Company NameBedford Reversionary Investments Limited
DirectorsKenneth Paul Mantovani and Patricia Ann Mantovani
Company StatusActive
Company Number01036092
CategoryPrivate Limited Company
Incorporation Date23 December 1971(52 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kenneth Paul Mantovani
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years after company formation)
Appointment Duration32 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressChestnuts 61 Sandown Park
Tunbridge Wells
Kent
TN2 4RT
Director NamePatricia Ann Mantovani
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts 61 Sandown Park
Tunbridge Wells
Kent
TN2 4RT
Secretary NamePatricia Ann Mantovani
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts 61 Sandown Park
Tunbridge Wells
Kent
TN2 4RT
Director NameMr David Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleSolicitor
Correspondence Address1 Shelbourne Close
Pinner
Middlesex
HA5 3AF

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

120k at £1Entertainers (London) LTD
54.55%
Preference
50k at £1Mr Kenneth Paul Mantovani
22.73%
Ordinary
50k at £1Patricia Ann Mantovani
22.73%
Ordinary

Financials

Year2014
Net Worth£178,307
Cash£95,750
Current Liabilities£11,045

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

6 February 1973Delivered on: 14 February 1973
Satisfied on: 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63,65,67 & 69 muller road, horfield, bristol f/h ground rent & rent charge issuing out of land at bristol.
Fully Satisfied
7 September 1972Delivered on: 21 September 1972
Satisfied on: 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents in cheshire & lancashire.
Fully Satisfied
4 September 1972Delivered on: 7 September 1972
Satisfied on: 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents in lancashire.
Fully Satisfied
4 September 1972Delivered on: 7 September 1972
Satisfied on: 16 February 1996
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents & rent charges situated in cheshire & lancashire.
Fully Satisfied
8 August 1972Delivered on: 17 August 1972
Satisfied on: 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD \

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Perpetual rent charges situate at bristol, somerset.
Fully Satisfied
3 August 1972Delivered on: 8 August 1972
Satisfied on: 15 August 2001
Persons entitled: Williams Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold ground rents situate partly in dewsbury & partly in batley, yorkshire formerly in prossession of the savile york estate.
Fully Satisfied
23 June 1972Delivered on: 27 June 1972
Satisfied on: 15 August 2001
Persons entitled: Williams Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold ground rents at forfield, bristol, formerly in possession of trustees of bishop moncks horfield trust.
Fully Satisfied
31 December 1976Delivered on: 17 January 1977
Satisfied on: 15 August 2001
Persons entitled: William & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in eccles and barton upon inwell in the county of lancaster being properties in ashridge drive, edison road, shaftesbury avenue & shirley avenue, eccles as described in a transfer dated 31.12.76.
Fully Satisfied
10 February 1972Delivered on: 15 February 1972
Satisfied on: 26 June 1996
Persons entitled: Williams & Glyns Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charge (see doc 9 for details).
Fully Satisfied
27 March 1976Delivered on: 5 April 1976
Satisfied on: 15 August 2001
Persons entitled: William & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands in clough grove and myrtle grove rodcliffe, manchester. For further details see doc M30.
Fully Satisfied
31 January 1975Delivered on: 5 February 1975
Satisfied on: 15 August 2001
Persons entitled: William & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents at 12,16,20,22 luffman road 52, lemay avenue and 21 keswick road grove park, london SE12.
Fully Satisfied
15 June 1973Delivered on: 5 July 1973
Satisfied on: 16 February 1996
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents (unregistered) in england formerly in possession of gct construction LTD.
Fully Satisfied
16 May 1973Delivered on: 21 May 1973
Satisfied on: 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold grounds rents situate in dewsbury york forming part of savile estate, conveyance dated 16/5/73.
Fully Satisfied
3 May 1973Delivered on: 18 May 1973
Satisfied on: 15 August 2001
Persons entitled: Williams and Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold ground rent in bury & pilkington lancashire, conveyance and transfer dated 3/5/73.
Fully Satisfied
2 March 1973Delivered on: 8 March 1973
Satisfied on: 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) freehold ground rents at yardley, birmingham known as the cilbertstone rents.
Fully Satisfied
2 March 1973Delivered on: 8 March 1973
Satisfied on: 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold ground rents at stretford barton, lancashire comprised in a conveyance dated 2ND march, 1973 to the company.
Fully Satisfied
2 March 1973Delivered on: 8 March 1973
Satisfied on: 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) chief rents at ashton-under-lyne in the county of lancashire comprised in a conveyance dated 2ND march 1973 to the company.
Fully Satisfied
19 February 1973Delivered on: 26 February 1973
Satisfied on: 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold and other rents at accrington & whitebirk and hitley lancashire.
Fully Satisfied
10 February 1972Delivered on: 15 February 1972
Satisfied on: 26 June 1996
Persons entitled: Williams & Glyns Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents at carr mill st. Helens lancs.
Fully Satisfied
15 June 1973Delivered on: 5 July 1973
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H grounds rents (registered)in england formerly in the possession of gct construction LTD or h beethman (buildings) LTD.
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
22 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 220,000
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 220,000
(6 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 220,000
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 220,000
(6 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250, City Road London. EC1V 2QQ. on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250, City Road London. EC1V 2QQ. on 28 April 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 220,000
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 220,000
(6 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2010Director's details changed for Mr Kenneth Paul Mantovani on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Kenneth Paul Mantovani on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Patricia Ann Mantovani on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Patricia Ann Mantovani on 30 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
12 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 November 2000Full accounts made up to 31 May 2000 (10 pages)
7 November 2000Full accounts made up to 31 May 2000 (10 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Full accounts made up to 31 May 1999 (10 pages)
23 November 1999Full accounts made up to 31 May 1999 (10 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 October 1998Full accounts made up to 31 May 1998 (10 pages)
9 October 1998Full accounts made up to 31 May 1998 (10 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 May 1997 (11 pages)
2 September 1997Full accounts made up to 31 May 1997 (11 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
9 November 1996Full accounts made up to 31 May 1996 (11 pages)
9 November 1996Full accounts made up to 31 May 1996 (11 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Full accounts made up to 31 May 1995 (11 pages)
22 January 1996Full accounts made up to 31 May 1995 (11 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 May 1973Particulars of mortgage/charge (4 pages)
21 May 1973Particulars of mortgage/charge (4 pages)