BETTY BAXTER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BETTY BAXTER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06143331

Incorporation date

07/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 338 Euston Road, London NW1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2007)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Appointment of Mr Edward William Mole as a director on 2024-09-17
dot icon17/09/2024
Application to strike the company off the register
dot icon16/09/2024
Termination of appointment of Edward William Mole as a director on 2024-09-16
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/07/2024
Solvency Statement dated 27/06/24
dot icon02/07/2024
Statement by Directors
dot icon02/07/2024
Statement of capital on 2024-07-02
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/04/2023
Statement by Directors
dot icon06/04/2023
Solvency Statement dated 06/04/23
dot icon06/04/2023
Resolutions
dot icon06/04/2023
Statement of capital on 2023-04-06
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon22/11/2022
Appointment of Mr Edward William Mole as a director on 2022-04-25
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/05/2022
Statement of capital on 2022-05-27
dot icon27/05/2022
Solvency Statement dated 01/05/22
dot icon11/05/2022
Statement by Directors
dot icon11/05/2022
Resolutions
dot icon29/04/2022
Termination of appointment of Anthony Robert Buckley as a director on 2022-04-25
dot icon29/04/2022
Termination of appointment of Ctc Directorships Ltd as a director on 2022-04-25
dot icon01/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon27/11/2020
Termination of appointment of Gordon Forbes Clements as a director on 2020-10-22
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-03-07 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/05/2018
Confirmation statement made on 2018-03-07 with updates
dot icon01/05/2018
Notification of The Executors of the Late Beatrice Ellen Baxter as a person with significant control on 2018-03-07
dot icon01/05/2018
Withdrawal of a person with significant control statement on 2018-05-01
dot icon20/06/2017
Director's details changed for Mr Anthony Robert Buckley on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Anthony Robert Buckley on 2017-06-19
dot icon08/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon09/02/2017
Director's details changed for Mr Gordon Forbes Clements on 2017-02-06
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon09/02/2015
Appointment of Mr Gordon Forbes Clements as a director on 2015-02-04
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/06/2014
Statement of capital on 2014-06-03
dot icon03/06/2014
Statement by directors
dot icon03/06/2014
Solvency statement dated 07/05/14
dot icon03/06/2014
Resolutions
dot icon06/05/2014
Termination of appointment of Gordon Clements as a director
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon09/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-09
dot icon01/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon21/01/2014
Appointment of Mr Anthony Robert Buckley as a director
dot icon21/01/2014
Termination of appointment of Steven Oliver as a director
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon16/04/2013
Termination of appointment of David Agnew as a director
dot icon16/04/2013
Appointment of Mr Gordon Forbes Clements as a director
dot icon02/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Fiona Stockwell as a director
dot icon26/11/2011
Second filing of CH04 previously delivered to Companies House
dot icon07/11/2011
Secretary's details changed
dot icon27/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon13/09/2011
Appointment of Fiona Alison Stockwell as a director
dot icon13/09/2011
Termination of appointment of Peter Hewitt as a director
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Steven Oliver on 2011-02-25
dot icon18/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Steven Oliver on 2009-10-15
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/05/2009
Director's change of particulars / steven oliver / 14/05/2009
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/07/2008
Director appointed david richard charles agnew
dot icon09/07/2008
Appointment terminated director peter roe
dot icon10/03/2008
Return made up to 07/03/08; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon28/03/2007
Ad 07/03/07-07/03/07 £ si [email protected]=39999 £ ic 1/40000
dot icon07/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Steven Edward
Director
07/03/2007 - 21/01/2014
419
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - 25/04/2022
610
Mole, Edward William
Director
25/04/2022 - 16/09/2024
842
Mole, Edward William
Director
17/09/2024 - Present
842
Clements, Gordon Forbes
Director
16/04/2013 - 06/05/2014
192

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BETTY BAXTER DEVELOPMENTS LIMITED

BETTY BAXTER DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 07/03/2007 with the registered office located at 6th Floor 338 Euston Road, London NW1 3BG. There are currently 2 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 BETTY BAXTER DEVELOPMENTS LIMITED?

toggle

BETTY BAXTER DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 07/03/2007 and dissolved on 10/12/2024.

Where is BETTY BAXTER DEVELOPMENTS LIMITED located?

toggle

BETTY BAXTER DEVELOPMENTS LIMITED is registered at 6th Floor 338 Euston Road, London NW1 3BG.

What does BETTY BAXTER DEVELOPMENTS LIMITED do?

toggle

BETTY BAXTER DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BETTY BAXTER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.