Active
Company Information for BEDFORD ROW REGISTRARS LIMITED
C/O Citycas Room 540, Linen Hall, 162-168 Regent Street, London, W1B 5TF,
|
Company Registration Number
00874435
Private Limited Company
Active |
Company Name | |
---|---|
BEDFORD ROW REGISTRARS LIMITED | |
Legal Registered Office | |
C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF Other companies in W1W | |
Company Number | 00874435 | |
---|---|---|
Company ID Number | 00874435 | |
Date formed | 1966-03-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-03-31 | |
Account next due | 2023-03-31 | |
Latest return | 2021-12-07 | |
Return next due | 2022-12-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-15 03:46:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY STEPHEN WEYELL |
||
RAJENDRAPRASAD PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUZ HELENA ISAZA-GRANADA |
Director | ||
TRACEY ALISON BASS |
Director | ||
BROOKFLAME LIMITED |
Director | ||
GHULAM MOWLA FAKHRUDDIN |
Company Secretary | ||
DEBORAH LOUISE KAYE |
Director | ||
NEIL STEVEN MITCHELL |
Director | ||
TRACEY ALISON BASS |
Director | ||
TRACEY ALISON BASS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAWA CAMPING LIMITED | Director | 2017-07-15 | CURRENT | 1973-09-17 | Active - Proposal to Strike off | |
MARK NABER CONSULTING LIMITED | Director | 2004-09-15 | CURRENT | 2004-08-20 | Active | |
J. B. KLEIN FINANCIAL SERVICES LTD. | Director | 2002-09-30 | CURRENT | 1992-07-03 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CESSATION OF LUZ HELENA ISAZA-GRANADA AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF RAJENDRAPRASAD PATEL AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Anthony Stephen Weyell on 2022-08-22 | ||
APPOINTMENT TERMINATED, DIRECTOR RAJENDRAPRASAD PATEL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUMRI PATEL | ||
DIRECTOR APPOINTED JUMRI PATEL | ||
AP01 | DIRECTOR APPOINTED JUMRI PATEL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUMRI PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJENDRAPRASAD PATEL | |
TM02 | Termination of appointment of Anthony Stephen Weyell on 2022-08-22 | |
PSC07 | CESSATION OF LUZ HELENA ISAZA-GRANADA AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM 3rd Floor 107-109 Great Portland Street London W1W 6QG | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUZ HELENA ISAZA-GRANADA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
CH01 | Director's details changed for Rajendraprasad Patel on 2012-11-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/12 FROM 3Rd Floor 10 Argyll Street London W1F 7TQ | |
AP01 | DIRECTOR APPOINTED LUZ HELENA ISAZA-GRANADA | |
AP01 | DIRECTOR APPOINTED RAJENDRAPRASAD PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY BASS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BROOKFLAME LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 07/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STEPHEN WEYELL / 05/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALISON BASS / 01/12/2009 | |
AR01 | 07/12/09 FULL LIST | |
363a | RETURN MADE UP TO 07/12/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BROOKFLAME LIMITED / 27/10/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1Y 1LG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/12/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDFORD ROW REGISTRARS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BEDFORD ROW REGISTRARS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |