Company NameWellset Repro Limited
Company StatusActive
Company Number03205960
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Previous NameBedhurst Management Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Marcus David Morgan Dyer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(18 years after company formation)
Appointment Duration9 years, 11 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Christopher John Perry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleDigital Officer
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Secretary NameMrs Louise Bean
StatusCurrent
Appointed31 August 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameDebra Susan Nichols
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Timothy Ian Maurice Drake
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 week after company formation)
Appointment Duration25 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMaurice Edward Drake
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 week after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2010)
RolePrinter
Correspondence AddressTwixtrees
Ewhurst
Cranleigh
Surrey
GU6 7PX
Secretary NameMaurice Edward Drake
NationalityBritish
StatusResigned
Appointed07 June 1996(1 week after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2010)
RolePrinter
Correspondence AddressTwixtrees
Ewhurst
Cranleigh
Surrey
GU6 7PX
Director NameMr Anthony Douglas Basker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2021)
RoleInternet And Programming
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Secretary NameTimothy Ian Maurice Drake
StatusResigned
Appointed31 March 2010(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressEast Lodge House 116 High Street
Cranleigh
Surrey
GU6 8AJ
Director NameMr Colin Anthony Patrick Byrne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 September 2018)
RolePR Executive
Country of ResidenceEngland
Correspondence AddressEast Lodge House 116 High Street
Cranleigh
Surrey
GU6 8AJ
Director NameMr Frank Okunak
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2016(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEast Lodge House 116 High Street
Cranleigh
Surrey
GU6 8AJ
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge House 116 High Street
Cranleigh
Surrey
GU6 8AJ
Director NameTimothy Patrick Sutton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge House 116 High Street
Cranleigh
Surrey
GU6 8AJ
Director NameMichael Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2018(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressEast Lodge House 116 High Street
Cranleigh
Surrey
GU6 8AJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteflipsidegroup.com
Email address[email protected]
Telephone020 36007413
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£165,768
Cash£3,231
Current Liabilities£681,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

31 July 2014Delivered on: 5 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 June 2008Delivered on: 8 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
10 March 1998Delivered on: 17 March 1998
Persons entitled: Lloyds Bank PLC

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.
Outstanding
19 October 2001Delivered on: 25 October 2001
Satisfied on: 5 September 2007
Persons entitled: Raymond Victor Cook Trading as Smithbrook Barns Property Company

Classification: Rent deposit
Secured details: £11,015 and all other monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: Honey green barn, smithbrook barns, bramley, surrey.
Fully Satisfied

