BEDS AND BORDERS LIMITED

Register to unlock more data on OkredoRegister

BEDS AND BORDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05286557

Incorporation date

15/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Lindens, Hartington Road, London W4 3UQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon22/10/2024
Application to strike the company off the register
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2023
Register inspection address has been changed from Office 19, the Hub Business Centre Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA England to Westerfield Business Centre Suite 215B Westerfield Business Centre Main Road, Westerfield Ipswich Suffolk IP6 9AB
dot icon28/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Change of details for Mr Geoffrey Joseph Garbowski as a person with significant control on 2023-01-31
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon23/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon27/11/2020
Register inspection address has been changed from C/O Ashton Accounting 11 Northfield Road Ilfracombe Devon EX34 8AL United Kingdom to Office 19, the Hub Business Centre Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA
dot icon16/07/2020
Termination of appointment of Philip Murby as a secretary on 2020-07-16
dot icon30/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon25/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon31/10/2012
Appointment of Mr Philip Murby as a secretary
dot icon25/09/2012
Registered office address changed from 6 the Lindens Hartington Road London W4 3UA United Kingdom on 2012-09-25
dot icon20/09/2012
Registered office address changed from 6 Hartington Road the Lindens London W4 3UA United Kingdom on 2012-09-20
dot icon07/09/2012
Registered office address changed from 11 Northfield Road Ilfracombe Devon EX34 8AL on 2012-09-07
dot icon21/08/2012
Termination of appointment of Charmaine Lilley as a director
dot icon21/08/2012
Termination of appointment of George Coulter as a director
dot icon21/08/2012
Termination of appointment of Charmaine Lilley as a secretary
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon07/12/2010
Register(s) moved to registered office address
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Director's details changed for George Coulter on 2009-12-01
dot icon11/12/2009
Director's details changed for Charmaine Lilley on 2009-12-01
dot icon11/12/2009
Register inspection address has been changed
dot icon11/12/2009
Director's details changed for Geoffrey Joseph Garbowski on 2009-12-10
dot icon11/12/2009
Secretary's details changed for Charmaine Lilley on 2009-12-01
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 15/11/07; full list of members
dot icon20/11/2006
Return made up to 15/11/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/11/2005
Return made up to 15/11/05; full list of members
dot icon25/05/2005
New director appointed
dot icon04/05/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon04/05/2005
Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/2004
Registered office changed on 16/12/04 from: 9 perseverance works kingsland road london E2 8DD
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon15/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-61.37 % *

* during past year

Cash in Bank

£4,940.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/11/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.64K
-
0.00
15.81K
-
2022
2
4.44K
-
0.00
12.79K
-
2023
2
1.05K
-
0.00
4.94K
-
2023
2
1.05K
-
0.00
4.94K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.05K £Descended-76.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.94K £Descended-61.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/11/2004 - 14/11/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
14/11/2004 - 14/11/2004
10915
Mr Geoffrey Joseph Garbowski
Director
28/02/2005 - Present
-
Coulter, George
Director
14/11/2004 - 30/07/2012
1
Lilley, Charmaine
Director
14/11/2004 - 30/07/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEDS AND BORDERS LIMITED

BEDS AND BORDERS LIMITED is an(a) Dissolved company incorporated on 15/11/2004 with the registered office located at 6 The Lindens, Hartington Road, London W4 3UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDS AND BORDERS LIMITED?

toggle

BEDS AND BORDERS LIMITED is currently Dissolved. It was registered on 15/11/2004 and dissolved on 14/01/2025.

Where is BEDS AND BORDERS LIMITED located?

toggle

BEDS AND BORDERS LIMITED is registered at 6 The Lindens, Hartington Road, London W4 3UQ.

What does BEDS AND BORDERS LIMITED do?

toggle

BEDS AND BORDERS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does BEDS AND BORDERS LIMITED have?

toggle

BEDS AND BORDERS LIMITED had 2 employees in 2023.

What is the latest filing for BEDS AND BORDERS LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.