Company NameBedales Enterprises Limited
Company StatusActive
Company Number05515175
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Previous NameBedales At Spitalfields Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Robert Reynosa Dann
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(3 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Trematon Place
Teddington
Middlesex
TW11 9RH
Director NameMr James Edward David Watts
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bedale Street
London
SE1 9AL
Director NameMr Michael Dann
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address5 Bedale Street
London
SE1 9AL
Director NameMr Adrian Michael Dann
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleOptions Broker
Country of ResidenceEngland
Correspondence Address5 Bedale Street
London
SE1 9AL
Director NameMr Stephen Peter Arthur Frean Harrison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHedgerows
Huntingfield
Suffolk
IP19 0BZ
Secretary NameMr Martin Cartwright
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Burnt Ash Hill
Grove Park
London
SE12 0QB
Director NameMr Arnaud Compas
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2006(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address4 Bellcourt Ivy Road
London
SE4 1HF
Director NameMr Martin Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2011)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address243 Burnt Ash Hill
Grove Park
London
SE12 0QB
Director NameMr Ian Alexander McLernon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 Archer Mews
Clapham
London
SW9 9BU
Director NameDr Stephen William Aylmer Cannon-Brookes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2018)
RoleLighting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Brooksville Avenue
London
NW6 6TG
Secretary NameMr Stephen Peter Arthur Frean Harrison
StatusResigned
Appointed31 January 2012(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressDoshi & Co 1st Floor, Windsor House
1270 London Road
Norbury
London
SW16 4DH
Director NameMr Peter Alan Flamank
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Philip George Turberville
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2018)
RoleConsultant
Country of ResidenceMonaco
Correspondence Address5 Bedale Street
London
SE1 9AL
Director NameMrs Jean Margaret Turberville
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 10 September 2013)
RoleRetired
Country of ResidenceMonaco
Correspondence AddressDoshi & Co 1st Floor, Windsor House
1270 London Road
Norbury
London
SW16 4DH
Director NameMrs Stephanie Ruth Flanagan
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2017(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2018)
RoleHospitality & Brand Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bedale Street
London
SE1 9AL

Contact

Websitebedaleswines.com
Telephone020 74038853
Telephone regionLondon

Location

Registered Address5 Bedale Street
London
SE1 9AL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

50k at £1Adrian Dann
6.85%
Preference B
50k at £1Bevan Killick
6.85%
Preference A
50k at £1Gordon Swingler & Susan Swingler
6.85%
Preference A
50k at £1Jonathan Dann
6.85%
Preference B
50k at £1Julie Jarrold
6.85%
Preference A
50k at £1Robert Dann
6.85%
Preference B
50k at £1Stephen Cannon-brookes & Olga Cannon-brookes
6.85%
Preference B
35k at £1Stephen Cannon-brookes & Olga Cannon-brookes
4.80%
Preference A
-OTHER
3.51%
-
25k at £1Ian Mclernon
3.43%
Preference A
25k at £1Jane Segal
3.43%
Preference A
25k at £1Peter Flamank
3.43%
Preference A
150k at £1Philip Turberviile & Jean Turberviile
20.56%
Preference B
15k at £1Adrian Dann
2.06%
Preference A
15k at £1Jonathan Dann
2.06%
Preference A
15k at £1Robert Dann
2.06%
Preference A
10k at £1Arnaud Compas & Alain Compas
1.37%
Preference A
10k at £1Barbara Wheeler
1.37%
Preference A
10k at £1Ken Greig
1.37%
Preference A
10k at £1Paul Bryant
1.37%
Preference A
8.9k at £1Philip Turberviile & Jean Turberviile
1.22%
Ordinary

