Company NameBedford House Property Limited
Company StatusActive
Company Number02228264
CategoryPrivate Limited Company
Incorporation Date8 March 1988(36 years, 1 month 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 NameMs Andrea Gudrun Mac-Fall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Bedford House
The Avenue
London
W4 1UD
Director NameJustine Dawn Stephenson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 9 Bedford House
The Avenue
London
W4 1UD
Director NamePeter John Drew
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(17 years, 1 month after company formation)
Appointment Duration19 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 10 Bedford House
The Avenue
London
W4 1UD
Director NameMs Amanda Lyndel Flint
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(25 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleDental Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed21 March 2017(29 years after company formation)
Appointment Duration7 years, 1 month
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameMr Andrew Guy Enever
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 January 1992)
RoleComputer Consultant
Correspondence Address10 Bedford House
The Avenue Turnham Green
London
W4 1UD
Director NameMr John Henry Michael Rolt
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 1992)
RoleComputer Systems Manager
Correspondence Address1 Bedford House The Avenue
Chiswick
London
W4 1UD
Director NameMrs Ann Robina Ellis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 16 March 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Bedford House The Avenue
Chiswick
London
W4 1UD
Director NameMr Martin Dennis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 January 1992)
RoleTV Producer
Correspondence Address6 Bedford House The Avenue
Chiswick
London
W4 1UD
Secretary NameMr John Henry Michael Rolt
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 1992)
RoleCompany Director
Correspondence Address1 Bedford House The Avenue
Chiswick
London
W4 1UD
Director NameMiss Beata Helena Romanowski
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 January 1992(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 03 October 1992)
RoleFilm Director
Correspondence Address7 Bedford House
The Avenue Chiswick
London
W4 1UD
Director NameMr Andrew David Lindsay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence Address7 Bedford House
The Avenue Chiswick
London
W4 1UD
Director NameFrederick Alan Nicholas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 1998)
RoleDesign Engineer
Correspondence Address1 Ryans Mount
Marlow
Buckinghamshire
SL7 2PB
Secretary NameMr Andrew David Lindsay
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 1993)
RoleCompany Director
Correspondence Address7 Bedford House
The Avenue Chiswick
London
W4 1UD
Director NameMary Patricia Angel
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1993(5 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Bedford House
The Avenue Bedford Park
London
W4 1UD
Secretary NameJean Elizabeth Scroggie
NationalityBritish
StatusResigned
Appointed22 June 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address5 Bedford House
The Avenue
London
W4 1UD
Director NameTeresa Clare Newman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2000)
RoleAuthor
Correspondence AddressFlat 12 Bedford House
The Avenue
London
W4 1UD
Director NameMr Jonathan Milne Geitner
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(14 years after company formation)
Appointment Duration15 years, 2 months (resigned 07 June 2017)
RoleSenior Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bedford House
The Avenue
London
W4 1UD
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed28 March 1995(7 years after company formation)
Appointment Duration21 years, 12 months (resigned 21 March 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Contact

Websitezoo.co.uk

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Amanda Flint
7.69%
Ordinary
1 at £1Mac-fall Properties (Uk) LLP
7.69%
Ordinary
1 at £1Miss J. Stephenson
7.69%
Ordinary
1 at £1Mr Howard Russell
7.69%
Ordinary
1 at £1Mrs Mary Angel
7.69%
Ordinary
1 at £1P.j. Drew
7.69%
Ordinary
7 at £1Andrea Mac-fall
53.85%
Ordinary

Financials

Year2014
Turnover£6,300
Net Worth£10,388
Cash£5,851
Current Liabilities£1,806

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Jonathan Milne Geitner as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Jonathan Milne Geitner as a director on 7 June 2017 (1 page)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
3 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
11 July 2016Registered office address changed from Chelsea Property Management 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Chelsea Property Management 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 13
(10 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 13
(10 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 13
(10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 13
(10 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 13
(10 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 13
(10 pages)
12 December 2013Appointment of Ms Amanda Lyndel Flint as a director (2 pages)
12 December 2013Appointment of Ms Amanda Lyndel Flint as a director (2 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 13
(9 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 13
(9 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 13
(9 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
17 August 2011Termination of appointment of Ann Ellis as a director (1 page)
17 August 2011Termination of appointment of Ann Ellis as a director (1 page)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
9 August 2010Director's details changed for Mrs Ann Robina Ellis on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Justine Dawn Stephenson on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Peter John Drew on 8 August 2010 (2 pages)
9 August 2010Secretary's details changed for Chelsea Property Management Ltd on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Andrea Gudrun Mac-Fall on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Andrea Gudrun Mac-Fall on 8 August 2010 (2 pages)
9 August 2010Secretary's details changed for Chelsea Property Management Ltd on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Andrea Gudrun Mac-Fall on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Peter John Drew on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mrs Ann Robina Ellis on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mary Patricia Angel on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mary Patricia Angel on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Peter John Drew on 8 August 2010 (2 pages)
9 August 2010Secretary's details changed for Chelsea Property Management Ltd on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Justine Dawn Stephenson on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mrs Ann Robina Ellis on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Justine Dawn Stephenson on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mary Patricia Angel on 8 August 2010 (2 pages)
10 August 2009Return made up to 08/08/09; full list of members (7 pages)
10 August 2009Return made up to 08/08/09; full list of members (7 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2008Return made up to 08/08/08; full list of members (7 pages)
11 August 2008Return made up to 08/08/08; full list of members (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 August 2007Return made up to 08/08/07; full list of members (5 pages)
16 August 2007Return made up to 08/08/07; full list of members (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2006Return made up to 08/08/06; full list of members (11 pages)
19 September 2006Return made up to 08/08/06; full list of members (11 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2005Return made up to 08/08/05; full list of members (10 pages)
15 November 2005Return made up to 08/08/05; full list of members (10 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2004Return made up to 08/08/04; change of members (8 pages)
20 October 2004Return made up to 08/08/04; change of members (8 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 08/08/03; full list of members (11 pages)
8 September 2003Return made up to 08/08/03; full list of members (11 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 August 2002Return made up to 08/08/02; full list of members (11 pages)
14 August 2002Return made up to 08/08/02; full list of members (11 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
6 September 2000Return made up to 08/08/00; full list of members (10 pages)
6 September 2000Return made up to 08/08/00; full list of members (10 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
13 August 1999Return made up to 08/08/99; no change of members (4 pages)
13 August 1999Return made up to 08/08/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
3 September 1997Return made up to 08/08/97; no change of members (4 pages)
3 September 1997Return made up to 08/08/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 August 1996Return made up to 08/08/96; full list of members (6 pages)
19 August 1996Return made up to 08/08/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 August 1995Return made up to 08/08/95; change of members (6 pages)
4 August 1995Return made up to 08/08/95; change of members (6 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 July 1988Memorandum and Articles of Association (10 pages)
22 July 1988Memorandum and Articles of Association (10 pages)
8 July 1988Company name changed grimbond LIMITED\certificate issued on 11/07/88 (2 pages)
8 July 1988Company name changed grimbond LIMITED\certificate issued on 11/07/88 (2 pages)