BETA CENTRE LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6HJ

Company number 02878002
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address 7 - 11 MINERVA ROAD, PARK ROYAL, LONDON, NW10 6HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Peter Laurence Davis as a director on 7 September 2016. The most likely internet sites of BETA CENTRE LIMITED are www.betacentre.co.uk, and www.beta-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beta Centre Limited is a Private Limited Company. The company registration number is 02878002. Beta Centre Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of Beta Centre Limited is 7 11 Minerva Road Park Royal London Nw10 6hj. The company`s financial liabilities are £47.42k. It is £-30.48k against last year. The cash in hand is £153.93k. It is £82.19k against last year. And the total assets are £204.6k, which is £-62.1k against last year. DAVIS, Matthew George is a Secretary of the company. DAVIS, Matthew George is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DAVIS, Peter Laurence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


beta centre Key Finiance

LIABILITIES £47.42k
-40%
CASH £153.93k
+114%
TOTAL ASSETS £204.6k
-24%
All Financial Figures

Current Directors

Secretary
DAVIS, Matthew George
Appointed Date: 06 December 1993

Director
DAVIS, Matthew George
Appointed Date: 29 January 2003
57 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 December 1993
Appointed Date: 06 December 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 December 1993
Appointed Date: 06 December 1993

Director
DAVIS, Peter Laurence
Resigned: 07 September 2016
Appointed Date: 06 December 1993
83 years old

Persons With Significant Control

Mr Matthew George Davis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Davis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alderwest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BETA CENTRE LIMITED Events

13 Jan 2017
Confirmation statement made on 21 November 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Termination of appointment of Peter Laurence Davis as a director on 7 September 2016
06 Jul 2016
Satisfaction of charge 4 in full
06 Jul 2016
Satisfaction of charge 3 in full
...
... and 62 more events
10 Jun 1994
Ad 20/01/94--------- £ si 1000@1=1000 £ ic 1/1001

17 Dec 1993
New secretary appointed;director resigned

17 Dec 1993
Secretary resigned;new director appointed

17 Dec 1993
Registered office changed on 17/12/93 from: crown house 64 whitchurch road cardiff CF4 3LX

06 Dec 1993
Incorporation

BETA CENTRE LIMITED Charges

18 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 standard road, park royal, london. By way of fixed charge…
4 March 2002
Legal charge
Delivered: 13 March 2002
Status: Satisfied on 6 July 2016
Persons entitled: Halifax PLC
Description: By way of legal charge the property k/a 8 standard road…
4 March 2002
Deed of fixed and floating charge
Delivered: 13 March 2002
Status: Satisfied on 6 July 2016
Persons entitled: Halifax PLC
Description: As set out at clause 3 of the deed of fixed and floating…
21 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied on 10 March 2006
Persons entitled: Barclays Bank PLC
Description: 8 standard road park royal l/b of ealing t/no ngl 11351.
21 June 1994
Debenture
Delivered: 1 July 1994
Status: Satisfied on 10 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…