BEDS & BARS LIMITED

Register to unlock more data on OkredoRegister

BEDS & BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05500765

Incorporation date

06/07/2005

Size

Full

Contacts

Registered address

Registered address

1d Colet Gardens, Hammersmith, London, London W14 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon07/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon30/12/2025
Full accounts made up to 2025-03-29
dot icon22/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-30
dot icon13/11/2024
Termination of appointment of Murray Charles Roberts as a director on 2024-10-31
dot icon21/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-25
dot icon21/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon16/08/2023
Appointment of Mr Johannes Wilhelmus Kroezen as a director on 2023-08-02
dot icon23/12/2022
Full accounts made up to 2022-03-26
dot icon06/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-27
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/03/2021
Full accounts made up to 2020-03-28
dot icon20/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-30
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon25/10/2018
Full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/12/2017
Group of companies' accounts made up to 2017-04-01
dot icon24/09/2017
Termination of appointment of Timothy Roger Sykes as a director on 2017-09-12
dot icon24/09/2017
Termination of appointment of Timothy Roger Sykes as a secretary on 2017-09-12
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Change of share class name or designation
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Resolutions
dot icon31/03/2017
Statement by Directors
dot icon31/03/2017
Statement of capital on 2017-03-31
dot icon31/03/2017
Solvency Statement dated 30/03/17
dot icon31/03/2017
Resolutions
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-26
dot icon21/12/2016
Appointment of Mr Murray Roberts as a director on 2016-12-13
dot icon27/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/07/2016
Appointment of Mr Luke Knowles as a director on 2016-06-14
dot icon25/07/2016
Director's details changed for Mr Keith Charles Knowles on 2010-01-01
dot icon24/02/2016
Resolutions
dot icon24/02/2016
Purchase of own shares.
dot icon09/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon17/04/2015
Registration of charge 055007650004, created on 2015-03-31
dot icon16/04/2015
Satisfaction of charge 1 in full
dot icon16/04/2015
Satisfaction of charge 2 in full
dot icon16/04/2015
Satisfaction of charge 3 in full
dot icon27/01/2015
Termination of appointment of Francisca Johanna Jacoba Maria Knowles as a director on 2014-11-07
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-29
dot icon17/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-30
dot icon16/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Patricia Sykes as a director
dot icon09/07/2012
Termination of appointment of Patricia Sykes as a director
dot icon04/05/2012
Resolutions
dot icon04/05/2012
Resolutions
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-26
dot icon25/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon25/07/2011
Director's details changed for Francisca Johanna Jacoba Maria Knowles on 2010-01-01
dot icon25/07/2011
Director's details changed for Mr Keith Charles Knowles on 2010-01-01
dot icon13/01/2011
Termination of appointment of John Byrne as a director
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-27
dot icon25/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon23/02/2010
Registered office address changed from the Stag Hawthorne Lane Burnham Beeches East Burnham Buckinghamshire SL2 3TA on 2010-02-23
dot icon08/02/2010
Annual return made up to 2009-07-06 with full list of shareholders
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-28
dot icon25/08/2009
Return made up to 06/07/09; full list of members
dot icon19/08/2009
Compulsory strike-off action has been discontinued
dot icon18/08/2009
Group of companies' accounts made up to 2008-03-29
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon23/01/2009
Group of companies' accounts made up to 2007-03-31
dot icon20/01/2009
Compulsory strike-off action has been discontinued
dot icon19/01/2009
Return made up to 06/07/08; full list of members
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon08/09/2007
£ ic 475211/405211 10/08/07 £ sr 70000@1=70000
dot icon08/09/2007
Nc inc already adjusted 10/08/07
dot icon08/09/2007
Ad 10/08/07--------- £ si 32217@1=32217 £ ic 442994/475211
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon17/08/2007
Return made up to 06/07/07; full list of members
dot icon26/02/2007
Group of companies' accounts made up to 2006-04-01
dot icon26/02/2007
Accounting reference date shortened from 31/07/06 to 01/04/06
dot icon04/08/2006
Return made up to 06/07/06; full list of members
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon12/01/2006
Particulars of contract relating to shares
dot icon12/01/2006
Ad 11/10/05--------- £ si 185247@1=185247 £ ic 257747/442994
dot icon12/01/2006
Particulars of contract relating to shares
dot icon12/01/2006
Ad 07/10/05--------- £ si 257746@1=257746 £ ic 1/257747
dot icon29/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
New director appointed
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
£ nc 1000/1000000 14/09/05
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Registered office changed on 22/09/05 from: the clock house, 140 london road guildford surrey GU1 1UW
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned
dot icon14/09/2005
Certificate of change of name
dot icon06/07/2005
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.62M
-
0.00
773.40K
-
2022
3
855.04K
-
0.00
3.22M
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
06/07/2005 - 14/09/2005
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/2005 - 14/09/2005
99600
Knowles, Francisca Johanna Jacoba Maria
Director
11/10/2005 - 07/11/2014
1
Sykes, Timothy Roger
Director
14/09/2005 - 12/09/2017
12
Kroezen, Johannes Wilhelmus
Director
02/08/2023 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDS & BARS LIMITED

BEDS & BARS LIMITED is an(a) Active company incorporated on 06/07/2005 with the registered office located at 1d Colet Gardens, Hammersmith, London, London W14 9DH. There are currently 4 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 BEDS & BARS LIMITED?

toggle

BEDS & BARS LIMITED is currently Active. It was registered on 06/07/2005 .

Where is BEDS & BARS LIMITED located?

toggle

BEDS & BARS LIMITED is registered at 1d Colet Gardens, Hammersmith, London, London W14 9DH.

What does BEDS & BARS LIMITED do?

toggle

BEDS & BARS LIMITED operates in the Youth hostels (55.20/2 - SIC 2007) sector.

What is the latest filing for BEDS & BARS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-08 with no updates.