BET FINANCE LIMITED

Register to unlock more data on OkredoRegister

BET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01673275

Incorporation date

20/10/1982

Size

Full

Contacts

Registered address

Registered address

Riverbank Meadows Business Park, Blackwater, Camberley, Surrey GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1984)
dot icon14/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2015
First Gazette notice for voluntary strike-off
dot icon15/12/2015
Application to strike the company off the register
dot icon09/08/2015
Certificate of change of name
dot icon09/08/2015
Change of name notice
dot icon30/07/2015
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
dot icon28/07/2015
Director's details changed for Alexandra Jane Laan on 2015-07-29
dot icon28/07/2015
Secretary's details changed for Alexandra Laan on 2015-07-29
dot icon28/07/2015
Director's details changed for Mr Jonathan Ellis Hauck on 2015-07-29
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Miscellaneous
dot icon15/06/2015
Miscellaneous
dot icon02/06/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/02/2015
Termination of appointment of Stuart Michael Ingall-Tombs as a director on 2015-02-02
dot icon15/02/2015
Appointment of Mr Jonathan Ellis Hauck as a director on 2015-02-02
dot icon25/01/2015
Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2015-01-26
dot icon25/01/2015
Auditor's resignation
dot icon24/11/2014
Statement by Directors
dot icon24/11/2014
Statement of capital on 2014-11-25
dot icon24/11/2014
Solvency Statement dated 12/11/14
dot icon24/11/2014
Resolutions
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Appointment of Alexandra Jane Laan as a director on 2014-07-23
dot icon28/07/2014
Termination of appointment of Paul Griffiths as a director on 2014-07-23
dot icon06/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Plant Nominees Limited as a secretary
dot icon10/09/2013
Termination of appointment of Plant Nominees Limited as a director
dot icon10/09/2013
Termination of appointment of Alexandra Laan as a director
dot icon10/09/2013
Termination of appointment of Grayston Central Services Limited as a director
dot icon09/09/2013
Appointment of Stuart Michael Ingall-Tombs as a director
dot icon09/09/2013
Appointment of Paul Griffiths as a director
dot icon08/09/2013
Appointment of Alexandra Laan as a secretary
dot icon16/04/2013
Termination of appointment of Alexandra Laan as a secretary
dot icon16/04/2013
Termination of appointment of Paul Griffiths as a director
dot icon15/04/2013
Appointment of Plant Nominees Limited as a secretary
dot icon15/04/2013
Appointment of Grayston Central Services Limited as a director
dot icon15/04/2013
Appointment of Plant Nominees Limited as a director
dot icon15/04/2013
Appointment of Alexandra Jane Laan as a director
dot icon11/04/2013
Termination of appointment of Gareth Brown as a director
dot icon10/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon12/09/2011
Director's details changed for Gareth Trevor Brown on 2010-01-01
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon03/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Paul Griffiths as a secretary
dot icon06/02/2011
Appointment of Alexandra Laan as a secretary
dot icon06/02/2011
Termination of appointment of Paul Griffiths as a secretary
dot icon20/12/2010
Secretary's details changed for Paul Griffiths on 2009-10-01
dot icon19/12/2010
Director's details changed for Paul Griffiths on 2009-10-01
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon07/06/2010
Register inspection address has been changed
dot icon19/04/2010
Director's details changed for Paul Griffiths on 2009-10-01
dot icon18/04/2010
Secretary's details changed for Paul Griffiths on 2009-10-01
dot icon07/09/2009
Auditor's resignation
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Registered office changed on 02/06/2009 from portland house bressenden place london SW1E 5BH
