Company NameBournemouth Student Residences Spv 1 Limited
DirectorThibaut Maxime Roux
Company StatusActive
Company Number06419180
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 4 months ago)
Previous NameEarlybid Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Charissa Jane Shears
StatusCurrent
Appointed06 January 2023(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Thibaut Maxime Roux
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2023(15 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Paul Abson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Willows Coure
Wendlebury
Oxfordshire
OX25 2JY
Director NameMr Robert John Rendell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutts End Point Appleton Road
Cumnor
Oxford
OX2 9QH
Secretary NameMr Paul Jan Maynard
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Kingsfield Crescent
Witney
Oxon
OX28 2JB
Director NameMr Philippe Daniel, Jacques Jouy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2012(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMs Carole Ditty
StatusResigned
Appointed23 October 2013(5 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 January 2023)
RoleCompany Director
Correspondence AddressBouygues Uk Limited - Becket House 1 Lambeth Palac
London
SE1 7EU
Director NameMr Olivier Crillon
Date of BirthMay 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2015(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouygues Uk Limited - Becket House 1 Lambeth Palac
London
SE1 7EU
Director NameMr Jean-Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteleadbitter.co.uk
Telephone020 74010020
Telephone regionLondon

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jb Leadbitter & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Charges

5 March 2008Delivered on: 11 March 2008
Satisfied on: 19 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 September 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
19 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 September 2018Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages)
3 September 2018Termination of appointment of Olivier Crillon as a director on 28 August 2018 (1 page)
3 September 2018Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
20 November 2017Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxon OX14 3NU to Becket House 1 Lambeth Palace Road London SE1 7EU on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxon OX14 3NU to Becket House 1 Lambeth Palace Road London SE1 7EU on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
17 November 2017Notification of Bouygues (U.K.) Limited as a person with significant control on 1 May 2016 (2 pages)
17 November 2017Notification of Bouygues (U.K.) Limited as a person with significant control on 17 November 2017 (2 pages)
16 November 2017Cessation of J.B. Leadbitter & Co Limited as a person with significant control on 16 November 2017 (1 page)
16 November 2017Cessation of J.B. Leadbitter & Co Limited as a person with significant control on 1 May 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 June 2016Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
10 June 2016Secretary's details changed for Ms Carole Ditty on 1 May 2016 (1 page)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
10 June 2016Secretary's details changed for Ms Carole Ditty on 1 May 2016 (1 page)
19 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
28 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Appointment of Ms Carole Ditty as a secretary (2 pages)
22 November 2013Appointment of Ms Carole Ditty as a secretary (2 pages)
22 November 2013Termination of appointment of Paul Maynard as a secretary (1 page)
22 November 2013Termination of appointment of Paul Maynard as a secretary (1 page)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (3 pages)
20 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (3 pages)
20 September 2012Termination of appointment of Paul Abson as a director (2 pages)
20 September 2012Termination of appointment of Paul Abson as a director (2 pages)
20 September 2012Termination of appointment of Robert Rendell as a director (2 pages)
20 September 2012Termination of appointment of Robert Rendell as a director (2 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
1 November 2011Auditor's resignation (3 pages)
1 November 2011Auditor's resignation (3 pages)
2 August 2011Full accounts made up to 31 December 2010 (10 pages)
2 August 2011Full accounts made up to 31 December 2010 (10 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
3 November 2010Full accounts made up to 31 December 2009 (11 pages)
3 November 2010Full accounts made up to 31 December 2009 (11 pages)
23 December 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
23 December 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Paul Abson on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Paul Abson on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Paul Abson on 2 October 2009 (2 pages)
6 November 2009Full accounts made up to 30 November 2008 (11 pages)
6 November 2009Full accounts made up to 30 November 2008 (11 pages)
12 November 2008Return made up to 06/11/08; full list of members (3 pages)
12 November 2008Capitals not rolled up (2 pages)
12 November 2008Capitals not rolled up (2 pages)
12 November 2008Return made up to 06/11/08; full list of members (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 February 2008Director appointed robert john rendell (2 pages)
29 February 2008Director appointed robert john rendell (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 February 2008Secretary appointed paul maynard (1 page)
29 February 2008Registered office changed on 29/02/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 February 2008Director appointed paul abson (1 page)
29 February 2008Secretary appointed paul maynard (1 page)
29 February 2008Director appointed paul abson (1 page)
20 February 2008Company name changed earlybid LIMITED\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed earlybid LIMITED\certificate issued on 20/02/08 (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned (1 page)
6 November 2007Incorporation (12 pages)
6 November 2007Incorporation (12 pages)