BETTER RETIREMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

BETTER RETIREMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02688895

Incorporation date

19/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1992)
dot icon22/10/2025
Liquidators' statement of receipts and payments to 2025-09-01
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-09-01
dot icon01/10/2024
Statement of affairs
dot icon03/11/2023
Liquidators' statement of receipts and payments to 2023-09-01
dot icon14/09/2022
Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2022-09-14
dot icon09/09/2022
Appointment of a voluntary liquidator
dot icon09/09/2022
Resolutions
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon23/02/2022
Cessation of Simon Gregory Michael Whitehead as a person with significant control on 2020-12-16
dot icon03/04/2021
Total exemption full accounts made up to 2020-03-30
dot icon30/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon19/02/2021
Order of court to rescind winding up
dot icon29/12/2020
Order of court to wind up
dot icon18/12/2020
Termination of appointment of Simon Gregory Michael Whitehead as a director on 2020-12-01
dot icon07/04/2020
Total exemption full accounts made up to 2019-03-30
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon10/01/2020
Change of details for Mr Stuart Philip Bayliss as a person with significant control on 2019-12-02
dot icon10/01/2020
Director's details changed for Mr Stuart Philip Bayliss on 2019-12-02
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon14/08/2019
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to 400 Pavilion Drive Northampton NN4 7PA on 2019-08-14
dot icon20/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon22/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon08/09/2015
Registered office address changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 2015-09-08
dot icon28/07/2015
Appointment of Mr Stuart Philip Bayliss as a director on 2015-07-22
dot icon09/04/2015
Termination of appointment of Stuart Philip Bayliss as a director on 2015-04-01
dot icon16/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Termination of appointment of Tim Charles Eadon as a director on 2014-12-16
dot icon16/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/11/2013
Registered office address changed from Tower Court Oakdale Road York YO30 4XL England on 2013-11-04
dot icon13/08/2013
Termination of appointment of William Burrows as a director
dot icon01/08/2013
Registered office address changed from 3Rd Floor 40 Mortimer Street London W1W 7RQ on 2013-08-01
dot icon17/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon09/10/2012
Appointment of Mr William Charles Burrows as a director
dot icon21/09/2012
Termination of appointment of C.A. Owen Limited as a secretary
dot icon21/09/2012
Termination of appointment of C a Owen Limited as a secretary
dot icon15/05/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon20/03/2012
Director's details changed for Mr Simon Gregory Michael Whitehead on 2012-02-19
dot icon05/07/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon18/03/2011
Appointment of Mr Tim Charles Eadon as a director
dot icon11/02/2011
Certificate of change of name
dot icon31/01/2011
Resolutions
dot icon31/01/2011
Change of name notice
dot icon08/12/2010
Termination of appointment of Alan Futter as a secretary
dot icon03/11/2010
Termination of appointment of David Cummins as a director
dot icon13/10/2010
Resolutions
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2010
Registered office address changed from Wychwood House 14 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH on 2010-06-18
dot icon29/04/2010
Termination of appointment of Barbara Davies as a director
dot icon09/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/03/2010
Director's details changed for David Cummins on 2010-02-19
dot icon16/03/2010
Director's details changed for Barbara Ann Davies on 2010-02-19
dot icon16/03/2010
Secretary's details changed for C.A. Owen Limited on 2010-02-19
dot icon16/03/2010
Secretary's details changed for C a Owen Limited on 2010-02-19
dot icon27/01/2010
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2009
Registered office changed on 30/06/2009 from 62 court road eltham london SE9 5NP
dot icon08/06/2009
Director appointed david cummins
dot icon01/06/2009
Director appointed simon gregory michael whitehead
dot icon01/06/2009
Director appointed barbara ann davies
dot icon29/05/2009
Secretary appointed alan james futter
