Company NameBedford Square Services Limited
Company StatusDissolved
Company Number04120599
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Claudia Glasner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(same day as company formation)
RoleCompany Admin & Secretarial
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameHilary Linda Presky
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(same day as company formation)
RoleCompany Administration & Secre
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Debra Michele Fenton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(same day as company formation)
RoleCompany Administration & Secre
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed07 December 2000(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Carole Ann Sussman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkside Drive
Edgware
Middlesex
HA8 8JU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Hilary Linda Presky
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
6 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
11 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
4 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(6 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(6 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(6 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 June 2011Director's details changed for Hilary Linda Presky on 12 January 2011 (2 pages)
14 June 2011Director's details changed for Hilary Linda Presky on 12 January 2011 (2 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 June 2010Director's details changed for Claudia Glasner on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Claudia Glasner on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 January 2010Termination of appointment of Carole Sussman as a director (1 page)
8 January 2010Termination of appointment of Carole Sussman as a director (1 page)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
22 December 2005Return made up to 07/12/05; full list of members (3 pages)
22 December 2005Return made up to 07/12/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Return made up to 07/12/04; full list of members (3 pages)
6 April 2005Return made up to 07/12/04; full list of members (3 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 December 2003Return made up to 07/12/03; full list of members (6 pages)
23 December 2003Return made up to 07/12/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 December 2002Return made up to 07/12/02; full list of members (6 pages)
18 December 2002Return made up to 07/12/02; full list of members (6 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
9 March 2002Director's particulars changed (1 page)
9 March 2002Director's particulars changed (1 page)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
7 December 2000Incorporation (17 pages)
7 December 2000Incorporation (17 pages)