Filing History

5 February 2021Change of details for Ipg Dxtra (Uk) Limited as a person with significant control on 5 February 2021 (2 pages)
4 November 2020Change of details for Cmgrp Uk Limited as a person with significant control on 29 October 2020 (2 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 September 2020Termination of appointment of Frank Okunak as a director on 24 July 2020 (1 page)
3 July 2020Appointment of Debra Susan Nichols as a director on 3 July 2020 (2 pages)
22 May 2020Termination of appointment of Timothy Patrick Sutton as a director on 19 May 2020 (1 page)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 February 2020Appointment of Simon Topping as a director on 6 December 2019 (2 pages)
7 February 2020Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page)
19 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 October 2018Appointment of Timothy Patrick Sutton as a director on 5 October 2018 (2 pages)
26 October 2018Termination of appointment of Colin Anthony Patrick Byrne as a director on 12 September 2018 (1 page)
26 October 2018Termination of appointment of Mohamed Arif Hamid as a director on 5 October 2018 (1 page)
26 October 2018Appointment of Michael Thomas as a director on 5 October 2018 (2 pages)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
18 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
12 December 2016Satisfaction of charge 032059600004 in full (1 page)
12 December 2016Satisfaction of charge 032059600004 in full (1 page)
19 September 2016Appointment of Mr Christopher John Perry as a director on 31 August 2016 (2 pages)
19 September 2016Appointment of Mr Christopher John Perry as a director on 31 August 2016 (2 pages)
19 September 2016Appointment of Mr Frank Okunak as a director on 31 August 2016 (2 pages)
19 September 2016Appointment of Mr Frank Okunak as a director on 31 August 2016 (2 pages)
16 September 2016Director's details changed for Mr Arif Hamid Mohamed on 16 September 2016 (2 pages)
16 September 2016Appointment of Mrs Louise Bean as a secretary on 31 August 2016 (2 pages)
16 September 2016Appointment of Mr Arif Hamid Mohamed as a director on 31 August 2016 (2 pages)
16 September 2016Appointment of Mr Arif Hamid Mohamed as a director on 31 August 2016 (2 pages)
16 September 2016Termination of appointment of Timothy Ian Maurice Drake as a secretary on 31 August 2016 (1 page)
16 September 2016Appointment of Mr Colin Anthony Patrick Byrne as a director on 31 August 2016 (2 pages)
16 September 2016Appointment of Mr Colin Anthony Patrick Byrne as a director on 31 August 2016 (2 pages)
16 September 2016Termination of appointment of Timothy Ian Maurice Drake as a secretary on 31 August 2016 (1 page)
16 September 2016Director's details changed for Mr Arif Hamid Mohamed on 16 September 2016 (2 pages)
16 September 2016Appointment of Mrs Louise Bean as a secretary on 31 August 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 August 2016Satisfaction of charge 3 in full (1 page)
18 August 2016Satisfaction of charge 3 in full (1 page)
18 August 2016Satisfaction of charge 1 in full (2 pages)
18 August 2016Satisfaction of charge 1 in full (2 pages)
21 April 2016All of the property or undertaking has been released from charge 3 (2 pages)
21 April 2016All of the property or undertaking has been released from charge 3 (2 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 159.7
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 159.7
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Change of share class name or designation (2 pages)
27 March 2015Change of share class name or designation (2 pages)
27 March 2015Particulars of variation of rights attached to shares (3 pages)
27 March 2015Particulars of variation of rights attached to shares (3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 159.7
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 159.7
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 159.7
(5 pages)
23 February 2015Sub-division of shares on 28 November 2014 (5 pages)
23 February 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 159.70
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 159.70
(4 pages)
23 February 2015Sub-division of shares on 28 November 2014 (5 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
23 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 September 2014Registered office address changed from Honeygreen Barn Smithbrook Cranleigh Surrey GU6 8LH to East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Honeygreen Barn Smithbrook Cranleigh Surrey GU6 8LH to East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ on 19 September 2014 (1 page)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Registration of charge 032059600004, created on 31 July 2014 (5 pages)
5 August 2014Registration of charge 032059600004, created on 31 July 2014 (5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Appointment of Mr Marcus David Morgan Dyer as a director (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Appointment of Mr Marcus David Morgan Dyer as a director (2 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Director's details changed for Anthony Douglas Basker on 12 April 2010 (2 pages)
5 August 2010Termination of appointment of Maurice Drake as a director (1 page)
5 August 2010Director's details changed for Mr Timothy Ian Maurice Drake on 12 April 2010 (2 pages)
5 August 2010Appointment of Timothy Ian Maurice Drake as a secretary (1 page)
5 August 2010Termination of appointment of Maurice Drake as a director (1 page)
5 August 2010Director's details changed for Mr Timothy Ian Maurice Drake on 12 April 2010 (2 pages)
5 August 2010Termination of appointment of Maurice Drake as a secretary (1 page)
5 August 2010Appointment of Timothy Ian Maurice Drake as a secretary (1 page)
5 August 2010Director's details changed for Anthony Douglas Basker on 12 April 2010 (2 pages)
5 August 2010Termination of appointment of Maurice Drake as a secretary (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Director appointed anthony douglas basker (2 pages)
9 June 2009Director appointed anthony douglas basker (2 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2005Return made up to 31/05/05; full list of members (7 pages)
13 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 July 2004Return made up to 31/05/04; full list of members (7 pages)
22 July 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 December 2003Director's particulars changed (1 page)
6 December 2003Director's particulars changed (1 page)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Registered office changed on 24/10/01 from: 1 grantley house the common cranleigh surrey GU6 8RZ (1 page)
24 October 2001Registered office changed on 24/10/01 from: 1 grantley house the common cranleigh surrey GU6 8RZ (1 page)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 July 1998Return made up to 31/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1998Director's particulars changed (1 page)
4 July 1998Return made up to 31/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1998Director's particulars changed (1 page)
20 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 March 1998Particulars of mortgage/charge (6 pages)
17 March 1998Particulars of mortgage/charge (6 pages)
9 February 1998Ad 30/12/97--------- £ si 49@1=49 £ ic 51/100 (2 pages)
9 February 1998Ad 30/12/97--------- £ si 49@1=49 £ ic 51/100 (2 pages)
20 January 1998Ad 01/12/97--------- £ si 49@1=49 £ ic 2/51 (2 pages)
20 January 1998Ad 01/12/97--------- £ si 49@1=49 £ ic 2/51 (2 pages)
23 October 1997Registered office changed on 23/10/97 from: twixtrees house ewhurst cranleigh surrey GU6 7PX (1 page)
23 October 1997Registered office changed on 23/10/97 from: twixtrees house ewhurst cranleigh surrey GU6 7PX (1 page)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
22 May 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
10 July 1996Company name changed bedhurst management LIMITED\certificate issued on 11/07/96 (2 pages)
10 July 1996Company name changed bedhurst management LIMITED\certificate issued on 11/07/96 (2 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 July 1996Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (2 pages)
31 May 1996Incorporation (8 pages)
31 May 1996Incorporation (8 pages)