dot icon06/04/2009
Return made up to 01/04/09; full list of members
dot icon09/11/2008
Director and secretary's change of particulars / paul griffiths / 01/11/2008
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon07/01/2008
Director resigned
dot icon13/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon28/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 01/04/07; full list of members
dot icon04/02/2007
Full accounts made up to 2005-12-25
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon25/09/2006
Certificate of change of name
dot icon29/05/2006
Registered office changed on 30/05/06 from: felcourt east grinstead west sussex RH19 2JY
dot icon05/04/2006
Return made up to 01/04/06; full list of members
dot icon07/03/2006
Certificate of change of name
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
New secretary appointed
dot icon06/11/2005
New director appointed
dot icon06/11/2005
New director appointed
dot icon06/11/2005
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-26
dot icon11/04/2005
Return made up to 01/04/05; full list of members
dot icon17/01/2005
Ad 16/12/04--------- £ si [email protected]=30000 £ ic 1028876/1058876
dot icon26/10/2004
Full accounts made up to 2003-12-27
dot icon29/07/2004
Director resigned
dot icon23/03/2004
Return made up to 01/04/04; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-29
dot icon30/04/2003
Return made up to 01/04/03; full list of members
dot icon25/04/2003
Auditor's resignation
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 01/04/02; no change of members
dot icon22/08/2001
Director's particulars changed
dot icon15/07/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 01/04/01; no change of members
dot icon27/11/2000
Director resigned
dot icon09/10/2000
Full accounts made up to 1999-12-26
dot icon28/06/2000
Director's particulars changed
dot icon18/04/2000
Return made up to 01/04/00; full list of members
dot icon28/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon28/12/1999
Re-registration of Memorandum and Articles
dot icon28/12/1999
Application for reregistration from PLC to private
dot icon28/12/1999
Resolutions
dot icon05/07/1999
Full accounts made up to 1998-12-27
dot icon26/04/1999
Return made up to 01/04/99; no change of members
dot icon07/03/1999
Director's particulars changed
dot icon13/10/1998
Secretary's particulars changed
dot icon17/08/1998
Auditor's resignation
dot icon28/07/1998
Full accounts made up to 1997-12-28
dot icon07/06/1998
Director resigned
dot icon04/05/1998
Secretary's particulars changed
dot icon29/03/1998
Return made up to 01/04/98; no change of members
dot icon23/07/1997
Director resigned
dot icon22/07/1997
Full accounts made up to 1996-12-29
dot icon22/04/1997
Return made up to 01/04/97; full list of members
dot icon09/12/1996
Director resigned
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon11/05/1996
Return made up to 01/04/96; full list of members
dot icon11/05/1996
Director's particulars changed
dot icon15/01/1996
Director resigned
dot icon03/07/1995
Secretary's particulars changed
dot icon12/06/1995
Full accounts made up to 1994-12-25
dot icon11/04/1995
Return made up to 01/04/95; no change of members
dot icon13/07/1994
Full accounts made up to 1993-12-26
dot icon30/05/1994
Director's particulars changed
dot icon24/04/1994
Auditor's resignation
dot icon12/04/1994
Return made up to 01/04/94; no change of members
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Director's particulars changed
dot icon11/12/1993
Secretary resigned;new secretary appointed
dot icon01/12/1993
Auditor's resignation
dot icon11/11/1993
Director resigned
dot icon11/11/1993
Director resigned
dot icon07/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon02/11/1993
Registered office changed on 03/11/93 from: shakespeare house 168 lavender hill london SW11 5TG
dot icon02/11/1993
Director resigned
dot icon03/10/1993
Auditor's resignation
