London
EC1V 0BN
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Larch Green Douglas Bader Park London NW9 5GL |
Director Name | Michael Anthony Hutchinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 2006) |
Role | Chartered Secretary |
Correspondence Address | 105 Garendon Road Morden Surrey SM4 6NA |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Danny Lee David Carter |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cowper Close Welling Kent DA16 2JT |
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2014(12 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Ruairi Laughlin McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2019(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corcon Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 2006) |
Correspondence Address | 105 Garendon Road Morden Surrey SM4 6NA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2011) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 August 2019) |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Website | indecs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73974141 |
Telephone region | London |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Bedford Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,487 |
Cash | £817 |
Current Liabilities | £20,227 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
---|---|
20 January 2021 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
21 September 2020 | Appointment of Mr Jamie Paul Morrison as a director on 21 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Ruairi Laughlin Mccann as a director on 21 September 2020 (1 page) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2019 | Appointment of Ruairi Laughlin Mccann as a director on 15 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 15 August 2019 (1 page) |
16 August 2019 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 15 August 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
2 February 2018 | Notification of Bedford Nominees (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
5 May 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page) |
5 May 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 5 May 2017 (2 pages) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
7 February 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 7 February 2017 (1 page) |
7 February 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 7 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 6 February 2017 (2 pages) |
3 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 June 2014 | Termination of appointment of Danny Carter as a director (1 page) |
10 June 2014 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
10 June 2014 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
10 June 2014 | Termination of appointment of Danny Carter as a director (1 page) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
29 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
29 July 2013 | Appointment of Danny Lee David Carter as a director (2 pages) |
29 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
29 July 2013 | Appointment of Danny Lee David Carter as a director (2 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 19 February 2013 (1 page) |
13 November 2012 | Amended accounts made up to 31 January 2012 (5 pages) |
13 November 2012 | Amended accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
22 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 April 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
15 April 2011 | Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 April 2011 (1 page) |
15 April 2011 | Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Secretary's details changed for Jordan Company Secretaries Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Jordan Company Secretaries Limited on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Jordan Company Secretaries Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
16 April 2008 | Director's change of particulars / michael conroy / 11/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / michael conroy / 11/04/2008 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 February 2007 | Ad 02/02/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
22 February 2007 | Ad 02/02/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
3 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
3 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 22 melton street london NW1 2BW (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 22 melton street london NW1 2BW (1 page) |
8 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
8 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
8 April 2005 | Return made up to 23/01/05; no change of members (2 pages) |
8 April 2005 | Return made up to 23/01/05; no change of members (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 15 stopher house webber street london SE1 0RE (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 15 stopher house webber street london SE1 0RE (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 May 2004 | Return made up to 23/01/04; full list of members (6 pages) |
13 May 2004 | Return made up to 23/01/04; full list of members (6 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
10 February 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
18 February 2002 | Ad 08/02/02--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
18 February 2002 | Ad 08/02/02--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
23 January 2002 | Incorporation (14 pages) |
23 January 2002 | Incorporation (14 pages) |