Financials

Year2014
Net Worth£285,339
Cash£30,634
Current Liabilities£194,312

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

28 February 2014Delivered on: 4 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (15 pages)
19 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
17 December 2019Amended total exemption full accounts made up to 31 December 2018 (16 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
3 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Adrian Michael Dann as a director on 20 March 2019 (2 pages)
21 February 2019Appointment of Mr Michael Dann as a director on 24 January 2019 (2 pages)
10 February 2019Cessation of Philip George Turberville as a person with significant control on 24 January 2019 (1 page)
10 February 2019Termination of appointment of Stephanie Ruth Flanagan as a director on 26 November 2018 (1 page)
10 February 2019Cessation of Stephen William Aylmer Cannon-Brookes as a person with significant control on 20 December 2018 (1 page)
10 February 2019Termination of appointment of Stephen William Aylmer Cannon-Brookes as a director on 20 December 2018 (1 page)
10 February 2019Termination of appointment of Philip George Turberville as a director on 20 December 2018 (1 page)
2 May 2018Director's details changed for Mr James Edward David Watts on 2 May 2018 (2 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2018Change of details for Robert Reynosa Dann as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mrs Stephanie Ruth Flanagan on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mr Robert Reynosa Dann on 2 May 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
31 August 2017Appointment of Mrs Stephanie Ruth Flanagan as a director on 2 February 2017 (2 pages)
31 August 2017Appointment of Mrs Stephanie Ruth Flanagan as a director on 2 February 2017 (2 pages)
30 August 2017Appointment of Mr James Edward David Watts as a director on 23 January 2017 (2 pages)
30 August 2017Appointment of Mr James Edward David Watts as a director on 23 January 2017 (2 pages)
22 May 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 5 Bedale Street London SE1 9AL on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 5 Bedale Street London SE1 9AL on 22 May 2017 (1 page)
16 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 639,466
(8 pages)
26 April 2016Termination of appointment of Peter Alan Flamank as a director on 1 January 2015 (1 page)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 639,466
(8 pages)
26 April 2016Termination of appointment of Peter Alan Flamank as a director on 1 January 2015 (1 page)
23 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 729,466
(8 pages)
23 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 729,466
(8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 729,466
(8 pages)
13 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 729,466
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
4 March 2014Registration of charge 055151750001 (5 pages)
4 March 2014Registration of charge 055151750001 (5 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 729,466
(8 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 729,466
(8 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (6 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (6 pages)
17 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (6 pages)
4 October 2013Termination of appointment of Arnaud Compas as a director (1 page)
4 October 2013Termination of appointment of Stephen Harrison as a director (1 page)
4 October 2013Termination of appointment of Jean Turberville as a director (1 page)
4 October 2013Termination of appointment of Jean Turberville as a director (1 page)
4 October 2013Termination of appointment of Arnaud Compas as a director (1 page)
4 October 2013Termination of appointment of Stephen Harrison as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
8 November 2012Appointment of Mrs Jean Margaret Turberville as a director (2 pages)
8 November 2012Appointment of Mrs Jean Margaret Turberville as a director (2 pages)
2 October 2012Termination of appointment of Stephen Harrison as a secretary (1 page)
2 October 2012Termination of appointment of Stephen Harrison as a secretary (1 page)
2 October 2012Appointment of Mr Philip Turberville as a director (2 pages)
2 October 2012Appointment of Mr Philip Turberville as a director (2 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 February 2012Registered office address changed from 5 Bedale Street London SE1 9AL on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 5 Bedale Street London SE1 9AL on 22 February 2012 (1 page)
14 February 2012Appointment of Mr Peter Alan Flamank as a director (2 pages)
14 February 2012Appointment of Mr Peter Alan Flamank as a director (2 pages)
1 February 2012Appointment of Mr Stephen Peter Arthur Frean Harrison as a secretary (1 page)
1 February 2012Appointment of Mr Stephen Peter Arthur Frean Harrison as a secretary (1 page)
18 January 2012Termination of appointment of Martin Cartwright as a secretary (1 page)
18 January 2012Termination of appointment of Martin Cartwright as a secretary (1 page)
18 January 2012Termination of appointment of Martin Cartwright as a director (1 page)
18 January 2012Termination of appointment of Martin Cartwright as a director (1 page)
25 November 2011Termination of appointment of Ian Mclernon as a director (1 page)
25 November 2011Termination of appointment of Ian Mclernon as a director (1 page)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (10 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (10 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 September 2010Form 123 increasing nom cap by 100,000 from 10,000 to 110,000 on 01/11/08 (2 pages)
9 September 2010Form 123 increasing nom cap by 100,000 from 10,000 to 110,000 on 01/11/08 (2 pages)
9 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2010Statement of capital following an allotment of shares on 1 November 2008
  • GBP 48,932
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 1 November 2008
  • GBP 48,932
(5 pages)
9 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2010Statement of capital following an allotment of shares on 1 November 2008
  • GBP 48,932
(5 pages)
2 September 2010Director's details changed for Mr Ian Alexander Mclernon on 1 July 2010 (2 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Mr Ian Alexander Mclernon on 1 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Ian Alexander Mclernon on 1 July 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 August 2009Return made up to 21/07/09; full list of members (6 pages)
4 August 2009Return made up to 21/07/09; full list of members (6 pages)
19 March 2009Director appointed mr ian alexander mclernon (1 page)
19 March 2009Director appointed mr ian alexander mclernon (1 page)
18 March 2009Director appointed dr stephen cannon-brookes (1 page)
18 March 2009Director appointed dr stephen cannon-brookes (1 page)
18 March 2009Director appointed mr martin cartwright (1 page)
18 March 2009Director appointed mr robert dann (1 page)
18 March 2009Director appointed mr martin cartwright (1 page)
18 March 2009Director appointed mr robert dann (1 page)
18 February 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
18 February 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
7 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2009Memorandum and Articles of Association (13 pages)
15 January 2009Memorandum and Articles of Association (13 pages)
9 January 2009Company name changed bedales at spitalfields LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Company name changed bedales at spitalfields LIMITED\certificate issued on 09/01/09 (2 pages)
28 July 2008Return made up to 21/07/08; full list of members (5 pages)
28 July 2008Return made up to 21/07/08; full list of members (5 pages)
25 July 2008Director's change of particulars / arnaud compas / 01/10/2007 (1 page)
25 July 2008Director's change of particulars / arnaud compas / 01/10/2007 (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 21/07/07; full list of members (3 pages)
13 September 2007Return made up to 21/07/07; full list of members (3 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
18 August 2006Return made up to 21/07/06; full list of members (3 pages)
18 August 2006Return made up to 21/07/06; full list of members (3 pages)
18 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
18 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
21 July 2005Incorporation (18 pages)
21 July 2005Incorporation (18 pages)