UKBizDB.co.uk

ONE BEDFORD ROW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Bedford Row Limited. The company was founded 26 years ago and was given the registration number 03454092. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ONE BEDFORD ROW LIMITED
Company Number:03454092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1997
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director17 October 1997Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director28 May 2010Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
74 Uphill Road, Mill Hill North, London, NW7 4QE

Secretary17 October 1997Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary17 October 1997Active
11 The Avenue, Radlett, WD7 7DG

Secretary06 March 2006Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director17 October 1997Active
101 Uphill Road, Mill Hill, London, NW7 4QD

Director17 October 1997Active

People with Significant Control

Alexander Rael Barnett
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Alan Mattey Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-08-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-03Resolution

Resolution.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.