Company NameBedico Limited
DirectorsLaura Bedi and Ashwin Bedi
Company StatusActive
Company Number03381701
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Laura Bedi
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressArkley Hall
6 Carrington Close, Arkley
Barnet
Hertfordshire
EN5 3NA
Director NameMr Ashwin Bedi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carrington Close
Arkley
Barnet
Hertfordshire
EN5 3NA
Secretary NameRahul Kumar Bedi
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleAccountant
Correspondence Address32 Holyrood Road
New Barnet
Hertfordshire
EN5 1DG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 84496987
Telephone regionLondon

Location

Registered Address1st Floor Global House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ashwin Bedi
100.00%
Ordinary

Financials

Year2014
Net Worth£16,195
Cash£40,491
Current Liabilities£80,684

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

2 June 2020Delivered on: 12 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The leasehold land known as 20 aerodrome road, london, NW9 5WZ and registered at the land registry with title number AGL359877, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property.
Outstanding
2 June 2020Delivered on: 12 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 15 December 2016
Persons entitled: Sony Dadc Austria Gmbh

Classification: A registered charge
Particulars: L/H unit 33 block c beaufort park aerodrome road london t/no AGL359877.
Outstanding
22 December 2015Delivered on: 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold property known as unit 33 beaufort park aerodrome road, london NW11 6BS.
Outstanding
5 November 2015Delivered on: 9 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
12 June 2020Registration of charge 033817010005, created on 2 June 2020 (21 pages)
12 June 2020Registration of charge 033817010004, created on 2 June 2020 (21 pages)
9 June 2020Satisfaction of charge 033817010001 in full (1 page)
9 June 2020Satisfaction of charge 033817010002 in full (1 page)
14 January 2020Satisfaction of charge 033817010003 in full (1 page)
7 January 2020All of the property or undertaking has been released from charge 033817010003 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
29 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 June 2019Change of details for Mr Ashwin Bedi as a person with significant control on 13 June 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Notification of Ashwin Bedi as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 September 2017Notification of Ashwin Bedi as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 December 2016Registration of charge 033817010003, created on 13 December 2016 (26 pages)
15 December 2016Registration of charge 033817010003, created on 13 December 2016 (26 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
7 January 2016Statement of capital following an allotment of shares on 28 August 2015
  • GBP 800
(6 pages)
7 January 2016Statement of capital following an allotment of shares on 28 August 2015
  • GBP 800
(6 pages)
7 January 2016Registration of charge 033817010002, created on 22 December 2015 (7 pages)
7 January 2016Registration of charge 033817010002, created on 22 December 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Registration of charge 033817010001, created on 5 November 2015 (5 pages)
9 November 2015Registration of charge 033817010001, created on 5 November 2015 (5 pages)
9 November 2015Registration of charge 033817010001, created on 5 November 2015 (5 pages)
19 October 2015Appointment of Mr Ashwin Bedi as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Ashwin Bedi as a director on 16 October 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
4 April 2014Termination of appointment of Rahul Bedi as a secretary (1 page)
4 April 2014Termination of appointment of Rahul Bedi as a secretary (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 32 Holyrood Road Barnet Hertfordshire EN5 1DG on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 32 Holyrood Road Barnet Hertfordshire EN5 1DG on 17 January 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Director's details changed for Laura Bedi on 5 June 2010 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Laura Bedi on 5 June 2010 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Laura Bedi on 5 June 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 05/06/08; full list of members (3 pages)
30 June 2008Return made up to 05/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 05/06/07; full list of members (2 pages)
25 June 2007Return made up to 05/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 05/06/05; full list of members (6 pages)
20 June 2005Return made up to 05/06/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 05/06/04; full list of members (6 pages)
25 June 2004Return made up to 05/06/04; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 June 2003Return made up to 05/06/03; full list of members (6 pages)
29 June 2003Return made up to 05/06/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 05/06/02; full list of members (6 pages)
12 June 2002Return made up to 05/06/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 June 1999Return made up to 05/06/99; no change of members (4 pages)
25 June 1999Return made up to 05/06/99; no change of members (4 pages)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Full accounts made up to 31 March 1998 (5 pages)
18 September 1998Full accounts made up to 31 March 1998 (5 pages)
10 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
6 August 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New secretary appointed (2 pages)
5 June 1997Incorporation (15 pages)
5 June 1997Incorporation (15 pages)