Founded in 2013, Bedford Estates Settlement London, classified under reg no. 08584507 is an active company. Currently registered at 29a Montague Street WC1B 5BL, London the company has been in the business for eleven years. Its financial year was closed on April 5 and its latest financial statement was filed on 5th April 2022. Since 8th July 2013 Bedford Estates Settlement London Limited is no longer carrying the name Bedford London Estates.
At the moment there are 4 directors in the the firm, namely Simon E., Kevin S. and Paul L. and others. In addition one secretary - Andrew T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | 29a Montague Street |
Town | London |
Post code | WC1B 5BL |
Country of origin | United Kingdom |
Registration Number | 08584507 |
Date of Incorporation | Tue, 25th Jun 2013 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 5th April |
Company age | 11 years old |
Account next due date | Fri, 5th Jan 2024 (113 days after) |
Account last made up date | Tue, 5th Apr 2022 |
Next confirmation statement due date | Mon, 29th Jul 2024 (2024-07-29) |
Last confirmation statement dated | Sat, 15th Jul 2023 |
The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Paul L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Charles C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Paul L.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
James D.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Charles C.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Edmond M.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Bedford London Estates | July 8, 2013 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-04-05 | 2016-04-05 |
Net Worth | 1 100 | 1 370 |
Balance Sheet | ||
Cash Bank In Hand | 329 | 556 |
Current Assets | 669 | 954 |
Debtors | 340 | 398 |
Net Assets Liabilities Including Pension Asset Liability | 1 100 | 1 370 |
Reserves/Capital | ||
Called Up Share Capital | 500 | 500 |
Profit Loss Account Reserve | 600 | 870 |
Shareholder Funds | 1 100 | 1 370 |
Other | ||
Creditors Due Within One Year | 65 | 80 |
Fixed Assets | 496 | 496 |
Investments Fixed Assets | 496 | 496 |
Net Current Assets Liabilities | 604 | 874 |
Number Shares Allotted | 500 | |
Par Value Share | 1 | |
Share Capital Allotted Called Up Paid | 500 | 500 |
Total Assets Less Current Liabilities | 1 100 | 1 370 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 5th April 2023 filed on: 4th, January 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy