Company NameBedford Park Investments Limited
Company StatusDissolved
Company Number00654053
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)
Dissolution Date1 March 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLorna Christine Branczik
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2006(46 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 01 March 2015)
RoleRetired
Correspondence Address66 Park Road
London
W4 3HL
Secretary NameLorna Christine Branczik
NationalityBritish
StatusClosed
Appointed02 December 2006(46 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 01 March 2015)
RoleRetired
Correspondence Address66 Park Road
London
W4 3HL
Director NameNorah Florence Murray
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(31 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address8 Chatsworth Road
Chiswick
London
W4 3HY
Secretary NameJohn Howard Branczik
NationalityBritish
StatusResigned
Appointed23 September 1991(31 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address66 Park Road
London
W4 3HL
Director NameJohn Howard Branczik
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(40 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2006)
RoleManagement Consultant
Correspondence Address66 Park Road
London
W4 3HL
Director NameMr Richard Anthony Branczik
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2000(40 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 March 2014)
RoleCamera Man
Country of ResidenceEngland
Correspondence Address1 Cantilupe Street
Hereford
HR1 2NU
Wales

Location

Registered Address3 Beasley's Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

8 at £1Alexander Charles Robert Branczik
8.00%
Ordinary C
8 at £1Isobel Georgina Pickles
8.00%
Ordinary C
4 at £1Amelia Florence Branczik
4.00%
Ordinary C
4 at £1Jacob Frederick Branczik
4.00%
Ordinary C
4 at £1Joseph Aylward Branczik
4.00%
Ordinary C
4 at £1Thomas William Branczik
4.00%
Ordinary C
33 at £1Lorna Christine Branczik
33.00%
Ordinary A
33 at £1Richard Anthony Branczik
33.00%
Ordinary B
1 at £1Lorna Christine Branczik
1.00%
Ordinary C
1 at £1Richard Anthony Branczik
1.00%
Ordinary C

Financials

Year2014
Turnover£2,052
Net Worth£194,188
Cash£13,093
Current Liabilities£2,655

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2015Final Gazette dissolved following liquidation (1 page)
1 December 2014Return of final meeting in a members' voluntary winding up (5 pages)
8 April 2014Registered office address changed from 35 Churchfield Road Acton London W3 6AY on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 35 Churchfield Road Acton London W3 6AY on 8 April 2014 (2 pages)
4 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2014Declaration of solvency (3 pages)
4 April 2014Appointment of a voluntary liquidator (1 page)
12 March 2014Termination of appointment of Richard Anthony Branczik as a director on 7 March 2014 (1 page)
12 March 2014Termination of appointment of Richard Anthony Branczik as a director on 7 March 2014 (1 page)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
24 September 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
24 September 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
3 January 2013Total exemption full accounts made up to 5 April 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 5 April 2012 (8 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
1 October 2012Registered office address changed from 35 Churchfield Road Acton London W3 on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 35 Churchfield Road Acton London W3 on 1 October 2012 (1 page)
8 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
15 October 2010Annual return made up to 23 September 2010 (10 pages)
8 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
8 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
15 October 2009Annual return made up to 23 September 2009 (4 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
27 November 2008Return made up to 23/09/08; full list of members (7 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
16 October 2007Return made up to 23/09/07; full list of members (7 pages)
16 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
16 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
14 December 2006New secretary appointed;new director appointed (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
20 October 2006Return made up to 23/09/06; full list of members (10 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
26 October 2005Return made up to 23/09/05; full list of members (10 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
20 October 2004Return made up to 23/09/04; full list of members (10 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
11 December 2003Return made up to 23/09/03; full list of members (9 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
7 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
23 October 2001Return made up to 23/09/01; full list of members (6 pages)
31 January 2001Full accounts made up to 5 April 2000 (11 pages)
31 January 2001Full accounts made up to 5 April 2000 (11 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
2 October 2000Return made up to 23/09/00; full list of members (6 pages)
9 February 2000Full accounts made up to 5 April 1999 (9 pages)
9 February 2000Full accounts made up to 5 April 1999 (9 pages)
6 October 1999Return made up to 23/09/99; no change of members (4 pages)
15 January 1999Full accounts made up to 5 April 1998 (9 pages)
15 January 1999Full accounts made up to 5 April 1998 (9 pages)
1 October 1998Return made up to 23/09/98; no change of members (4 pages)
6 February 1998Full accounts made up to 5 April 1997 (9 pages)
6 February 1998Full accounts made up to 5 April 1997 (9 pages)
12 October 1997Return made up to 23/09/97; full list of members (6 pages)
19 January 1997Full accounts made up to 5 April 1996 (9 pages)
19 January 1997Full accounts made up to 5 April 1996 (9 pages)
18 October 1996Return made up to 23/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1996Full accounts made up to 5 April 1995 (9 pages)
8 February 1996Full accounts made up to 5 April 1995 (9 pages)
28 September 1995Return made up to 23/09/95; no change of members (4 pages)
16 February 1992Full accounts made up to 31 March 1991 (9 pages)
7 February 1991Full accounts made up to 31 March 1990 (10 pages)
13 April 1988Resolution passed on (14 pages)
3 July 1982Annual return made up to 30/12/81 (4 pages)