Maidstone
ME14 5PP
Secretary Name | Michael John Bedford |
---|---|
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Weybridge Turkey Mill Maidstone ME14 5PP |
Director Name | James Matthew Tavare |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weybridge Turkey Mill Maidstone ME14 5PP |
Director Name | Paul Alexander Parkinson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weybridge Turkey Mill Maidstone ME14 5PP |
Director Name | Karen Ann Coles |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Weybridge Turkey Mill Maidstone ME14 5PP |
Director Name | Mr Alan Robert Wellington |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Christophers Road Newton Porthcawl Mid Glamorgan CF36 5RY Wales |
Director Name | Donna Marie Cory |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Bedford Court 62 London Road Maidstone Kent ME16 8QL |
Director Name | Jane Rhian Smith |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weybridge Turkey Mill Maidstone ME14 5PP |
Website | bedfordssurveyors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 671212 |
Telephone region | Maidstone |
Registered Address | Unit 16 Wrotham Business Park Barnet Hertfordshire EN5 4SZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
50 at £0.1 | Bedfords Financial LTD 7.04% Ordinary B |
---|---|
400 at £0.1 | Bedfords Financial LTD 56.34% Ordinary A |
32 at £0.1 | Marc Jonathan Ross 4.51% Ordinary C |
135 at £0.1 | Michael John Bedford 19.01% Ordinary D |
- | OTHER 13.10% - |
Year | 2014 |
---|---|
Net Worth | £530,861 |
Cash | £280,966 |
Current Liabilities | £236,867 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2021 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
5 February 2020 | Purchase of own shares. (3 pages) |
22 January 2020 | Cancellation of shares. Statement of capital on 2 January 2020
|
21 October 2019 | Confirmation statement made on 8 October 2019 with updates (6 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
27 April 2019 | Resolutions
|
26 April 2019 | Change of share class name or designation (2 pages) |
24 April 2019 | Director's details changed for Karen Ann Coles on 24 April 2019 (2 pages) |
27 March 2019 | Second filing of Confirmation Statement dated 08/10/2017 (8 pages) |
14 March 2019 | Cancellation of shares. Statement of capital on 30 April 2017
|
14 March 2019 | Purchase of own shares. (3 pages) |
23 January 2019 | Purchase of own shares. (3 pages) |
23 January 2019 | Cancellation of shares. Statement of capital on 2 January 2019
|
6 November 2018 | Second filing of Confirmation Statement dated 08/10/2018 (7 pages) |
10 October 2018 | 08/10/18 Statement of Capital gbp 51.40
|
24 September 2018 | Purchase of own shares. (3 pages) |
24 September 2018 | Cancellation of shares. Statement of capital on 2 January 2018
|
28 August 2018 | Resolutions
|
20 August 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
25 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
8 June 2018 | Director's details changed for Paul Alexander Parkinson on 7 June 2018 (2 pages) |
23 February 2018 | Cancellation of shares. Statement of capital on 1 September 2017
|
23 February 2018 | Purchase of own shares. (3 pages) |
26 January 2018 | Purchase of own shares. (3 pages) |
26 January 2018 | Cancellation of shares. Statement of capital on 1 March 2017
|
23 January 2018 | Purchase of own shares. (3 pages) |
23 January 2018 | Cancellation of shares. Statement of capital on 30 April 2016
|
23 January 2018 | Cancellation of shares. Statement of capital on 31 January 2017
|
23 January 2018 | Purchase of own shares. (3 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with updates
|
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 March 2017 | Appointment of Karen Ann Coles as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Karen Ann Coles as a director on 14 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Jane Rhian Smith as a director on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Jane Rhian Smith as a director on 2 March 2017 (1 page) |
30 January 2017 | Purchase of own shares. (3 pages) |
30 January 2017 | Purchase of own shares. (3 pages) |
27 January 2017 | Appointment of James Matthew Tavare as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of James Matthew Tavare as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Paul Alexander Parkinson as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Paul Alexander Parkinson as a director on 27 January 2017 (2 pages) |
