Bed Station Limited LONDON


Bed Station started in year 2006 as Private Limited Company with registration number 05820761. The Bed Station company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 189-193 Earls Court Road. Postal code: SW5 9AN. Since Mon, 12th Mar 2012 Bed Station Limited is no longer carrying the name Portobello Study Centre.

There is a single director in the firm at the moment - Fabio L., appointed on 1 October 2011. In addition, a secretary was appointed - Yolanda R., appointed on 1 January 2019. Currenlty, the firm lists one former director, whose name is Gary L. and who left the the firm on 1 October 2011. In addition, there is one former secretary - Terry P. who worked with the the firm until 6 February 2019.

Bed Station Limited Address / Contact

Office Address 189-193 Earls Court Road
Town London
Post code SW5 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05820761
Date of Incorporation Thu, 18th May 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Yolanda R.

Position: Secretary

Appointed: 01 January 2019

Fabio L.

Position: Director

Appointed: 01 October 2011

Abergan Reed Nominees Limited

Position: Corporate Secretary

Appointed: 18 May 2006

Resigned: 18 May 2006

Abergan Reed Limited

Position: Corporate Director

Appointed: 18 May 2006

Resigned: 18 May 2006

Gary L.

Position: Director

Appointed: 18 May 2006

Resigned: 01 October 2011

Terry P.

Position: Secretary

Appointed: 18 May 2006

Resigned: 06 February 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Yolanda R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fabio L. This PSC owns 25-50% shares and has 25-50% voting rights.

Yolanda R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fabio L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Portobello Study Centre March 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth5 990-2 458526-15 336      
Balance Sheet
Current Assets77 88097 773135 69685 678127 42568 15180 31860 60054 689170 981
Net Assets Liabilities   -15 3362 198-14 4391-22 6812575
Cash Bank In Hand23 30528 21562 74411 038      
Debtors54 57569 55872 95274 640      
Other Debtors  46 21433 687      
Net Assets Liabilities Including Pension Asset Liability5 990-2 458        
Tangible Fixed Assets7 4895 9174 4373 327      
Trade Debtors  26 73840 953      
Reserves/Capital
Called Up Share Capital1112      
Profit Loss Account Reserve5 989-2 459525-15 338      
Shareholder Funds5 990-2 458526-15 336      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      42 387   
Average Number Employees During Period      2222
Creditors   104 341150 657103 53331 74593 85747 22241 666
Fixed Assets7 4895 917 3 3272 4964 1368 8089 7777 33510 402
Net Current Assets Liabilities-1 499-8 3753 91118 663-298-18 57559 568-32 45839 88931 839
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   32 88722 93416 80710 9957993 6294 660
Total Assets Less Current Liabilities5 9902 45852615 3362 198-14 43925 989-22 68147 22442 241
Director Remuneration Benefits Excluding Payments To Third Parties  8 7008 700      
Administrative Expenses  39 27444 353      
Bank Overdrafts  1 336768      
Cost Sales  167 539208 096      
Creditors Due Within One Year79 379106 148139 607104 341      
Depreciation Tangible Fixed Assets Expense  1 4801 110      
Gross Profit Loss  60 16340 601      
Number Shares Allotted 112      
Other Creditors Due Within One Year  103 89084 550      
Other Taxation Social Security Within One Year  4 43429      
Par Value Share 111      
Profit Loss For Period  16 484-3 752      
Profit Loss On Ordinary Activities Before Tax  20 889-3 752      
Share Capital Allotted Called Up Paid1112      
Tangible Fixed Assets Additions 400        
Tangible Fixed Assets Cost Or Valuation39 12039 520 39 520      
Tangible Fixed Assets Depreciation31 63133 60335 08336 193      
Tangible Fixed Assets Depreciation Charged In Period 1 972 1 110      
Tax On Profit Or Loss On Ordinary Activities  4 405       
Total Dividend Payment   12 111      
Total U K Foreign Current Tax After Adjustments Relief  4 405       
Trade Creditors Within One Year  29 94718 994      
Turnover Gross Operating Revenue  227 702248 697      
U K Current Corporation Tax On Income For Period  4 405       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 1st, June 2023
Free Download (6 pages)

Company search

Advertisements