Company NameBidefield Limited
DirectorElaine Andrea Thomson
Company StatusActive
Company Number02158036
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Elaine Andrea Thomson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLa Casita Barnet Road
Barnet
Hertfordshire
EN5 3LL
Director NameMr Feroz Meharali
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleCo Director
Correspondence Address11 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Director NameMr Kenneth Brian Thomson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 07 March 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLa Casita
Barnet Road Arkley
Barnet
Hertfordshire
EN5 3LL
Secretary NameMr Kenneth Brian Thomson
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Casita
Barnet Road Arkley
Barnet
Hertfordshire
EN5 3LL
Director NameMrs Violetta Maria Thomson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Casita Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LL

Location

Registered AddressC/O Ballards Newman
Apex House Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Kenneth Brian Thomson
47.62%
Ordinary
45 at £1Violetta Thomson
42.86%
Ordinary
5 at £1Miss Elaine Thomson
4.76%
Ordinary
5 at £1Miss Elaine Thomson
4.76%
Ordinary B

Financials

Year2014
Net Worth£133,644
Cash£95,466
Current Liabilities£62,972

Accounts

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

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

24 November 1997Delivered on: 27 November 1997
Satisfied on: 10 February 2000
Persons entitled: Midland 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: The f/h property k/a 131 neasden lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 1993Delivered on: 16 November 1993
Satisfied on: 12 January 1998
Persons entitled: Yorkshire 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: 131 neasden lane london NW10 in the L.B. of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1993Delivered on: 2 November 1993
Satisfied on: 29 September 2000
Persons entitled: Yorkshire Bank 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 uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 1988Delivered on: 16 February 1988
Satisfied on: 18 May 1994
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: 131 neasdan lane london nw 10.
Fully Satisfied

Filing History

5 March 2024Change of details for Miss Elaine Thomson as a person with significant control on 14 February 2024 (2 pages)
4 March 2024Notification of Elaine Thomson as a person with significant control on 14 February 2024 (2 pages)
4 March 2024Cessation of Elaine Thomson as a person with significant control on 14 February 2024 (1 page)
20 February 2024Termination of appointment of Violetta Maria Thomson as a director on 14 February 2024 (1 page)
20 February 2024Change of details for Mrs Violetta Thomson as a person with significant control on 14 February 2024 (2 pages)
15 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
30 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
14 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
23 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Notification of Violetta Thomson as a person with significant control on 6 April 2016 (2 pages)
26 June 2019Withdrawal of a person with significant control statement on 26 June 2019 (2 pages)
14 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 105
(5 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 105
(5 pages)
24 May 2016Appointment of Miss Elaine Andrea Thomson as a director on 1 May 2016 (2 pages)
24 May 2016Appointment of Miss Elaine Andrea Thomson as a director on 1 May 2016 (2 pages)
21 April 2016Termination of appointment of Kenneth Brian Thomson as a director on 7 March 2016 (1 page)
21 April 2016Termination of appointment of Kenneth Brian Thomson as a secretary on 7 March 2016 (1 page)
21 April 2016Termination of appointment of Kenneth Brian Thomson as a director on 7 March 2016 (1 page)
21 April 2016Termination of appointment of Kenneth Brian Thomson as a secretary on 7 March 2016 (1 page)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 105
(6 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 105
(6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 105
(6 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 105
(6 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2010Registered office address changed from C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH on 9 June 2010 (1 page)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
9 June 2010Registered office address changed from C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH on 9 June 2010 (1 page)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mrs Violetta Thomson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Violetta Thomson on 1 October 2009 (2 pages)
9 June 2010Registered office address changed from C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH on 9 June 2010 (1 page)
9 June 2010Director's details changed for Mrs Violetta Thomson on 1 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2006Return made up to 30/05/06; full list of members (3 pages)
28 July 2006Return made up to 30/05/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2003Return made up to 30/05/03; full list of members (7 pages)
18 June 2003Return made up to 30/05/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2003Ad 01/02/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
8 March 2003Ad 01/02/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
31 January 2003£ nc 100/200 16/01/03 (1 page)
31 January 2003£ nc 100/200 16/01/03 (1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
7 March 2002Particulars of contract relating to shares (3 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Particulars of contract relating to shares (3 pages)
7 March 2002Return made up to 30/05/01; full list of members (6 pages)
7 March 2002Ad 01/10/99--------- £ si 98@1 (2 pages)
7 March 2002Return made up to 30/05/01; full list of members (6 pages)
7 March 2002Ad 01/10/99--------- £ si 98@1 (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 30/05/00; full list of members (6 pages)
30 March 2001Return made up to 30/05/00; full list of members (6 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
20 July 1999Return made up to 30/05/99; full list of members (6 pages)
20 July 1999Return made up to 30/05/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
19 June 1997Return made up to 30/05/97; no change of members (4 pages)
19 June 1997Return made up to 30/05/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 March 1997 (8 pages)
19 May 1997Full accounts made up to 31 March 1997 (8 pages)
30 June 1996Return made up to 30/05/96; full list of members (6 pages)
30 June 1996Return made up to 30/05/96; full list of members (6 pages)
20 May 1996Full accounts made up to 31 March 1996 (7 pages)
20 May 1996Full accounts made up to 31 March 1996 (7 pages)
14 June 1995Return made up to 30/05/95; no change of members (4 pages)
14 June 1995Return made up to 30/05/95; no change of members (4 pages)
16 May 1995Full accounts made up to 31 March 1995 (7 pages)
16 May 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)