Company NameBidcrest Limited
DirectorDavid Morris
Company StatusActive - Proposal to Strike off
Company Number02431087
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Morris
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressC/O David Morris International Limited 4th Floor
180 New Bond Street
London
W1S 4RL
Secretary NameSuzette Morris
NationalityBritish
StatusCurrent
Appointed10 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressC/O David Morris International Limited 4th Floor
180 New Bond Street
London
W1S 4RL
Director NameMr Richard Laurence Ashken
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration14 years (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heriots Close
Stanmore
Middlesex
HA7 3EE

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Ampliforth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,028,046
Cash£13,307
Current Liabilities£2,568,512

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 October 2022 (1 year, 5 months ago)
Next Return Due24 October 2023 (overdue)

Charges

12 October 2005Delivered on: 26 October 2005
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: F/H property k/a 12 to 22 theobalds road london borough of camden t/n NGL300977. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 August 1999Delivered on: 28 August 1999
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: 12-22 theobald road camden t/n NGL300977. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
4 October 2000Delivered on: 5 October 2000
Satisfied on: 16 June 2010
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 6,7 & 8 kings mews london borough of camden t/no: LN118821. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
8 November 1996Delivered on: 14 November 1996
Satisfied on: 16 June 2010
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or by virtue of the offer letter as defined in the deed.
Particulars: Properties k/a 76 charlotte street t/n: LN251226, 78 charlotte street t/n: 66634, 12-22 theobalds road t/n: NGL3000977, 6, 7 & 8 kings mews t/n: LN1188211 chitty street t/n: 66634 all in the london borough of camden together with all buildings structures and fixtures including trade fixtures fixed plant and machinery fixed charge on all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels the benefit of the goodwill floating charge over all the undertaking and assets.
Fully Satisfied
8 November 1996Delivered on: 14 November 1996
Satisfied on: 28 March 2001
Persons entitled: Bristol and West Building Society

Classification: Debenture deed
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
8 November 1996Delivered on: 14 November 1996
Satisfied on: 16 June 2010
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and interest in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licencsee of 12-22 theobalds road and 6, 7 & 8 kings mews london or any part thereof including service charge and insurance payments and any other income in respect of the property whatsoever.
Fully Satisfied
8 November 1996Delivered on: 14 November 1996
Satisfied on: 16 June 2010
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and interest in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licensee of 76 & 78 charlotte street and 1 chitty street london or any part thereof including service charge and insurance payments and any other income in respect of the property whatsoever.
Fully Satisfied
12 September 1991Delivered on: 18 September 1991
Satisfied on: 16 June 2010
Persons entitled: Hill Samuel Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold properties :- 76/78 charlotte street and 1 chitty street london W1 t/nos 66634 and ln 251226. 12-22 theobalds road london W1 t/no. Ngl 300977 6,7 and 8 kings mews london WC1 t/no ln 118821 all moveable plant machinery implements utensils, building materials furniture and equipment.
Fully Satisfied
30 November 1989Delivered on: 7 December 1989
Satisfied on: 28 March 2001
Persons entitled: United Dominions Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See m 88C). 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

