Company NameBedfordbury (Covent Garden No.1) Limited
Company StatusDissolved
Company Number07785936
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date19 April 2019 (5 years ago)
Previous NameLeslie (Bedfordbury No 1) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Richard Craig Leslie
50.00%
Ordinary
50 at £1Spencer Adam Leslie
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,555
Cash£91
Current Liabilities£71,655

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End30 March

Charges

9 October 2013Delivered on: 12 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 November 2011Delivered on: 8 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Assignment and charge of interests in LLP
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights title and interest in and to and all benefits of the chargor accruing un der or in connection to all present and future rights title and interest in and to the LLP see image for full details.
Outstanding

Filing History

31 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (19 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
4 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Declaration of solvency (3 pages)
4 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
23 February 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
25 February 2015Director's details changed for Mr Richard Craig Leslie on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
6 February 2015Accounts for a small company made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 October 2013Registration of charge 077859360002 (52 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
31 May 2013Accounts for a small company made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages)
8 December 2011Company name changed leslie (bedfordbury no 1) LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
4 October 2011Register inspection address has been changed (1 page)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)