25 January 2017 | Memorandum and Articles of Association (7 pages) |
25 January 2017 | Memorandum and Articles of Association (7 pages) |
20 January 2017 | Sub-division of shares on 23 November 2016 (5 pages) |
20 January 2017 | Sub-division of shares on 23 November 2016 (5 pages) |
9 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
9 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Sub-division of shares on 23 November 2016 (7 pages) |
14 December 2016 | Sub-division of shares on 23 November 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
12 August 2016 | Registered office address changed from Bedford House Bedford Court 62 London Road Maidstone Kent ME16 8QL to The Weybridge Turkey Mill Maidstone ME14 5PP on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Bedford House Bedford Court 62 London Road Maidstone Kent ME16 8QL to The Weybridge Turkey Mill Maidstone ME14 5PP on 12 August 2016 (1 page) |
12 August 2016 | Secretary's details changed for Michael John Bedford on 10 August 2016 (1 page) |
12 August 2016 | Director's details changed for Michael John Bedford on 10 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Jane Rhian Smith on 10 August 2016 (2 pages) |
12 August 2016 | Secretary's details changed for Michael John Bedford on 10 August 2016 (1 page) |
12 August 2016 | Director's details changed for Michael John Bedford on 10 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Jane Rhian Smith on 10 August 2016 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 November 2015 | Appointment of Jane Rhian Smith as a director on 26 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Donna Marie Cory as a director on 26 November 2015 (1 page) |
26 November 2015 | Appointment of Jane Rhian Smith as a director on 26 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Donna Marie Cory as a director on 26 November 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 August 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
14 August 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
14 August 2015 | Purchase of own shares. (3 pages) |
25 June 2015 | Sub-division of shares on 23 November 2014 (5 pages) |
25 June 2015 | Sub-division of shares on 23 November 2014 (5 pages) |
25 June 2015 | Sub-division of shares on 23 November 2014 (5 pages) |
25 June 2015 | Sub-division of shares on 23 November 2014 (5 pages) |
25 June 2015 | Resolutions
|
5 June 2015 | Cancellation of shares. Statement of capital on 24 December 2014
|
5 June 2015 | Cancellation of shares. Statement of capital on 24 December 2014
|
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Purchase of own shares. (3 pages) |
28 November 2014 | Director's details changed for Donna Marie Cory on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Donna Marie Cory as a director on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Donna Marie Cory on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Donna Marie Cory as a director on 28 November 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
13 June 2011 | Solvency statement dated 30/04/11 (1 page) |
13 June 2011 | Resolutions
|
13 June 2011 | Statement of capital on 13 June 2011
|
13 June 2011 | Resolutions
|
13 June 2011 | Statement by directors (1 page) |
13 June 2011 | Statement of capital on 13 June 2011
|
13 June 2011 | Solvency statement dated 30/04/11 (1 page) |
13 June 2011 | Statement by directors (1 page) |
8 March 2011 | Annual return made up to 5 February 2011 (14 pages) |
8 March 2011 | Annual return made up to 5 February 2011 (14 pages) |
8 March 2011 | Annual return made up to 5 February 2011 (14 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 July 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
4 December 2009 | Director's details changed for Michael John Bedford on 23 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Michael John Bedford on 23 October 2009 (3 pages) |
23 July 2009 | Appointment terminated director alan wellington (1 page) |
23 July 2009 | Appointment terminated director alan wellington (1 page) |
14 April 2009 | Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page) |
14 April 2009 | Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page) |
14 March 2009 | Company name changed the bedford partnership (kent) LTD\certificate issued on 17/03/09 (2 pages) |
14 March 2009 | Company name changed the bedford partnership (kent) LTD\certificate issued on 17/03/09 (2 pages) |
5 February 2009 | Incorporation (13 pages) |
5 February 2009 | Incorporation (13 pages) |