BEDROW PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BEDROW PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02571267

Incorporation date

02/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London EW 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1991)
dot icon29/09/2014
Final Gazette dissolved following liquidation
dot icon29/06/2014
Liquidators' statement of receipts and payments to 2014-06-03
dot icon29/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2013
Liquidators' statement of receipts and payments to 2013-02-01
dot icon06/02/2012
Registered office address changed from 55a Welbeck Street London W1G 9XQ on 2012-02-07
dot icon06/02/2012
Statement of affairs with form 4.19
dot icon06/02/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Resolutions
dot icon11/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Termination of appointment of Vipinchandra Shah as a director
dot icon25/08/2010
Termination of appointment of Binoy Meghraj as a director
dot icon23/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon23/11/2009
Director's details changed for Vipinchandra Meghjibhai Pethraj Shah on 2009-10-01
dot icon23/11/2009
Director's details changed for Anantkumar Meghji Pethraj Shah on 2009-10-01
dot icon23/11/2009
Director's details changed for Binoy Rakesh Vipin Meghraj on 2009-10-01
dot icon22/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 13/10/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/03/2008
Return made up to 13/10/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/04/2007
Certificate of change of name
dot icon09/01/2007
Return made up to 13/10/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 13/10/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon07/11/2004
Return made up to 13/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/05/2004
Registered office changed on 07/05/04 from: 18 jockeys fields london WC1R 4QW
dot icon05/05/2004
Full accounts made up to 2002-12-31
dot icon22/12/2003
Return made up to 13/10/03; full list of members
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/04/2003
Full accounts made up to 2001-12-31
dot icon24/11/2002
Return made up to 13/10/02; full list of members
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/01/2002
New secretary appointed
dot icon06/01/2002
Secretary resigned
dot icon12/11/2001
Return made up to 13/10/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 13/10/00; full list of members
dot icon13/11/2000
Amended full group accounts made up to 1999-12-31
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Director resigned
dot icon14/11/1999
Return made up to 13/10/99; full list of members
dot icon23/08/1999
New secretary appointed
dot icon03/08/1999
Secretary resigned
dot icon30/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon22/06/1999
Auditor's resignation
dot icon21/06/1999
Full group accounts made up to 1998-06-30
dot icon26/10/1998
Return made up to 13/10/98; full list of members
dot icon11/08/1998
Auditor's resignation
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon09/03/1998
Full group accounts made up to 1997-06-30
dot icon25/01/1998
£ ic 8500000/5880000 15/01/98 £ sr 2620000@1=2620000
dot icon25/01/1998
Resolutions
dot icon14/10/1997
Return made up to 13/10/97; no change of members
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon07/07/1997
Resolutions
dot icon05/07/1997
£ ic 10330002/8500000 30/06/97 £ sr 1830002@1=1830002
dot icon13/02/1997
Full group accounts made up to 1996-06-30
dot icon17/10/1996
Return made up to 13/10/96; full list of members
dot icon18/06/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon04/02/1996
Full group accounts made up to 1995-06-30
dot icon03/01/1996
Director resigned
dot icon17/10/1995
Return made up to 13/10/95; no change of members
dot icon07/01/1995
Full group accounts made up to 1994-06-30
dot icon17/10/1994
Return made up to 13/10/94; no change of members
dot icon02/11/1993
Full group accounts made up to 1993-06-30
dot icon13/10/1993
Return made up to 13/10/93; full list of members
dot icon02/09/1993
New director appointed
dot icon11/01/1993
Director resigned
dot icon04/01/1993
Full group accounts made up to 1992-06-30
dot icon19/10/1992
Return made up to 13/10/92; no change of members
dot icon04/05/1992
Return made up to 03/01/92; no change of members
dot icon14/01/1992
Return made up to 03/01/91; full list of members
dot icon07/05/1991
Statement of affairs
dot icon07/05/1991
Ad 28/02/91--------- £ si 10330000@1
dot icon08/04/1991
Ad 28/02/91--------- £ si 10330000@1=10330000 £ ic 2/10330002
dot icon04/04/1991
New director appointed
dot icon14/03/1991
Memorandum and Articles of Association
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Secretary resigned
dot icon14/03/1991
Registered office changed on 15/03/91 from: royex house aldermanbury square london EC2V 7LD
dot icon14/03/1991
Director resigned
dot icon14/03/1991
Director resigned
dot icon14/03/1991
New director appointed
dot icon14/03/1991
New director appointed
dot icon14/03/1991
New director appointed
dot icon14/03/1991
New secretary appointed
dot icon14/03/1991
£ nc 100/11000000 22/02/91
dot icon14/03/1991
Accounting reference date notified as 30/06
dot icon13/03/1991
Certificate of change of name
dot icon02/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Vipinchandra Meghjibhai Pethraj
Director
22/02/1991 - 09/08/2010
2
Howell, Michael Lawrence
Secretary
28/07/1999 - 31/12/2001
3
Shah, Anantkumar Meghji Pethraj
Secretary
31/12/2001 - Present
2
Chapman, Antony Morris
Secretary
22/02/1991 - 28/07/1999
1
Ghia, Gokul Damodar
Director
01/01/1996 - 22/02/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDROW PROPERTY LIMITED

BEDROW PROPERTY LIMITED is an(a) Dissolved company incorporated on 02/01/1991 with the registered office located at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London EW 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDROW PROPERTY LIMITED?

toggle

BEDROW PROPERTY LIMITED is currently Dissolved. It was registered on 02/01/1991 and dissolved on 29/09/2014.

Where is BEDROW PROPERTY LIMITED located?

toggle

BEDROW PROPERTY LIMITED is registered at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London EW 1YW.

What does BEDROW PROPERTY LIMITED do?

toggle

BEDROW PROPERTY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BEDROW PROPERTY LIMITED?

toggle

The latest filing was on 29/09/2014: Final Gazette dissolved following liquidation.