Company Name1st Bed Guest House Ltd
Company StatusDissolved
Company Number08744598
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 5 months ago)
Dissolution Date18 September 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Entecott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(4 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 18 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameLucy Pitham
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Newbury Road
Bromley
Kent
BR2 0QW
Secretary NameMrs Lucy Pitham
StatusResigned
Appointed16 May 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2021)
RoleCompany Director
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Michael Entecott & Lorraine Entecott
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

16 August 2016Delivered on: 19 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2022Final Gazette dissolved following liquidation (1 page)
17 June 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
13 April 2022Liquidators' statement of receipts and payments to 20 February 2022 (12 pages)
14 December 2021Termination of appointment of Lucy Pitham as a secretary on 20 February 2021 (2 pages)
27 April 2021Liquidators' statement of receipts and payments to 20 February 2021 (12 pages)
2 March 2020Registered office address changed from 14a Farwig Lane Bromley BR1 3RB England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 2 March 2020 (2 pages)
28 February 2020Statement of affairs (8 pages)
28 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-21
(1 page)
28 February 2020Appointment of a voluntary liquidator (3 pages)
22 October 2019Registered office address changed from 53-54 Palace Road Bromley BR1 3JU to 14a Farwig Lane Bromley BR1 3RB on 22 October 2019 (1 page)
27 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
15 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 June 2017Notification of Michael Entecott as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
28 June 2017Notification of Michael Entecott as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 August 2016Registration of charge 087445980001, created on 16 August 2016 (18 pages)
19 August 2016Registration of charge 087445980001, created on 16 August 2016 (18 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Appointment of Mrs Lucy Pitham as a secretary on 16 May 2016 (2 pages)
20 May 2016Appointment of Mrs Lucy Pitham as a secretary on 16 May 2016 (2 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
7 March 2014Termination of appointment of Lucy Pitham as a director (1 page)
7 March 2014Termination of appointment of Lucy Pitham as a director (1 page)
7 March 2014Appointment of Mr Michael Entecott as a director (2 pages)
7 March 2014Appointment of Mr Michael Entecott as a director (2 pages)
18 November 2013Appointment of Lucy Pitham as a director (3 pages)
18 November 2013Appointment of Lucy Pitham as a director (3 pages)
23 October 2013Termination of appointment of Osker Heiman as a director (1 page)
23 October 2013Termination of appointment of Osker Heiman as a director (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(20 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(20 pages)