London
WC2H 9JQ
Director Name | Mr Nigel Glynne Whitaker |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clouds Hill Verriotts Lane Morcombelake Bridport Dorset DT6 6DU |
Secretary Name | Mrs Patricia Caroline Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clouds Hill Verriotts Lane, Morcombelake Bridport DT6 6DU |
Director Name | Mrs Patricia Caroline Whitaker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2012) |
Role | Manager & Director |
Country of Residence | England |
Correspondence Address | Clouds Hill Verriotts Lane, Morcombelake Bridport DT6 6DU |
Director Name | Ms Sarah Elizabeth Priday |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage 20 Cherington, Cherington Tetbury Gloucestershire GL8 8SN Wales |
Director Name | Mr Martin Philip Riddiford |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Clouds Hill Verriotts Lane Morcombelake Bridport Dorset DT6 6DU |
Director Name | Mr Guy James Fullalove |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 December 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Unit A Drayton Manor Office Buildings Drayton Mano Drayton Manor Drive Stratford Upon Avon CV37 9RQ |
Director Name | Mr Peter James Norman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Broadwater Rise Guildford Surrey GU1 2LA |
Director Name | Mr Graham Ashley Brett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Drayton Manor Office Buildings Drayton Mano Drayton Manor Drive Stratford Upon Avon CV37 9RQ |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Website | www.bednest.com/ |
---|---|
Telephone | 01264 854337 |
Telephone region | Andover |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
3k at £0.01 | Peter James Norman 7.50% Ordinary |
---|---|
2.9k at £0.01 | Graham Ashley Brett 7.33% Ordinary A |
2.9k at £0.01 | Guy James Fullalove 7.33% Ordinary A |
2.9k at £0.01 | Martin Philip Riddiford 7.33% Ordinary A |
2.9k at £0.01 | Patrick Hunt 7.33% Ordinary A |
2.7k at £0.01 | Therefore LTD 6.92% Ordinary A |
2.5k at £0.01 | Sarah Priday 6.29% Ordinary |
1.5k at £0.01 | Graham Ashley Brett 3.67% Ordinary |
1.5k at £0.01 | Guy James Fullalove 3.67% Ordinary |
1.5k at £0.01 | Martin Philip Riddiford 3.67% Ordinary |
1.5k at £0.01 | Patrick Hunt 3.67% Ordinary |
1.4k at £0.01 | Therefore LTD 3.45% Ordinary |
7.9k at £0.01 | Mark Steven Green 20.00% Ordinary |
1.1k at £0.01 | Nigel Whitaker 2.77% Ordinary |
1.1k at £0.01 | Patricia Whitaker 2.77% Ordinary |
1000 at £0.01 | Wright Pugson Chain LTD 2.52% Ordinary |
900 at £0.01 | Paul Flanagan 2.27% Ordinary |
300 at £0.01 | Paddy Willis 0.76% Ordinary |
100 at £0.01 | Helena Oldacre 0.25% Ordinary |
100 at £0.01 | Katie Morley 0.25% Ordinary |
- | OTHER 0.25% - |
Year | 2014 |
---|---|
Net Worth | -£93,603 |
Current Liabilities | £387,169 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
29 August 2013 | Delivered on: 2 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
20 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 December 2016 | Registered office address changed from 18 Broadwater Rise Guildford Surrey GU1 2LA to Unit a Drayton Manor Office Buildings Drayton Mano Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford upon Avon CV37 9RQ on 17 December 2016 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 June 2016 | Termination of appointment of Peter James Norman as a director on 9 June 2016 (1 page) |
14 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
3 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2015 | Registered office address changed from Clouds Hill Verriotts Lane Morcombelake Bridport Dorset DT6 6DU to 18 Broadwater Rise Guildford Surrey GU1 2LA on 27 February 2015 (1 page) |
23 January 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
23 January 2015 | Sub-division of shares on 8 October 2014 (6 pages) |
23 January 2015 | Sub-division of shares on 8 October 2014 (6 pages) |
23 January 2015 | Resolutions
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Registration of charge 053220580001 (14 pages) |
5 August 2013 | Appointment of Mr Graham Ashley Brett as a director (2 pages) |
2 August 2013 | Appointment of Mr Peter James Norman as a director (2 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Appointment of Mr Mark Steven Green as a director (2 pages) |
1 October 2012 | Termination of appointment of Martin Riddiford as a director (1 page) |
13 June 2012 | Change of share class name or designation (2 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
28 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
20 April 2012 | Termination of appointment of Nigel Whitaker as a director (1 page) |
20 April 2012 | Termination of appointment of Patricia Whitaker as a secretary (1 page) |
20 April 2012 | Termination of appointment of Patricia Whitaker as a director (1 page) |
20 April 2012 | Termination of appointment of Nigel Whitaker as a director (1 page) |
20 April 2012 | Termination of appointment of Sarah Priday as a director (1 page) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 19 April 2010
|
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Appointment of Mr Guy James Fullalove as a director (2 pages) |
3 November 2010 | Appointment of Mr Martin Philip Riddiford as a director (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 January 2010 | Director's details changed for Mrs Patricia Caroline Whitaker on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sarah Elizabeth Priday on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sarah Elizabeth Priday on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Nigel Glynne Whitaker on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Patricia Caroline Whitaker on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Nigel Glynne Whitaker on 7 January 2010 (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
27 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 March 2009 | Director appointed sarah priday (2 pages) |
24 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 2 victoria grove bridport dorset DT6 3AA (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 January 2008 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
1 November 2007 | Company name changed feet on the ground LIMITED\certificate issued on 01/11/07 (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
28 January 2005 | Ad 19/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 16 winchester walk london SE1 9AQ (1 page) |
11 January 2005 | Secretary resigned (1 page) |
29 December 2004 | Incorporation (13 pages) |