Company NameBideford Ltd
Company StatusActive
Company Number05032682
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(3 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMr Jacob Shea Englander
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(3 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NamePinkus Naftali Englander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed25 February 2004(3 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMr Pinchos Naftoli Englander
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2022(18 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Multistates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£483,546
Gross Profit£462,423
Net Worth£1,844,852
Cash£142
Current Liabilities£175,715

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

4 November 2022Delivered on: 8 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the land and buildings known as breckland retail park, east dereham, norfolk, registered at the land registry with title number NK299871.
Outstanding
21 July 2017Delivered on: 24 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage land and buildings on the south west side of yaxham road east dereham with title number NK299871.
Outstanding
21 June 2013Delivered on: 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 August 2004Delivered on: 18 August 2004
Satisfied on: 25 May 2013
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a homesbase unit, breckland retail park, east dereham, norfolk, t/no NK238978 and all estates or interests in any freehold or leasehold property. 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.
Fully Satisfied

Filing History

2 April 2024Director's details changed for Mr Jacob Shea Englander on 2 April 2024 (2 pages)
5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
17 January 2024Accounts for a small company made up to 31 March 2023 (18 pages)
8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
20 January 2023Accounts for a small company made up to 31 March 2022 (17 pages)
23 December 2022Memorandum and Articles of Association (12 pages)
23 December 2022Resolutions
  • RES13 ‐ Approved 26/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2022Registration of charge 050326820005, created on 4 November 2022 (55 pages)
19 August 2022Satisfaction of charge 050326820002 in full (1 page)
19 August 2022Satisfaction of charge 050326820003 in full (1 page)
23 June 2022Appointment of Pinkus Naftali Englander as a director on 3 March 2022 (2 pages)
23 June 2022Termination of appointment of Pinchos Naftoli Englander as a director on 3 March 2022 (1 page)
3 March 2022Appointment of Mrs Hannah Zelda Weiss as a director on 3 March 2022 (2 pages)
3 March 2022Appointment of Mr Pinchos Naftoli Englander as a director on 3 March 2022 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
20 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
24 July 2017Registration of charge 050326820004, created on 21 July 2017 (41 pages)
13 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (14 pages)
28 November 2016Full accounts made up to 31 March 2016 (14 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
8 January 2016Full accounts made up to 31 March 2015 (15 pages)
8 January 2016Full accounts made up to 31 March 2015 (15 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
25 June 2013Registration of charge 050326820003 (135 pages)
25 June 2013Registration of charge 050326820003 (135 pages)
13 June 2013Registration of charge 050326820002 (56 pages)
13 June 2013Registration of charge 050326820002 (56 pages)
25 May 2013Satisfaction of charge 1 in full (4 pages)
25 May 2013Satisfaction of charge 1 in full (4 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
29 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
29 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
15 February 2012Full accounts made up to 31 March 2011 (14 pages)
15 February 2012Full accounts made up to 31 March 2011 (14 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
15 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 December 2010Full accounts made up to 31 March 2010 (13 pages)
3 December 2010Full accounts made up to 31 March 2010 (13 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
21 November 2009Full accounts made up to 31 March 2009 (13 pages)
21 November 2009Full accounts made up to 31 March 2009 (13 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
5 February 2007Return made up to 03/02/07; full list of members (2 pages)
5 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (10 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (10 pages)
17 February 2005Return made up to 03/02/05; full list of members (5 pages)
17 February 2005Return made up to 03/02/05; full list of members (5 pages)
18 August 2004Particulars of mortgage/charge (6 pages)
18 August 2004Particulars of mortgage/charge (6 pages)
11 March 2004New director appointed (3 pages)
11 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (4 pages)
11 March 2004New director appointed (3 pages)
11 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 March 2004New director appointed (4 pages)
11 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 March 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)