Filing History

18 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
26 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2022Cessation of Ampliforth Limited as a person with significant control on 28 February 2022 (1 page)
1 March 2022Notification of David Morris as a person with significant control on 28 February 2022 (2 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
15 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 July 2020Previous accounting period extended from 30 September 2019 to 30 March 2020 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
14 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
22 January 2018Confirmation statement made on 10 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,000
(4 pages)
8 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,000
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
10 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Suzette Morris on 9 March 2010 (1 page)
23 June 2010Secretary's details changed for Suzette Morris on 9 March 2010 (1 page)
23 June 2010Director's details changed for David Morris on 9 March 2010 (2 pages)
23 June 2010Director's details changed for David Morris on 9 March 2010 (2 pages)
23 June 2010Director's details changed for David Morris on 9 March 2010 (2 pages)
23 June 2010Secretary's details changed for Suzette Morris on 9 March 2010 (1 page)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2010Full accounts made up to 30 September 2009 (15 pages)
17 June 2010Full accounts made up to 30 September 2009 (15 pages)
14 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 May 2009Full accounts made up to 30 September 2008 (14 pages)
15 May 2009Full accounts made up to 30 September 2008 (14 pages)
15 January 2009Return made up to 10/10/08; full list of members (3 pages)
15 January 2009Return made up to 10/10/08; full list of members (3 pages)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of register of members (1 page)
6 August 2008Auditor's resignation (1 page)
6 August 2008Auditor's resignation (1 page)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 10/10/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 July 2007Full accounts made up to 30 September 2006 (12 pages)
12 July 2007Full accounts made up to 30 September 2006 (12 pages)
16 November 2006Return made up to 10/10/06; full list of members (2 pages)
16 November 2006Location of debenture register (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Return made up to 10/10/06; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Registered office changed on 16/11/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
25 August 2006Full accounts made up to 30 September 2005 (12 pages)
25 August 2006Full accounts made up to 30 September 2005 (12 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 10/10/05; full list of members (2 pages)
31 October 2005Return made up to 10/10/05; full list of members (2 pages)
31 October 2005Secretary's particulars changed (1 page)
26 October 2005Particulars of mortgage/charge (4 pages)
26 October 2005Particulars of mortgage/charge (4 pages)
25 August 2005Full accounts made up to 30 September 2004 (12 pages)
25 August 2005Full accounts made up to 30 September 2004 (12 pages)
22 October 2004Return made up to 10/10/04; full list of members (7 pages)
22 October 2004Return made up to 10/10/04; full list of members (7 pages)
24 June 2004Full accounts made up to 30 September 2003 (11 pages)
24 June 2004Full accounts made up to 30 September 2003 (11 pages)
12 November 2003Return made up to 10/10/03; full list of members (7 pages)
12 November 2003Return made up to 10/10/03; full list of members (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (11 pages)
29 July 2003Full accounts made up to 30 September 2002 (11 pages)
24 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Full accounts made up to 30 September 2001 (10 pages)
5 June 2002Full accounts made up to 30 September 2001 (10 pages)
24 October 2001Return made up to 10/10/01; full list of members (6 pages)
24 October 2001Return made up to 10/10/01; full list of members (6 pages)
26 June 2001Full accounts made up to 30 September 2000 (10 pages)
26 June 2001Full accounts made up to 30 September 2000 (10 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
15 May 2000Full accounts made up to 30 September 1999 (9 pages)
15 May 2000Full accounts made up to 30 September 1999 (9 pages)
11 October 1999Return made up to 10/10/99; full list of members (6 pages)
11 October 1999Return made up to 10/10/99; full list of members (6 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
13 May 1999Full accounts made up to 30 September 1998 (9 pages)
13 May 1999Full accounts made up to 30 September 1998 (9 pages)
15 October 1998Return made up to 10/10/98; full list of members (6 pages)
15 October 1998Return made up to 10/10/98; full list of members (6 pages)
9 June 1998Full accounts made up to 30 September 1997 (9 pages)
9 June 1998Full accounts made up to 30 September 1997 (9 pages)
21 October 1997Return made up to 10/10/97; no change of members (5 pages)
21 October 1997Return made up to 10/10/97; no change of members (5 pages)
25 February 1997Full accounts made up to 30 September 1996 (10 pages)
25 February 1997Full accounts made up to 30 September 1996 (10 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (5 pages)
14 November 1996Particulars of mortgage/charge (5 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1996Full accounts made up to 30 September 1995 (11 pages)
9 April 1996Full accounts made up to 30 September 1995 (11 pages)
9 November 1995Return made up to 10/10/95; full list of members (10 pages)
9 November 1995Return made up to 10/10/95; full list of members (10 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
19 January 1992Director's particulars changed (4 pages)
19 January 1992Director's particulars changed (4 pages)
19 January 1992Return made up to 10/10/91; full list of members (9 pages)
19 January 1992Return made up to 10/10/91; full list of members (9 pages)
18 September 1991Particulars of mortgage/charge (3 pages)
18 September 1991Particulars of mortgage/charge (3 pages)
8 December 1989Ad 21/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 December 1989Ad 21/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 December 1989Particulars of mortgage/charge (4 pages)
7 December 1989Particulars of mortgage/charge (4 pages)
3 November 1989Memorandum and Articles of Association (8 pages)
3 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 November 1989Memorandum and Articles of Association (8 pages)
10 October 1989Incorporation (14 pages)
10 October 1989Incorporation (14 pages)