This company is commonly known as Peter Bedford Trust(the). The company was founded 37 years ago and was given the registration number 02100860. The firm's registered office is in LONDON. You can find them at 242 -248 Kingsland Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | PETER BEDFORD TRUST(THE) |
---|---|---|
Company Number | : | 02100860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 242 -248 Kingsland Road, London, England, E8 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
242 -248, Kingsland Road, London, England, E8 4DG | Secretary | 24 December 2020 | Active |
242 -248, Kingsland Road, London, England, E8 4DG | Director | 20 December 2019 | Active |
242 -248, Kingsland Road, London, England, E8 4DG | Director | 01 December 2022 | Active |
27, Finstock Road, London, United Kingdom, W10 6LU | Secretary | 08 September 2008 | Active |
242 -248, Kingsland Road, London, England, E8 4DG | Secretary | 14 May 2019 | Active |
47 Arundel Grove, London, N16 8LX | Secretary | 06 October 2003 | Active |
2 Mostyn Lodge, Aberdeen Park, London, N5 2BG | Secretary | - | Active |
43 Digswell Park Road, Welwyn Garden City, AL8 7NW | Secretary | 02 May 2000 | Active |
Legard Works, Legard Road, London, N5 1DE | Secretary | 14 February 2013 | Active |
242 -248, Kingsland Road, London, England, E8 4DG | Secretary | 01 January 2014 | Active |
61 Roundmead Avenue, Loughton, IG10 1PZ | Secretary | 26 November 2003 | Active |
38, Linton Street, London, England, N1 7DX | Secretary | 01 December 2022 | Active |
68, Southfield Park, Harrow, HA2 6HE | Secretary | 05 December 2007 | Active |
61 Woodland Rise, London, N10 3UN | Director | 05 February 1996 | Active |
42a Thornhill Square, London, N1 1BE | Director | 25 January 1996 | Active |
7 Marlborough Court, 5-7 Marlborough Road, London, N19 4NA | Director | 14 November 1996 | Active |
30a Monnery Road, Tufnell Park, London, N19 5RZ | Director | 14 November 1996 | Active |
50 Tufnell Park Road, London, N7 0DT | Director | - | Active |
8a Hargrave Road, London, N19 5SJ | Director | 12 November 1997 | Active |
8a Hargrave Road, London, N19 5SJ | Director | 21 October 1993 | Active |
8 Hargrave Road, London, N19 5SJ | Director | - | Active |
Pot Kilns, Pot Kiln Chase, Gestingthorpe, Halstead, United Kingdom, CO9 3BH | Director | 15 December 2005 | Active |
42f Aberdeen Park, London, N5 2BL | Director | 11 November 1999 | Active |
84b Greenwood Road, London, E8 1NE | Director | 23 July 1998 | Active |
5 Val Mckenzie Avenue, London, N7 7JL | Director | 27 September 2001 | Active |
49 Sudbury Avenue, Sudbury, Wembley, HA0 3AN | Director | - | Active |
120 George Street, Berkhamsted, HP4 2EJ | Director | 15 March 1997 | Active |
242 -248, Kingsland Road, London, England, E8 4DG | Director | 20 December 2019 | Active |
19 Constantine Road, London, NW3 2LN | Director | - | Active |
15 Rookes Close, Letchworth, SG6 2SN | Director | 15 March 2001 | Active |
79b Broadwater Road, Tottenham, London, N17 6EP | Director | 12 October 1994 | Active |
27 Montague Road, London, N15 4BD | Director | 11 November 1999 | Active |
26b Fairmead Road, London, N19 4DF | Director | 24 May 2001 | Active |
1 Jocelyn Road, Richmond, TW9 2TJ | Director | 29 November 2001 | Active |
27a Clissold Road, London, N16 9EX | Director | 05 December 2002 | Active |
Mrs Clare Norton | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 242 -248, Kingsland Road, London, England, E8 4DG |
Nature of control | : |
|
Mr Paul Wells | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 242 -248, Kingsland Road, London, England, E8 4DG |
Nature of control | : |
|
Ms Kitty O'Leary | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 242 -248, Kingsland Road, London, England, E8 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Officers | Appoint person secretary company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Appoint person secretary company with name date. | Download |
2021-05-26 | Officers | Termination secretary company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Appoint person secretary company with name date. | Download |
2019-05-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.