Company NameBethow Limited
DirectorKam Sau Wong
Company StatusActive
Company Number05288744
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kam Sau Wong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(4 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address120 Heath Park Road
Heath Park
Romford
Essex
RM2 5XL
Secretary NameChung Leung Man
StatusCurrent
Appointed01 December 2013(9 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address181 Tollgate Road
London
E6 5JY
Director NameMr Chun Yiu Chan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP
Secretary NameKin Man Chiu
NationalityBritish
StatusResigned
Appointed15 February 2006(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address23 Sidcup Road
Lee
London
SE12 8BL
Director NameAlan Bok Lan Chan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusResigned
Appointed06 December 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2006)
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP

Contact

Telephone01702 342442
Telephone regionSouthend-on-Sea

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

266 at £1Yin King Chiu
26.60%
Ordinary
135 at £1Rich Zone (Hong Kong) LTD
13.50%
Ordinary
133 at £1Chung Leung Man
13.30%
Ordinary
133 at £1Kam Sau Wong
13.30%
Ordinary
133 at £1Po Keung Ko
13.30%
Ordinary
100 at £1Jeremy Yong Hao
10.00%
Ordinary
100 at £1Vincent Man
10.00%
Ordinary

Financials

Year2014
Net Worth£87,570
Cash£12,173
Current Liabilities£79,459

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

16 June 2006Delivered on: 18 October 2006
Persons entitled: Bank of China

Classification: Mortgage
Secured details: £245,600.00 due or to become due from the company to.
Particulars: 10 queensbury mews brighton east sussex.
Outstanding
30 November 2005Delivered on: 14 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 89 90 & 91 preston street brighton east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
23 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
29 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
15 August 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
15 August 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Termination of appointment of Kin Man Chiu as a secretary on 1 December 2013 (1 page)
11 December 2014Termination of appointment of Kin Man Chiu as a secretary on 1 December 2013 (1 page)
11 December 2014Appointment of Chung Leung Man as a secretary on 1 December 2013 (2 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Appointment of Chung Leung Man as a secretary on 1 December 2013 (2 pages)
11 December 2014Appointment of Chung Leung Man as a secretary on 1 December 2013 (2 pages)
11 December 2014Termination of appointment of Kin Man Chiu as a secretary on 1 December 2013 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 March 2012Termination of appointment of Alan Chan as a director (1 page)
7 March 2012Termination of appointment of Alan Chan as a director (1 page)
9 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
7 December 2010Secretary's details changed for Kin Man Chiu on 17 November 2010 (2 pages)
7 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
7 December 2010Secretary's details changed for Kin Man Chiu on 17 November 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 November 2009Director's details changed for Alan Bok Lan Chan on 17 November 2009 (2 pages)
25 November 2009Director's details changed for Kam Sau Wong on 17 November 2009 (2 pages)
25 November 2009Director's details changed for Alan Bok Lan Chan on 17 November 2009 (2 pages)
25 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Kam Sau Wong on 17 November 2009 (2 pages)
24 November 2009Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 24 November 2009 (1 page)
24 November 2009Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 24 November 2009 (1 page)
16 September 2009Director appointed kam sau wong (1 page)
16 September 2009Director appointed kam sau wong (1 page)
1 July 2009Director appointed alan bok lan chan (1 page)
1 July 2009Appointment terminated director chun chan (1 page)
1 July 2009Appointment terminated director chun chan (1 page)
1 July 2009Director appointed alan bok lan chan (1 page)
27 May 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
27 May 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
16 May 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
16 May 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
21 December 2008Return made up to 17/11/08; full list of members (5 pages)
21 December 2008Return made up to 17/11/08; full list of members (5 pages)
20 June 2008Return made up to 17/11/07; full list of members (5 pages)
20 June 2008Return made up to 17/11/07; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 February 2008Ad 01/12/05--------- £ si 999@1 (3 pages)
19 February 2008Ad 01/12/05--------- £ si 999@1 (3 pages)
12 December 2006Return made up to 17/11/06; full list of members (6 pages)
12 December 2006Return made up to 17/11/06; full list of members (6 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
9 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
5 January 2006Return made up to 17/11/05; full list of members (6 pages)
5 January 2006Return made up to 17/11/05; full list of members (6 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New secretary appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 6-8 underwood street london N1 7JQ (1 page)
15 December 2004Registered office changed on 15/12/04 from: 6-8 underwood street london N1 7JQ (1 page)
17 November 2004Incorporation (19 pages)
17 November 2004Incorporation (19 pages)