Company NameBedoni Limited
DirectorsLynton Chopping and Richenda Mary Chopping
Company StatusActive
Company Number06351069
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Previous NameBedoni Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lynton Chopping
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Warehouse Court
Major Draper Street
London
SE18 6FF
Director NameRichenda Mary Chopping
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address286 Warehouse Court
Major Draper Street
London
SE18 6FF
Secretary NameLynton Chopping
NationalityBritish
StatusCurrent
Appointed23 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Warehouse Court
Major Draper Street
London
SE18 6FF

Contact

Websitebedoni.co.uk
Telephone020 71128854
Telephone regionLondon

Location

Registered Address286 Warehouse Court
Major Draper Street
London
SE18 6FF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

62.5k at £0.1Lynton Chopping
50.00%
Ordinary
62.5k at £0.1Richenda Mary Chopping
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,206
Current Liabilities£13

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

4 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
11 January 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
11 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 December 2015Micro company accounts made up to 31 August 2015 (7 pages)
23 December 2015Micro company accounts made up to 31 August 2015 (7 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12,500
(5 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12,500
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12,500
(5 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12,500
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 12,500
(5 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 12,500
(5 pages)
21 March 2013Secretary's details changed for Lynton Chopping on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Lynton Chopping on 21 March 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 March 2013Director's details changed for Lynton Chopping on 21 March 2013 (2 pages)
21 March 2013Secretary's details changed for Lynton Chopping on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Richenda Mary Chopping on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Lynton Chopping on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Lynton Chopping on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from 182 Canalside Redhill RH1 2FW United Kingdom on 21 March 2013 (1 page)
21 March 2013Secretary's details changed for Lynton Chopping on 21 March 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 March 2013Registered office address changed from 182 Canalside Redhill RH1 2FW United Kingdom on 21 March 2013 (1 page)
21 March 2013Secretary's details changed for Lynton Chopping on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Richenda Mary Chopping on 21 March 2013 (2 pages)
26 December 2012Registered office address changed from 35 Main Street Haconby Bourne Lincs PE10 0UR United Kingdom on 26 December 2012 (1 page)
26 December 2012Director's details changed for Lynton Chopping on 26 December 2012 (2 pages)
26 December 2012Registered office address changed from 35 Main Street Haconby Bourne Lincs PE10 0UR United Kingdom on 26 December 2012 (1 page)
26 December 2012Secretary's details changed for Lynton Chopping on 26 December 2012 (1 page)
26 December 2012Director's details changed for Richenda Mary Chopping on 26 December 2012 (2 pages)
26 December 2012Secretary's details changed for Lynton Chopping on 26 December 2012 (1 page)
26 December 2012Director's details changed for Lynton Chopping on 26 December 2012 (2 pages)
26 December 2012Director's details changed for Richenda Mary Chopping on 26 December 2012 (2 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
26 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
26 September 2010Director's details changed for Lynton Chopping on 23 August 2010 (2 pages)
26 September 2010Director's details changed for Richenda Mary Chopping on 23 August 2010 (2 pages)
26 September 2010Director's details changed for Richenda Mary Chopping on 23 August 2010 (2 pages)
26 September 2010Director's details changed for Lynton Chopping on 23 August 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 September 2009Return made up to 23/08/09; full list of members (4 pages)
19 September 2009Return made up to 23/08/09; full list of members (4 pages)
7 April 2009Application for reregistration from PLC to private (1 page)
7 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2009Application for reregistration from PLC to private (1 page)
7 April 2009Re-registration of Memorandum and Articles (13 pages)
7 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2009Re-registration of Memorandum and Articles (13 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 12 city business centre lower road london SE16 2XB (1 page)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 12 city business centre lower road london SE16 2XB (1 page)
23 September 2008Return made up to 23/08/08; full list of members (3 pages)
23 September 2008Return made up to 23/08/08; full list of members (3 pages)
18 August 2008Director and secretary's change of particulars / lynton chopping / 31/07/2008 (1 page)
18 August 2008Director's change of particulars / richenda chopping / 31/07/2008 (1 page)
18 August 2008Director and secretary's change of particulars / lynton chopping / 31/07/2008 (1 page)
18 August 2008Director's change of particulars / richenda chopping / 31/07/2008 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 62 park street kings cliffe peterborough PE8 6XN (1 page)
22 April 2008Registered office changed on 22/04/2008 from 62 park street kings cliffe peterborough PE8 6XN (1 page)
23 August 2007Incorporation (16 pages)
23 August 2007Incorporation (16 pages)