dot icon24/08/1993
Ad 30/07/93--------- £ si [email protected]=520 £ ic 1028356/1028876
dot icon23/08/1993
Ad 10/08/93--------- £ si [email protected]=50 £ ic 1028306/1028356
dot icon26/07/1993
New director appointed
dot icon26/07/1993
New director appointed
dot icon26/07/1993
New director appointed
dot icon26/07/1993
Director resigned;new director appointed
dot icon26/07/1993
New director appointed
dot icon10/05/1993
Ad 06/04/93--------- £ si [email protected]=375 £ ic 1027931/1028306
dot icon18/04/1993
Return made up to 01/04/93; bulk list available separately
dot icon12/04/1993
Resolutions
dot icon12/04/1993
Resolutions
dot icon04/03/1993
Full group accounts made up to 1992-11-01
dot icon12/02/1993
Ad 04/02/93--------- £ si [email protected]=250 £ ic 997646/997896
dot icon16/12/1992
Ad 11/12/92--------- £ si [email protected]=312 £ ic 997334/997646
dot icon05/10/1992
Ad 18/09/92--------- £ si [email protected]=50 £ ic 997284/997334
dot icon05/08/1992
Ad 20/07/92--------- £ si [email protected]=50 £ ic 997234/997284
dot icon17/06/1992
New director appointed
dot icon12/04/1992
Return made up to 01/04/92; full list of members
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon18/03/1992
Ad 13/03/92--------- £ si [email protected]=250 £ ic 996984/997234
dot icon27/02/1992
Full group accounts made up to 1991-11-03
dot icon27/11/1991
Ad 19/11/91--------- £ si [email protected]
dot icon04/08/1991
Ad 22/07/91--------- £ si [email protected]=2425 £ ic 905757/908182
dot icon08/07/1991
Statement of affairs
dot icon08/07/1991
Ad 08/06/90--------- £ si [email protected]
dot icon09/05/1991
Particulars of mortgage/charge
dot icon07/05/1991
Return made up to 01/04/91; bulk list available separately
dot icon01/05/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon05/04/1991
Full accounts made up to 1990-11-04
dot icon07/03/1991
Memorandum and Articles of Association
dot icon07/03/1991
Resolutions
dot icon04/12/1990
Director resigned;new director appointed
dot icon18/10/1990
Certificate of reduction of share premium
dot icon18/10/1990
Reduction of iss capital and minute (oc)
dot icon20/08/1990
Resolutions
dot icon18/07/1990
Ad 08/06/90--------- £ si [email protected]=15773 £ ic 889984/905757
dot icon17/06/1990
Ad 01/06/90--------- £ si [email protected]=1030 £ ic 888954/889984
dot icon07/06/1990
Ad 04/05/90--------- £ si [email protected]
dot icon18/05/1990
Declaration of satisfaction of mortgage/charge
dot icon18/05/1990
Declaration of satisfaction of mortgage/charge
dot icon13/05/1990
Full group accounts made up to 1989-11-05
dot icon09/05/1990
Return made up to 11/04/90; bulk list available separately
dot icon26/04/1990
Ad 20/04/90--------- £ si [email protected]=5500 £ ic 876961/882461
dot icon19/04/1990
Ad 06/04/90--------- £ si [email protected]=4120 £ ic 872841/876961
dot icon18/04/1990
Resolutions
dot icon12/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Ad 29/03/90--------- £ si [email protected]=2219 £ ic 870622/872841
dot icon04/04/1990
Ad 02/03/90--------- £ si [email protected]
dot icon04/04/1990
Statement of affairs
dot icon25/03/1990
Ad 02/03/90--------- £ si [email protected]=9168 £ ic 861454/870622
dot icon22/03/1990
Ad 02/03/90--------- £ si [email protected]=25 £ ic 861429/861454
dot icon22/03/1990
Ad 16/03/90--------- premium £ si [email protected]=40 £ ic 861389/861429
dot icon22/02/1990
Statement of affairs
dot icon22/02/1990
Ad 09/02/90--------- £ si [email protected]
dot icon19/02/1990
Ad 07/02/90--------- premium £ si [email protected]=2470 £ ic 858919/861389
dot icon19/02/1990
Ad 09/02/90--------- premium £ si [email protected]=4600 £ ic 854319/858919
dot icon06/02/1990
Particulars of mortgage/charge
dot icon12/11/1989
Ad 06/11/89--------- £ si [email protected]=40 £ ic 854279/854319
dot icon19/10/1989
Wd 16/10/89 ad 02/10/89--------- £ si [email protected]=60 £ ic 854219/854279
dot icon19/09/1989
Statement of affairs
dot icon13/09/1989
