Company NameBedford Corner Freehold Limited
Company StatusActive
Company Number03727094
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Previous NameSafepipe Limited

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 Veronique Marie Juliette Banse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed16 July 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address15 Harley House
28-32 Marylebone Road
London
NW1 5HE
Director NameMr Robert John Pearson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Pleydell Avenue
Stamford Brook
London
W6 0XX
Director NameJanet Elizabeth Young
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleVeterinary Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Audley Road
London
W5 3ET
Director NameMs Marta Arellano Caner
Date of BirthMay 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2024(25 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-112 Lancaster Road
New Barnet
London
EN4 8AL
Director NameMs Kathryn Bistany
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 1 month (resigned 05 September 2023)
RoleSports Nutrionist
Country of ResidenceEngland
Correspondence AddressSwallow's End Pilhough
Rowsley
Matlock
DE4 2NE
Secretary NameMs Kathryn Bistany
NationalityBritish
StatusResigned
Appointed16 July 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 1 month (resigned 04 September 2023)
RoleMature Student
Country of ResidenceEngland
Correspondence AddressSwallow's End Pilhough
Rowsley
Matlock
DE4 2NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address110-112 Lancaster Road
New Barnet
London
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Janet Elizabeth Young
25.00%
Ordinary
25 at £1Kathryn Bistany
25.00%
Ordinary
25 at £1Robert John Pearson
25.00%
Ordinary
25 at £1Veronique Marie Juliette Banse
25.00%
Ordinary

Financials

Year2014
Net Worth-£134
Cash£323
Current Liabilities£457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

30 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Change of details for Ms Kathryn Bistany as a person with significant control on 1 July 2017 (2 pages)
20 July 2017Change of details for Ms Kathryn Bistany as a person with significant control on 1 July 2017 (2 pages)
23 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(7 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(7 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Janet Elizabeth Young on 1 February 2010 (2 pages)
20 April 2010Director's details changed for Janet Elizabeth Young on 1 February 2010 (2 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Veronique Marie Juliette Banse on 1 February 2010 (2 pages)
20 April 2010Director's details changed for Kathryn Bistany on 1 February 2010 (2 pages)
20 April 2010Director's details changed for Veronique Marie Juliette Banse on 1 February 2010 (2 pages)
20 April 2010Director's details changed for Veronique Marie Juliette Banse on 1 February 2010 (2 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Kathryn Bistany on 1 February 2010 (2 pages)
20 April 2010Director's details changed for Janet Elizabeth Young on 1 February 2010 (2 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Kathryn Bistany on 1 February 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 05/03/09; full list of members (5 pages)
21 April 2009Return made up to 05/03/09; full list of members (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 05/03/08; full list of members (5 pages)
19 March 2008Return made up to 05/03/08; full list of members (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 05/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 April 2007Return made up to 05/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 05/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 April 2006Return made up to 05/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 05/03/05; full list of members (3 pages)
9 March 2005Return made up to 05/03/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 05/03/04; full list of members (9 pages)
4 May 2004Return made up to 05/03/04; full list of members (9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 05/03/02; full list of members (8 pages)
5 April 2002Return made up to 05/03/02; full list of members (8 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2000Full accounts made up to 31 March 2000 (7 pages)
27 June 2000Full accounts made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Memorandum and Articles of Association (9 pages)
5 October 1999Memorandum and Articles of Association (9 pages)
30 September 1999Company name changed safepipe LIMITED\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed safepipe LIMITED\certificate issued on 01/10/99 (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
5 March 1999Incorporation (13 pages)
5 March 1999Incorporation (13 pages)