Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Secretary Name | Mr Mohamed Raza Kanji |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 111 Albury Drive Hatch End Middlesex HA5 3RJ |
Director Name | Mr Mohamed Raza Kanji |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 111 Albury Drive Hatch End Middlesex HA5 3RJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | betapharmaceuticals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 521250 |
Telephone region | Braintree |
Registered Address | Unit 7 & 8 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Naseen M. Valji 90.00% Ordinary |
---|---|
10 at £1 | Mohamed Raza Kanji 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,685,157 |
Gross Profit | £1,818,594 |
Net Worth | £3,896,558 |
Cash | £94,531 |
Current Liabilities | £3,022,162 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
4 March 2008 | Delivered on: 8 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 January 2005 | Delivered on: 7 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Full accounts made up to 30 September 2019 (21 pages) |
6 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 30 September 2018 (20 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 30 September 2017 (20 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 September 2016 | Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages) |
14 June 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
14 June 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
24 June 2015 | Accounts for a medium company made up to 30 September 2014 (16 pages) |
24 June 2015 | Accounts for a medium company made up to 30 September 2014 (16 pages) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
20 February 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
20 February 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 May 2013 | Accounts for a medium company made up to 30 September 2012 (13 pages) |
28 May 2013 | Accounts for a medium company made up to 30 September 2012 (13 pages) |
23 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a medium company made up to 30 September 2011 (13 pages) |
21 June 2012 | Accounts for a medium company made up to 30 September 2011 (13 pages) |
7 March 2012 | Registered office address changed from 154 Enterprise Court Eastways Ind Estate Witham Essex CM8 3YS on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 154 Enterprise Court Eastways Ind Estate Witham Essex CM8 3YS on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 154 Enterprise Court Eastways Ind Estate Witham Essex CM8 3YS on 7 March 2012 (1 page) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Accounts for a medium company made up to 30 September 2010 (13 pages) |
17 March 2011 | Accounts for a medium company made up to 30 September 2010 (13 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mohamed Raza Kanji on 23 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mohamed Raza Kanji on 23 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Naseen Valji on 23 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Naseen Valji on 23 October 2009 (2 pages) |
12 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
12 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 December 2008 | Return made up to 23/10/08; full list of members (7 pages) |
16 December 2008 | Return made up to 23/10/08; full list of members (7 pages) |
20 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
20 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2007 | Return made up to 23/10/07; change of members (7 pages) |
6 December 2007 | Return made up to 23/10/07; change of members (7 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (7 pages) |
9 January 2007 | Return made up to 23/10/06; full list of members (7 pages) |
9 January 2007 | Return made up to 23/10/06; full list of members (7 pages) |
31 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
31 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
14 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
2 December 2005 | Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2005 | Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 January 2005 | Particulars of mortgage/charge (6 pages) |
7 January 2005 | Particulars of mortgage/charge (6 pages) |
30 December 2004 | Return made up to 23/10/04; full list of members (6 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Return made up to 23/10/04; full list of members (6 pages) |
2 September 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
2 September 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director resigned (2 pages) |
26 January 2004 | Director resigned (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 January 2004 | Secretary resigned (1 page) |
23 October 2003 | Incorporation (15 pages) |
23 October 2003 | Incorporation (15 pages) |