Company NameBidmist Limited
Company StatusActive
Company Number01959544
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameThomas William Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address374 Green Lanes
London
N4 1DA
Director NameDr Mohen Kaukab Mirza
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Norton Avenue
Surbiton
Surrey
KT5 9DY
Director NameDr Ian Flanagan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed16 May 2005(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address23 North Way
Houghton-On-The-Hill
Leicester
LE7 9HR
Director NameMiss Zoe Eleanor Rockett
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(35 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Rythe Road
Claygate
Esher
Surrey
KT10 9DG
Secretary NameMiss Zoe Eleanor Rockett
StatusCurrent
Appointed01 March 2021(35 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address13 Rythe Road
Claygate
Esher
Surrey
KT10 9DG
Director NameDonald Keith Davies
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 1993)
RoleProprietor Of Care Home For Elderly
Correspondence AddressWestwood Hall
Surrey Road
Bournemouth
BH2 6SP
Director NamePhilip Richard Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 August 1999)
RoleLecturer
Correspondence AddressFlat 2
374 Green Lanes
London
N4 1DA
Director NamePauline Jane Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(5 years, 2 months after company formation)
Appointment Duration30 years, 1 month (resigned 01 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Croft 13 Rythe Road
Claygate
Esher
Surrey
KT10 9DG
Secretary NamePhilip Richard Jones
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 1999)
RoleLecturer
Correspondence AddressFlat 2
374 Green Lanes
London
N4 1DA
Director NamePaul David Skelton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 2005)
RoleTheatre Tecnician
Correspondence AddressFlat 2,374 Green Lanes
London
N4 1DA
Secretary NamePauline Jane Harris
NationalityBritish
StatusResigned
Appointed15 August 1999(13 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Croft 13 Rythe Road
Claygate
Esher
Surrey
KT10 9DG

Location

Registered Address13 Rythe Road
Claygate
Esher
Surrey
KT10 9DG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

1 at £1Dr Ian Flanagan
25.00%
Ordinary
1 at £1M.k. Mirza
25.00%
Ordinary
1 at £1P.j. Harris
25.00%
Ordinary
1 at £1T.w. Clarke
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2,641
Current Liabilities£2,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 June 2023Director's details changed for Dr Mohen Kaukab Mirza on 1 June 2023 (2 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
4 January 2023Director's details changed for Dr Mohen Kaukab Mirza on 4 January 2023 (2 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Director's details changed for Doctor Ian Flanagan on 13 September 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 March 2021Appointment of Miss Zoe Eleanor Rockett as a secretary on 1 March 2021 (2 pages)
15 March 2021Appointment of Miss Zoe Eleanor Rockett as a director on 1 March 2021 (2 pages)
15 March 2021Termination of appointment of Pauline Jane Harris as a secretary on 1 March 2021 (1 page)
15 March 2021Termination of appointment of Pauline Jane Harris as a director on 1 March 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
(7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Thomas William Clarke on 21 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Doctor Ian Flanagan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Doctor Ian Flanagan on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Pauline Jane Harris on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Thomas William Clarke on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Pauline Jane Harris on 21 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Return made up to 31/12/96; full list of members (8 pages)
8 October 1999Director resigned (1 page)
8 October 1999Return made up to 31/12/96; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 August 1996Director resigned (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
12 July 1995Return made up to 31/12/94; no change of members (4 pages)
12 July 1995Return made up to 31/12/94; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)