Company NameBideford Properties Venture Limited
DirectorsJoseph Sabah and Sabah Joseph
Company StatusActive
Company Number08719003
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Sabah
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Sabah Joseph
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Edwin Shuker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered AddressUnit 4 Bago House
11-15 Chase Road
London
NW10 6PT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Andover Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,492
Cash£58,517
Current Liabilities£264,458

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

21 March 2023Delivered on: 22 March 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 55-57 bideford avenue, perivale, greenford UB6 7PP and registered at hm land registry under title number MX59304.
Outstanding
19 February 2020Delivered on: 21 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 18 December 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 55-57 bideford avenue perivale greenford t/no MX59304.
Outstanding
11 December 2014Delivered on: 12 December 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 55-57 bideford avenue perivale greenford t/no MX59304.
Outstanding
20 December 2013Delivered on: 7 January 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 55-57 bideford avenue, perivale, greenford, t/no: MX59304. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 20 December 2013
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 55-57 bideford avenue, perivale, greenford, t/no: MX59304. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 20 December 2013
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 55-57 bideford avenue, perivale, greenford,. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 March 2024Confirmation statement made on 29 March 2024 with updates (4 pages)
28 March 2024Termination of appointment of Edwin Shuker as a director on 19 March 2024 (1 page)
28 March 2024Cessation of Andover Properties Limited as a person with significant control on 19 March 2024 (1 page)
28 March 2024Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to Unit 4 Bago House 11-15 Chase Road London NW10 6PT on 28 March 2024 (1 page)
28 March 2024Notification of Sabah Joseph as a person with significant control on 19 March 2024 (2 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 March 2023Registration of charge 087190030007, created on 21 March 2023 (40 pages)
21 March 2023Satisfaction of charge 087190030004 in full (1 page)
15 February 2023Director's details changed for Mr Joseph Sabah on 24 August 2017 (2 pages)
26 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
20 October 2022Satisfaction of charge 087190030005 in full (1 page)
16 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
29 April 2021Satisfaction of charge 087190030006 in full (1 page)
9 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 February 2020Registration of charge 087190030006, created on 19 February 2020 (9 pages)
4 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 August 2017Appointment of Mr Joseph Sabah as a director on 24 August 2017 (2 pages)
29 August 2017Appointment of Mr Joseph Sabah as a director on 24 August 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Registered office address changed from C/O Inn Business 741 741 High Road London N12 0BP to 88 Crawford Street London W1H 2EJ on 11 August 2016 (1 page)
11 August 2016Registered office address changed from C/O Inn Business 741 741 High Road London N12 0BP to 88 Crawford Street London W1H 2EJ on 11 August 2016 (1 page)
22 February 2016Satisfaction of charge 087190030003 in full (1 page)
22 February 2016Satisfaction of charge 087190030002 in full (1 page)
22 February 2016Satisfaction of charge 087190030002 in full (1 page)
22 February 2016Satisfaction of charge 087190030001 in full (1 page)
22 February 2016Satisfaction of charge 087190030001 in full (1 page)
22 February 2016Satisfaction of charge 087190030003 in full (1 page)
25 November 2015Registered office address changed from C/O Inn Business Hathaway House Popes Drive London N3 1QF to C/O Inn Business 741 741 High Road London N12 0BP on 25 November 2015 (1 page)
25 November 2015Registered office address changed from C/O Inn Business Hathaway House Popes Drive London N3 1QF to C/O Inn Business 741 741 High Road London N12 0BP on 25 November 2015 (1 page)
25 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(3 pages)
25 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
12 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
18 December 2014Registration of charge 087190030005, created on 11 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
18 December 2014Registration of charge 087190030005, created on 11 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
12 December 2014Registration of charge 087190030004, created on 11 December 2014 (16 pages)
12 December 2014Registration of charge 087190030004, created on 11 December 2014 (16 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(3 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(3 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(3 pages)
7 January 2014Registration of charge 087190030003 (40 pages)
7 January 2014Registration of charge 087190030003 (40 pages)
20 December 2013Registration of charge 087190030002 (38 pages)
20 December 2013Registration of charge 087190030002 (38 pages)
20 December 2013Registration of charge 087190030001 (40 pages)
20 December 2013Registration of charge 087190030001 (40 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)