dot icon19/03/2009
Return made up to 19/02/09; full list of members
dot icon11/07/2008
Appointment terminated director paula barron
dot icon23/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2008
Return made up to 19/02/08; full list of members
dot icon31/07/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon20/03/2007
Return made up to 19/02/07; full list of members
dot icon07/02/2007
Particulars of mortgage/charge
dot icon04/08/2006
New secretary appointed
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon10/03/2006
Return made up to 19/02/06; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon09/03/2005
Return made up to 19/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 19/02/04; full list of members
dot icon13/12/2003
Particulars of mortgage/charge
dot icon31/05/2003
Full accounts made up to 2002-09-30
dot icon28/02/2003
Return made up to 19/02/03; full list of members
dot icon25/01/2003
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon25/02/2002
New secretary appointed
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 19/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon03/04/2000
Certificate of change of name
dot icon02/03/2000
Return made up to 19/02/00; full list of members
dot icon02/03/2000
Ad 30/03/99--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon19/01/2000
Director resigned
dot icon29/04/1999
Full accounts made up to 1998-03-31
dot icon04/03/1999
Return made up to 19/02/99; full list of members
dot icon20/11/1998
Director's particulars changed
dot icon05/08/1998
New director appointed
dot icon18/06/1998
Full accounts made up to 1997-03-31
dot icon24/03/1998
Return made up to 19/02/98; no change of members
dot icon03/05/1997
Full accounts made up to 1996-03-31
dot icon26/02/1997
Return made up to 19/02/97; no change of members
dot icon03/05/1996
Full accounts made up to 1995-03-31
dot icon20/03/1996
Return made up to 19/02/96; full list of members
dot icon05/07/1995
Memorandum and Articles of Association
dot icon06/06/1995
Certificate of change of name
dot icon01/03/1995
Return made up to 19/02/95; no change of members
dot icon01/03/1995
New secretary appointed
dot icon06/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Full accounts made up to 1993-03-31
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Return made up to 19/02/94; full list of members
dot icon19/10/1993
Return made up to 19/02/93; full list of members
dot icon24/09/1993
Compulsory strike-off action has been discontinued
dot icon16/09/1993
Strike-off action suspended
dot icon14/09/1993
First Gazette notice for compulsory strike-off
dot icon17/09/1992
New director appointed
dot icon10/09/1992
Accounting reference date notified as 31/03
dot icon16/07/1992
Ad 18/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon16/07/1992
Nc inc already adjusted 18/05/92
dot icon16/07/1992
Resolutions
dot icon22/05/1992
Secretary resigned;new secretary appointed
dot icon21/04/1992
Director resigned;new director appointed
dot icon13/04/1992
New director appointed
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/04/1992
Director resigned;new director appointed
dot icon09/04/1992
Registered office changed on 09/04/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon20/03/1992
Certificate of change of name
dot icon20/03/1992
Certificate of change of name
dot icon19/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
19/02/2023
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/02/1992 - 26/02/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/02/1992 - 26/02/1992
16826
C A OWEN LIMITED
Corporate Secretary
14/02/2002 - 29/02/2012
3
C A OWEN LIMITED
Corporate Secretary
30/06/2006 - 29/02/2012
3
Davies, Barbara Ann
Director
18/05/2009 - 06/04/2010
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER RETIREMENT GROUP LIMITED

BETTER RETIREMENT GROUP LIMITED is an(a) Liquidation company incorporated on 19/02/1992 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER RETIREMENT GROUP LIMITED?

toggle

BETTER RETIREMENT GROUP LIMITED is currently Liquidation. It was registered on 19/02/1992 .

Where is BETTER RETIREMENT GROUP LIMITED located?

toggle

BETTER RETIREMENT GROUP LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does BETTER RETIREMENT GROUP LIMITED do?

toggle

BETTER RETIREMENT GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BETTER RETIREMENT GROUP LIMITED?

toggle

The latest filing was on 22/10/2025: Liquidators' statement of receipts and payments to 2025-09-01.