Company NameBedford Estates Ltd.
DirectorsMartin William Godfrey and Kristiana Sarah Godfrey
Company StatusActive
Company Number06927499
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Previous NameBedford Finance Solutions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin William Godfrey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceSpain
Correspondence Address21015 Apartment 21015
Ramon Turro 248
Barcelona
08005
Secretary NameJan Godfrey
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address21015 Apartment 21015
Ramon Turro 248
Barcelona
08005
Director NameMiss Kristiana Sarah Godfrey
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(1 year after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address21015 Apartment 21015
Ramon Turro 248
Barcelona
08005

Location

Registered AddressInternational House
109- 111 Fulham Palace Road
London
W6 8JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1Luca Marongiu
100.00%
Ordinary
2 at £1Martin Godfrey
0.01%
Ordinary

Financials

Year2014
Net Worth£22,172
Cash£5,429
Current Liabilities£15,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
14 January 2020Director's details changed for Miss Kristiana Sarah Godfrey on 4 January 2020 (2 pages)
28 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
19 March 2019Director's details changed for Miss Kristiana Sarah Godfrey on 10 March 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 January 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Notification of Martin William Godfrey as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 August 2017Notification of Martin William Godfrey as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
10 January 2017Director's details changed for Martin William Godfrey on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Martin William Godfrey on 10 January 2017 (2 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 40,000
(6 pages)
8 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 40,000
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 40,000
(5 pages)
10 December 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 40,000
(5 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to Kemp House 152-160 City Road London EC1V 2NX on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to Kemp House 152-160 City Road London EC1V 2NX on 25 March 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 40,000
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 40,000
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 40,000
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
26 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
26 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
8 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
30 September 2010Director's details changed for Martin William Godfrey on 8 June 2010 (2 pages)
30 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Martin William Godfrey on 8 June 2010 (2 pages)
30 September 2010Director's details changed for Martin William Godfrey on 8 June 2010 (2 pages)
30 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
24 September 2010Ammending 288A to change martyn godfrey dob (2 pages)
24 September 2010Ammending 288A to change martyn godfrey dob (2 pages)
28 July 2010Appointment of Miss Kristiana Sarah Godfrey as a director (2 pages)
28 July 2010Director's details changed for Martin William Godfrey on 2 July 2010 (2 pages)
28 July 2010Appointment of Miss Kristiana Sarah Godfrey as a director (2 pages)
28 July 2010Director's details changed for Martin William Godfrey on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Martin William Godfrey on 2 July 2010 (2 pages)
27 July 2010Company name changed bedford finance solutions LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
27 July 2010Change of name notice (1 page)
27 July 2010Company name changed bedford finance solutions LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
27 July 2010Change of name notice (1 page)
8 June 2009Incorporation (10 pages)
8 June 2009Incorporation (10 pages)