Company NameBedale Estates Limited
DirectorRobert Thomas Tauber
Company StatusActive
Company Number01049384
CategoryPrivate Limited Company
Incorporation Date11 April 1972(52 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Secretary NameMr Robert Thomas Tauber
NationalityBritish
StatusCurrent
Appointed26 September 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameErnest Stern
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(19 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lordship Park
London
N16 5UN
Secretary NameErnest Stern
NationalityBritish
StatusResigned
Appointed26 September 1991(19 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lordship Park
London
N16 5UN

Location

Registered AddressUnit 2a Berol House
25 Ashley Road
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Executors Of Estate Of Mr Ernest Stern
50.00%
Ordinary
50 at £1Robert Thomas Tauber
50.00%
Ordinary

Financials

Year2014
Net Worth£1,635,627
Cash£9,900
Current Liabilities£91,084

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

31 August 1972Delivered on: 7 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 hubert rd london SW9.
Outstanding
31 August 1972Delivered on: 7 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 andulas rd london SW9.
Outstanding
31 August 1972Delivered on: 7 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62/62A wolfington rd london SE27.
Outstanding
31 August 1972Delivered on: 7 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 st augustines rd ramsgate kent.
Outstanding
31 August 1972Delivered on: 7 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 brathway rd london SW18.
Outstanding
31 August 1972Delivered on: 7 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 maulevener rd london SW2.
Outstanding
31 August 1972Delivered on: 7 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 197, lea bridge rd london E10.
Outstanding
2 August 1972Delivered on: 7 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 440/442 high road, leyton, london E.10.
Outstanding
17 March 1997Delivered on: 21 March 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 moresby road, clapton, london; together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences.
Outstanding
28 October 1994Delivered on: 1 November 1994
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 filey ave, london & 2 portland ave london and a fixed & floating charge over the assets of the company.
Outstanding
28 October 1994Delivered on: 1 November 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 filey ave, london & 2 portland ave london.
Outstanding
27 May 1982Delivered on: 9 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fh unit 7,empson street industrial estate,empson street,bromley-by-bow london borough of tower hamlets title no ngl 159580.
Outstanding
28 April 1982Delivered on: 6 May 1982
Persons entitled: Barclays Bank PLC

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 airborne shoe factory, roseberry road, anstey, leicestershire.
Outstanding
21 June 1977Delivered on: 11 July 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cannon jersey fabrics LTD to the chargee on any account whatsoever.
Particulars: Airborne shoe factory, anstey, leicestershire.
Outstanding
5 February 1973Delivered on: 8 February 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Airborne shoe factory roseberry road, anstey, leicestershire.
Outstanding
4 July 1972Delivered on: 12 July 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 walford road, N.16.
Outstanding

Filing History

27 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
28 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
21 November 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018Confirmation statement made on 26 September 2017 with updates (4 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
26 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
3 September 2009Appointment terminated secretary ernest stern (1 page)
3 September 2009Appointment terminated director ernest stern (1 page)
3 September 2009Appointment terminated secretary ernest stern (1 page)
3 September 2009Appointment terminated director ernest stern (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 November 2008Return made up to 26/09/08; full list of members (4 pages)
20 November 2008Return made up to 26/09/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 October 2007Return made up to 26/09/07; full list of members (3 pages)
26 October 2007Return made up to 26/09/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 October 2006Return made up to 26/09/06; full list of members (3 pages)
31 October 2006Return made up to 26/09/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
29 November 2005Return made up to 26/09/05; full list of members (3 pages)
29 November 2005Return made up to 26/09/05; full list of members (3 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
29 November 2004Return made up to 26/09/04; full list of members (7 pages)
29 November 2004Return made up to 26/09/04; full list of members (7 pages)
26 April 2004Return made up to 26/09/03; full list of members (7 pages)
26 April 2004Return made up to 26/09/03; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 October 2002Return made up to 26/09/02; full list of members (7 pages)
11 October 2002Return made up to 26/09/02; full list of members (7 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house, 189 regent street, london. W1B 4AT. (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house, 189 regent street, london. W1B 4AT. (1 page)
16 April 2002Return made up to 26/09/01; full list of members (7 pages)
16 April 2002Return made up to 26/09/01; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
28 December 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(7 pages)
28 December 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(7 pages)
3 April 2000Full accounts made up to 31 May 1999 (11 pages)
3 April 2000Full accounts made up to 31 May 1999 (11 pages)
26 October 1999Return made up to 26/09/99; no change of members (5 pages)
26 October 1999Return made up to 26/09/99; no change of members (5 pages)
6 April 1999Amended full accounts made up to 31 May 1998 (10 pages)
6 April 1999Amended full accounts made up to 31 May 1998 (10 pages)
30 March 1999Full accounts made up to 31 May 1998 (10 pages)
30 March 1999Full accounts made up to 31 May 1998 (10 pages)
19 October 1998Return made up to 26/09/98; no change of members (6 pages)
19 October 1998Return made up to 26/09/98; no change of members (6 pages)
17 April 1998Full accounts made up to 31 May 1997 (11 pages)
17 April 1998Full accounts made up to 31 May 1997 (11 pages)
20 October 1997Return made up to 26/09/97; full list of members (8 pages)
20 October 1997Return made up to 26/09/97; full list of members (8 pages)
17 April 1997Full accounts made up to 31 May 1996 (8 pages)
17 April 1997Full accounts made up to 31 May 1996 (8 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
18 April 1996Full accounts made up to 31 May 1995 (7 pages)
18 April 1996Full accounts made up to 31 May 1995 (7 pages)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Return made up to 26/09/95; no change of members (6 pages)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Return made up to 26/09/95; no change of members (6 pages)
12 July 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
12 July 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
11 July 1995Full accounts made up to 30 June 1994 (8 pages)
11 July 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 January 1987Annual return made up to 23/09/86 (4 pages)
19 January 1987Annual return made up to 23/09/86 (4 pages)