Wd 12/09/89 ad 02/08/89--------- premium £ si [email protected]=1606 £ ic 852613/854219
dot icon13/09/1989
Wd 12/09/89 ad 01/09/89--------- premium £ si [email protected]=540 £ ic 852073/852613
dot icon30/07/1989
Full group accounts made up to 1988-11-06
dot icon26/06/1989
Certificate of reduction of share premium
dot icon26/06/1989
Reduction of iss capital and minute (oc)
dot icon25/06/1989
Statement of affairs
dot icon22/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
£ nc 1140000/1330000
dot icon14/06/1989
Wd 14/06/89 ad 09/06/89--------- £ si [email protected]=72035
dot icon30/05/1989
Listing of particulars
dot icon14/05/1989
Return made up to 05/04/89; bulk list available separately
dot icon14/05/1989
Memorandum and Articles of Association
dot icon25/04/1989
Memorandum and Articles of Association
dot icon25/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon09/03/1989
Statement of affairs
dot icon01/03/1989
Wd 22/02/89 ad 21/02/89--------- £ si [email protected]=2272
dot icon05/02/1989
Statement of affairs
dot icon30/01/1989
Wd 17/01/89 ad 14/12/88--------- £ si [email protected]=6884
dot icon16/01/1989
Statement of affairs
dot icon10/01/1989
Wd 15/12/88 ad 24/11/88--------- premium £ si [email protected]=11682
dot icon20/12/1988
Listing of particulars
dot icon15/12/1988
Wd 06/12/88 ad 24/11/88--------- premium £ si [email protected]=190939
dot icon03/12/1988
Resolutions
dot icon30/11/1988
Nc inc already adjusted
dot icon30/11/1988
Resolutions
dot icon30/11/1988
Resolutions
dot icon09/08/1988
Full group accounts made up to 1987-10-25
dot icon26/06/1988
Court order
dot icon26/06/1988
Resolutions
dot icon15/05/1988
Resolutions
dot icon15/05/1988
Resolutions
dot icon09/05/1988
Return made up to 06/04/88; full list of members
dot icon13/12/1987
Wd 09/12/87 ad 01/12/87--------- premium £ si [email protected]=173172
dot icon30/11/1987
Nc inc already adjusted
dot icon30/11/1987
Resolutions
dot icon30/11/1987
Resolutions
dot icon30/11/1987
Resolutions
dot icon30/11/1987
Resolutions
dot icon16/11/1987
Return of allotments
dot icon15/11/1987
Registered office changed on 16/11/87 from: 18 old town clapham london SW4
dot icon15/11/1987
Listing of particulars
dot icon26/10/1987
Memorandum and Articles of Association
dot icon05/07/1987
Particulars of mortgage/charge
dot icon26/05/1987
Return made up to 01/04/87; bulk list available separately
dot icon19/05/1987
Full group accounts made up to 1986-10-26
dot icon12/05/1987
Location of register of members (non legible)
dot icon08/12/1986
New director appointed
dot icon01/06/1986
Group of companies' accounts made up to 1985-10-27
dot icon16/05/1986
Return made up to 02/04/86; full list of members
dot icon02/05/1985
Accounts made up to 1984-10-28
dot icon30/04/1984
Accounts made up to 1983-10-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shirley, Richard Kenneth
Director
14/06/1992 - 07/10/1993
11
Laan, Alexandra
Secretary
31/01/2011 - 21/03/2013
-
Laan, Alexandra
Secretary
08/09/2013 - Present
-
Tyler, Colin James
Director
08/09/2005 - 31/12/2007
48
Pearce, Christopher Thomas
Director
24/05/1992 - 16/11/2000
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BET FINANCE LIMITED

BET FINANCE LIMITED is an(a) Dissolved company incorporated on 20/10/1982 with the registered office located at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey GU17 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BET FINANCE LIMITED?

toggle

BET FINANCE LIMITED is currently Dissolved. It was registered on 20/10/1982 and dissolved on 14/03/2016.

Where is BET FINANCE LIMITED located?

toggle

BET FINANCE LIMITED is registered at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey GU17 9AB.

What does BET FINANCE LIMITED do?

toggle

BET FINANCE LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for BET FINANCE LIMITED?

toggle

The latest filing was on 14/03/2016: Final Gazette dissolved via voluntary strike-off.