Company NameBedford Park Estates Limited
Company StatusDissolved
Company Number01417974
CategoryPrivate Limited Company
Incorporation Date8 May 1979(44 years, 12 months ago)
Dissolution Date19 August 2021 (2 years, 8 months ago)
Previous NamesPlevtone Limited and Coriacea Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKathleen Lang
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 8 months after company formation)
Appointment Duration29 years, 7 months (closed 19 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Blandford Road
Chiswick
London
W4 1EA
Director NameJohn Norman Lang
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 8 months after company formation)
Appointment Duration29 years, 7 months (closed 19 August 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameKathleen Lang
NationalityBritish
StatusClosed
Appointed25 January 1994(14 years, 8 months after company formation)
Appointment Duration27 years, 7 months (closed 19 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Blandford Road
Chiswick
London
W4 1EA
Secretary NameJonathan North
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Montagu Mansions
London
W1U 6LQ

Contact

Telephone020 89951331
Telephone regionLondon

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

5.1k at £1John Norman Lang
51.00%
Ordinary
2.5k at £1John Norman Lang & Kathleen Lang
25.00%
Ordinary
2.4k at £1Kathleen Lang
24.00%
Ordinary

Financials

Year2014
Turnover£359,935
Gross Profit£352,229
Net Worth£6,846,515
Cash£1,535,336
Current Liabilities£891,065

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

16 October 1995Delivered on: 31 October 1995
Satisfied on: 25 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 231/245 chiswick high rd,chiswick london borough of hounslow and the proceeds of sale thereof; t/no agl 17867. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 May 1993Delivered on: 7 June 1993
Satisfied on: 25 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land and buildings at the rear of 272 chiswick high road title no AGL5551 and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1992Delivered on: 29 October 1992
Satisfied on: 25 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of chiswick high road hounslow and the proceeds of sale title no AGL22557. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1990Delivered on: 23 May 1990
Satisfied on: 25 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 231/243 (odd numbers) chiswick high road london borough of hounslow and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1988Delivered on: 7 May 1988
Satisfied on: 25 November 2006
Persons entitled: Provincial Bank PLC

Classification: Legal charge
Secured details: £50,000 and all monies due or other to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 8, beaumont court, sutton lane, london W4.
Fully Satisfied
30 September 1987Delivered on: 20 October 1987
Satisfied on: 25 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h swan centre fishers lane, chiswick, london W4 T.nos:- ngl 80545 and mx 404727. and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 March 1986Delivered on: 27 March 1986
Satisfied on: 25 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the orchard, bedford park l/b of ealing (title no mx 30767) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1984Delivered on: 9 May 1984
Satisfied on: 25 November 1988
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery stock-in-trade, work-in-progress pre-payments investments quoted on a recognised stock exchange please see doc M21.
Fully Satisfied
27 March 1998Delivered on: 16 April 1998
Satisfied on: 1 February 2013
Persons entitled: Charterhouse Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 1998Delivered on: 16 April 1998
Satisfied on: 28 December 2012
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage lying to the north of chiswick high road t/no;-MX404727 land lying to the north of chiswick high road AGL22557 land and buildings at the rear of chiswick high road AGL5551 1 to 9 (odd no's) fishers lane 264 high road chiswick and land adjoining t/no;-NGL80545 and 231/243 chiswick high road chiswick t/no;-AGL48968. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1983Delivered on: 21 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 cambridge gardens london W10. Title no 452722.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(5 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
28 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(5 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
7 November 2012Full accounts made up to 31 March 2012 (15 pages)
22 May 2012Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 22 May 2012 (1 page)
23 April 2012Section 519 resignation of auditors (1 page)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 March 2011 (15 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
18 November 2010Full accounts made up to 31 March 2010 (15 pages)
31 August 2010Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 31 August 2010 (1 page)
26 February 2010Director's details changed for Kathleen Lang on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
28 December 2008Full accounts made up to 31 March 2008 (15 pages)
12 March 2008Return made up to 25/02/08; full list of members (4 pages)
12 March 2008Appointment terminated secretary jonathan north (1 page)
28 November 2007Full accounts made up to 31 March 2007 (15 pages)
12 March 2007Location of debenture register (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Registered office changed on 12/03/07 from: amberley place 107-111 peascod street windsor berkshire SL4 1DN (1 page)
12 March 2007Return made up to 25/02/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 March 2006 (15 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Return made up to 25/02/06; full list of members (8 pages)
8 December 2005Full accounts made up to 31 March 2005 (15 pages)
1 March 2005Return made up to 25/02/05; full list of members (8 pages)
26 November 2004Full accounts made up to 31 March 2004 (16 pages)
9 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2003Full accounts made up to 31 March 2003 (16 pages)
5 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 2002Full accounts made up to 31 March 2002 (19 pages)
7 March 2002Return made up to 28/02/02; full list of members (8 pages)
14 November 2001Full accounts made up to 31 March 2001 (17 pages)
30 May 2001£ ic 160000/10000 21/05/01 £ sr 150000@1=150000 (1 page)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2000Full accounts made up to 31 March 2000 (18 pages)
29 March 2000Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
24 February 2000Return made up to 31/12/98; full list of members (8 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 1999Full accounts made up to 31 March 1999 (18 pages)
5 July 1999Registered office changed on 05/07/99 from: swan centre fishers lane london W4 1RX (1 page)
8 March 1999Registered office changed on 08/03/99 from: 61 thames street windsor berkshire SL4 1QW (1 page)
19 February 1999Registered office changed on 19/02/99 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
5 January 1999Full accounts made up to 31 March 1998 (18 pages)
11 June 1998Return made up to 31/12/97; full list of members (5 pages)
21 May 1998Notice of completion of voluntary arrangement (6 pages)
16 April 1998Particulars of mortgage/charge (7 pages)
16 April 1998Particulars of mortgage/charge (15 pages)
9 March 1998Memorandum and Articles of Association (8 pages)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 January 1998Full accounts made up to 31 March 1997 (17 pages)
2 November 1997Registered office changed on 02/11/97 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 October 1996Full accounts made up to 31 March 1996 (15 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 November 1995Full accounts made up to 31 March 1995 (15 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
14 May 1993Return made up to 31/12/92; no change of members (4 pages)