Company NameBexmed Limited
DirectorDean Brown
Company StatusActive - Proposal to Strike off
Company Number05068098
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDean Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Avon Terrace, Avondale Drive
Loughton
Essex
IG10 3DA
Director NameMr Donald James Brown
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 2008)
RoleCompany Director
Correspondence Address16 Reynardson Road
Tottenham
London
N17 7JX
Secretary NameMr Donald James Brown
NationalityBritish
StatusResigned
Appointed23 June 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 2008)
RoleCompany Director
Correspondence Address16 Reynardson Road
Tottenham
London
N17 7JX
Director NameMrs Petra Brown
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2016(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 March 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
Director NameMrs Petra Brown
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2016(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 March 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 932834773
Telephone regionMobile

Location

Registered AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dean Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£168,088
Cash£13,754
Current Liabilities£35,731

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 1 week ago)
Next Return Due18 February 2025 (10 months, 1 week from now)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Termination of appointment of Petra Brown as a director on 12 June 2017 (1 page)
14 July 2017Termination of appointment of Petra Brown as a director on 12 June 2017 (1 page)
16 June 2017Appointment of Mrs Petra Brown as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Mrs Petra Brown as a director on 1 June 2017 (2 pages)
7 March 2017Termination of appointment of Petra Brown as a director on 3 March 2017 (1 page)
7 March 2017Termination of appointment of Petra Brown as a director on 3 March 2017 (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Appointment of Mrs Petra Brown as a director on 1 August 2016 (2 pages)
13 September 2016Appointment of Mrs Petra Brown as a director on 1 August 2016 (2 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 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)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Dean Brown on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dean Brown on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dean Brown on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 09/03/09; full list of members (3 pages)
19 May 2009Return made up to 09/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Appointment terminated secretary donald brown (1 page)
1 September 2008Appointment terminated secretary donald brown (1 page)
1 September 2008Appointment terminated director donald brown (1 page)
1 September 2008Appointment terminated director donald brown (1 page)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
27 March 2008Location of debenture register (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
27 March 2008Location of debenture register (1 page)
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)
11 June 2007Return made up to 09/03/07; full list of members (2 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 09/03/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 December 2006Registered office changed on 20/12/06 from: 4 avon terrace, avondale drive loughton essex IG10 3DA (1 page)
20 December 2006Registered office changed on 20/12/06 from: 4 avon terrace, avondale drive loughton essex IG10 3DA (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: 99 station road edgware middlesex HA8 7JG (1 page)
20 September 2006Registered office changed on 20/09/06 from: 99 station road edgware middlesex HA8 7JG (1 page)
16 March 2006Return made up to 09/03/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 09/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2004Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 2004Registered office changed on 29/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)