London
N16 6JL
Director Name | Mr Nathan Stern |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(20 years after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portland Avenue London N16 6ET |
Secretary Name | Mr Nathan Stern |
---|---|
Status | Current |
Appointed | 04 May 2010(20 years after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Portland Avenue London N16 6ET |
Director Name | Ernest Stern |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 18 years (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lordship Park London N16 5UN |
Secretary Name | Ernest Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 18 years (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lordship Park London N16 5UN |
Registered Address | Unit 2a Berol House 25 Ashley Road London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Bedale Estates LTD 99.00% Ordinary |
---|---|
1 at £1 | Nathan Stern 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,623 |
Cash | £11,180 |
Current Liabilities | £170,756 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
11 December 1995 | Delivered on: 22 December 1995 Satisfied on: 26 September 2014 Persons entitled: Bristol & West Building Society Classification: Standard security which was presented for registration in soctland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that piece of ground at wester livilands, lying on the east side of the road from sterling to st. Ninians. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 December 1995 | Delivered on: 12 December 1995 Satisfied on: 26 September 2014 Persons entitled: Bristol and West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or by virtue of the offer letter and/or the mortgage and/or this debenture and all other monies 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 |
10 October 1991 | Delivered on: 19 October 1991 Satisfied on: 16 December 1995 Persons entitled: City Merchants Bank Limited Classification: Legal & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 18-46 st. Thomas street scarborough yorkshire by way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 July 1994 | Delivered on: 26 July 1994 Persons entitled: Bristol and West Building Society Classification: Charge over deposit account Secured details: All the company's present and future indebtedness to the chargee in relation to the mortgage debt referred to in the facility letter dated 20TH august 1993 as varied by a letter dated 20TH july 1994 and all other monies due from the company to the chargee. Particulars: All the right title and interest in the balance for the time being on the deposit account with the society. Outstanding |
27 September 1993 | Delivered on: 29 September 1993 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from peaktower limited to the chargee under the offer letter on any account whatsoever. Particulars: F/H-18-46 st thomas street scarborough north yorkshire t/n-NYK112793 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
18 May 2023 | Cessation of Robert Thomas Tauber as a person with significant control on 27 September 2022 (1 page) |
18 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
18 May 2023 | Notification of Bedale Estates Limited as a person with significant control on 27 September 2022 (2 pages) |
9 March 2023 | Registered office address changed from 11C Grosvenor Way London E5 9nd to Unit 2a Berol House 25 Ashley Road London N17 9LJ on 9 March 2023 (1 page) |
2 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 July 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Notification of Robert Thomas Tauber as a person with significant control on 28 April 2016 (4 pages) |
19 July 2017 | Notification of Robert Thomas Tauber as a person with significant control on 28 April 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 September 2014 | Satisfaction of charge 5 in full (4 pages) |
26 September 2014 | Satisfaction of charge 4 in full (4 pages) |
26 September 2014 | Satisfaction of charge 5 in full (4 pages) |
26 September 2014 | Satisfaction of charge 4 in full (4 pages) |
28 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Termination of appointment of Ernest Stern as a director (1 page) |
30 June 2010 | Appointment of Mr Nathan Stern as a secretary (1 page) |
30 June 2010 | Appointment of Mr Nathan Stern as a director (2 pages) |
30 June 2010 | Appointment of Mr Nathan Stern as a director (2 pages) |
30 June 2010 | Termination of appointment of Ernest Stern as a secretary (1 page) |
30 June 2010 | Termination of appointment of Ernest Stern as a secretary (1 page) |
30 June 2010 | Appointment of Mr Nathan Stern as a secretary (1 page) |
30 June 2010 | Termination of appointment of Ernest Stern as a director (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
31 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
31 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
30 July 2007 | Return made up to 04/05/06; full list of members; amend (7 pages) |
30 July 2007 | Return made up to 04/05/06; full list of members; amend (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 July 2006 | Return made up to 04/05/06; full list of members (2 pages) |
24 July 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
22 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
22 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 August 2004 | Return made up to 04/05/04; full list of members (8 pages) |
6 August 2004 | Return made up to 04/05/04; full list of members (8 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page) |
14 July 2002 | Return made up to 04/05/02; full list of members (7 pages) |
14 July 2002 | Return made up to 04/05/02; full list of members (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
2 July 2001 | Return made up to 04/05/01; full list of members
|
2 July 2001 | Return made up to 04/05/01; full list of members
|
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
26 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
8 June 1999 | Return made up to 04/05/99; no change of members (6 pages) |
8 June 1999 | Return made up to 04/05/99; no change of members (6 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
28 September 1998 | Full accounts made up to 31 May 1997 (11 pages) |
28 September 1998 | Full accounts made up to 31 May 1997 (11 pages) |
24 May 1998 | Return made up to 04/05/98; no change of members (5 pages) |
24 May 1998 | Return made up to 04/05/98; no change of members (5 pages) |
28 May 1997 | Return made up to 04/05/97; full list of members (7 pages) |
28 May 1997 | Return made up to 04/05/97; full list of members (7 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
31 May 1996 | Return made up to 04/05/96; no change of members (5 pages) |
31 May 1996 | Return made up to 04/05/96; no change of members (5 pages) |
18 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
18 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
22 December 1995 | Particulars of mortgage/charge (6 pages) |
22 December 1995 | Particulars of mortgage/charge (6 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
6 June 1995 | Full accounts made up to 31 May 1994 (8 pages) |
6 June 1995 | Full accounts made up to 31 May 1994 (8 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |