Teddington
Middlesex
TW11 9RH
Director Name | Mr James Edward David Watts |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bedale Street London SE1 9AL |
Director Name | Mr Michael Dann |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 5 Bedale Street London SE1 9AL |
Director Name | Mr Adrian Michael Dann |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Options Broker |
Country of Residence | England |
Correspondence Address | 5 Bedale Street London SE1 9AL |
Director Name | Mr Stephen Peter Arthur Frean Harrison |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hedgerows Huntingfield Suffolk IP19 0BZ |
Secretary Name | Mr Martin Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 243 Burnt Ash Hill Grove Park London SE12 0QB |
Director Name | Mr Arnaud Compas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 4 Bellcourt Ivy Road London SE4 1HF |
Director Name | Mr Martin Cartwright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2011) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 243 Burnt Ash Hill Grove Park London SE12 0QB |
Director Name | Mr Ian Alexander McLernon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 3 Archer Mews Clapham London SW9 9BU |
Director Name | Dr Stephen William Aylmer Cannon-Brookes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2018) |
Role | Lighting Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brooksville Avenue London NW6 6TG |
Secretary Name | Mr Stephen Peter Arthur Frean Harrison |
---|---|
Status | Resigned |
Appointed | 31 January 2012(6 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH |
Director Name | Mr Peter Alan Flamank |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Mr Philip George Turberville |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2018) |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | 5 Bedale Street London SE1 9AL |
Director Name | Mrs Jean Margaret Turberville |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 10 September 2013) |
Role | Retired |
Country of Residence | Monaco |
Correspondence Address | Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH |
Director Name | Mrs Stephanie Ruth Flanagan |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2018) |
Role | Hospitality & Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bedale Street London SE1 9AL |
Website | bedaleswines.com |
---|---|
Telephone | 020 74038853 |
Telephone region | London |
Registered Address | 5 Bedale Street London SE1 9AL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
50k at £1 | Adrian Dann 6.85% Preference B |
---|---|
50k at £1 | Bevan Killick 6.85% Preference A |
50k at £1 | Gordon Swingler & Susan Swingler 6.85% Preference A |
50k at £1 | Jonathan Dann 6.85% Preference B |
50k at £1 | Julie Jarrold 6.85% Preference A |
50k at £1 | Robert Dann 6.85% Preference B |
50k at £1 | Stephen Cannon-brookes & Olga Cannon-brookes 6.85% Preference B |
35k at £1 | Stephen Cannon-brookes & Olga Cannon-brookes 4.80% Preference A |
- | OTHER 3.51% - |
25k at £1 | Ian Mclernon 3.43% Preference A |
25k at £1 | Jane Segal 3.43% Preference A |
25k at £1 | Peter Flamank 3.43% Preference A |
150k at £1 | Philip Turberviile & Jean Turberviile 20.56% Preference B |
15k at £1 | Adrian Dann 2.06% Preference A |
15k at £1 | Jonathan Dann 2.06% Preference A |
15k at £1 | Robert Dann 2.06% Preference A |
10k at £1 | Arnaud Compas & Alain Compas 1.37% Preference A |
10k at £1 | Barbara Wheeler 1.37% Preference A |
10k at £1 | Ken Greig 1.37% Preference A |
10k at £1 | Paul Bryant 1.37% Preference A |
8.9k at £1 | Philip Turberviile & Jean Turberviile 1.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,339 |
Cash | £30,634 |
Current Liabilities | £194,312 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
28 February 2014 | Delivered on: 4 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (15 pages) |
---|---|
19 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
17 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (16 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
3 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Adrian Michael Dann as a director on 20 March 2019 (2 pages) |
21 February 2019 | Appointment of Mr Michael Dann as a director on 24 January 2019 (2 pages) |
10 February 2019 | Cessation of Philip George Turberville as a person with significant control on 24 January 2019 (1 page) |
10 February 2019 | Termination of appointment of Stephanie Ruth Flanagan as a director on 26 November 2018 (1 page) |
10 February 2019 | Cessation of Stephen William Aylmer Cannon-Brookes as a person with significant control on 20 December 2018 (1 page) |
10 February 2019 | Termination of appointment of Stephen William Aylmer Cannon-Brookes as a director on 20 December 2018 (1 page) |
10 February 2019 | Termination of appointment of Philip George Turberville as a director on 20 December 2018 (1 page) |
2 May 2018 | Director's details changed for Mr James Edward David Watts on 2 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 May 2018 | Change of details for Robert Reynosa Dann as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mrs Stephanie Ruth Flanagan on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Robert Reynosa Dann on 2 May 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
31 August 2017 | Appointment of Mrs Stephanie Ruth Flanagan as a director on 2 February 2017 (2 pages) |
31 August 2017 | Appointment of Mrs Stephanie Ruth Flanagan as a director on 2 February 2017 (2 pages) |
30 August 2017 | Appointment of Mr James Edward David Watts as a director on 23 January 2017 (2 pages) |
30 August 2017 | Appointment of Mr James Edward David Watts as a director on 23 January 2017 (2 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Peter Alan Flamank as a director on 1 January 2015 (1 page) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Peter Alan Flamank as a director on 1 January 2015 (1 page) |
23 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 055151750001 (5 pages) |
4 March 2014 | Registration of charge 055151750001 (5 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (6 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (6 pages) |
17 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (6 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (6 pages) |
4 October 2013 | Termination of appointment of Arnaud Compas as a director (1 page) |
4 October 2013 | Termination of appointment of Stephen Harrison as a director (1 page) |
4 October 2013 | Termination of appointment of Jean Turberville as a director (1 page) |
4 October 2013 | Termination of appointment of Jean Turberville as a director (1 page) |
4 October 2013 | Termination of appointment of Arnaud Compas as a director (1 page) |
4 October 2013 | Termination of appointment of Stephen Harrison as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Appointment of Mrs Jean Margaret Turberville as a director (2 pages) |
8 November 2012 | Appointment of Mrs Jean Margaret Turberville as a director (2 pages) |
2 October 2012 | Termination of appointment of Stephen Harrison as a secretary (1 page) |
2 October 2012 | Termination of appointment of Stephen Harrison as a secretary (1 page) |
2 October 2012 | Appointment of Mr Philip Turberville as a director (2 pages) |
2 October 2012 | Appointment of Mr Philip Turberville as a director (2 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 February 2012 | Registered office address changed from 5 Bedale Street London SE1 9AL on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 5 Bedale Street London SE1 9AL on 22 February 2012 (1 page) |
14 February 2012 | Appointment of Mr Peter Alan Flamank as a director (2 pages) |
14 February 2012 | Appointment of Mr Peter Alan Flamank as a director (2 pages) |
1 February 2012 | Appointment of Mr Stephen Peter Arthur Frean Harrison as a secretary (1 page) |
1 February 2012 | Appointment of Mr Stephen Peter Arthur Frean Harrison as a secretary (1 page) |
18 January 2012 | Termination of appointment of Martin Cartwright as a secretary (1 page) |
18 January 2012 | Termination of appointment of Martin Cartwright as a secretary (1 page) |
18 January 2012 | Termination of appointment of Martin Cartwright as a director (1 page) |
18 January 2012 | Termination of appointment of Martin Cartwright as a director (1 page) |
25 November 2011 | Termination of appointment of Ian Mclernon as a director (1 page) |
25 November 2011 | Termination of appointment of Ian Mclernon as a director (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (10 pages) |
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (10 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 September 2010 | Form 123 increasing nom cap by 100,000 from 10,000 to 110,000 on 01/11/08 (2 pages) |
9 September 2010 | Form 123 increasing nom cap by 100,000 from 10,000 to 110,000 on 01/11/08 (2 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Statement of capital following an allotment of shares on 1 November 2008
|
9 September 2010 | Statement of capital following an allotment of shares on 1 November 2008
|
9 September 2010 | Resolutions
|
9 September 2010 | Statement of capital following an allotment of shares on 1 November 2008
|
2 September 2010 | Director's details changed for Mr Ian Alexander Mclernon on 1 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Mr Ian Alexander Mclernon on 1 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Ian Alexander Mclernon on 1 July 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
19 March 2009 | Director appointed mr ian alexander mclernon (1 page) |
19 March 2009 | Director appointed mr ian alexander mclernon (1 page) |
18 March 2009 | Director appointed dr stephen cannon-brookes (1 page) |
18 March 2009 | Director appointed dr stephen cannon-brookes (1 page) |
18 March 2009 | Director appointed mr martin cartwright (1 page) |
18 March 2009 | Director appointed mr robert dann (1 page) |
18 March 2009 | Director appointed mr martin cartwright (1 page) |
18 March 2009 | Director appointed mr robert dann (1 page) |
18 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
18 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2009 | Memorandum and Articles of Association (13 pages) |
15 January 2009 | Memorandum and Articles of Association (13 pages) |
9 January 2009 | Company name changed bedales at spitalfields LIMITED\certificate issued on 09/01/09 (2 pages) |
9 January 2009 | Company name changed bedales at spitalfields LIMITED\certificate issued on 09/01/09 (2 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
25 July 2008 | Director's change of particulars / arnaud compas / 01/10/2007 (1 page) |
25 July 2008 | Director's change of particulars / arnaud compas / 01/10/2007 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
13 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
18 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
18 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
18 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
21 July 2005 | Incorporation (18 pages) |
21 July 2005 | Incorporation (18 pages) |