/03; full list of members (6 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
26 November 2002Return made up to 15/10/02; full list of members (6 pages)
12 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
25 October 2001Return made up to 15/10/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 October 2000 (11 pages)
10 December 2000Return made up to 15/10/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
1 February 2000Registered office changed on 01/02/00 from: c/o grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page)
22 October 1999Return made up to 15/10/99; full list of members (6 pages)
5 January 1999Company name changed herongate building services limi ted\certificate issued on 06/01/99 (3 pages)
19 October 1998Secretary resigned (1 page)
15 October 1998Incorporation (15 pages)