Company NameBEDA Limited
DirectorLana Marilyn Henry
Company StatusActive
Company Number03015445
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLana Marilyn Henry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Copthorne
Luton
Bedfordshire
LU2 8RJ
Secretary NameLana Marilyn Henry
NationalityBritish
StatusCurrent
Appointed22 December 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Copthorne
Luton
Bedfordshire
LU2 8RJ
Director NameRichard John Boulden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 02 April 2004)
RolePlant Hire
Correspondence Address53 New Road
West Molesey
Surrey
KT8 1PX
Director NameSandra Boulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 02 April 2004)
RolePersonal Assistant
Correspondence Address53 New Road
West Molesey
Surrey
KT8 1PX
Secretary NameSandra Boulden
NationalityBritish
StatusResigned
Appointed13 April 1995(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 02 April 2004)
RolePersonal Assistant
Correspondence Address53 New Road
West Molesey
Surrey
KT8 1PX
Director NameMr Robert James Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Dovecote Westbury Farm Close
Offley
Hitchin
Hertfordshire
SG5 3FL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone0161 4290012
Telephone regionManchester

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Lana Henry
50.00%
Ordinary
1000 at £1Robert Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£136,381
Cash£7,974
Current Liabilities£61,491

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

25 October 2007Delivered on: 26 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £40000.00 due or to become due from the company to.
Particulars: Flat 13 garfield court handcross road luton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 October 2007Delivered on: 26 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £80000.00 due or to become due from the company to.
Particulars: 74 hstings street luton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 October 2007Delivered on: 26 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £40,000.00 due or to become due from the company to.
Particulars: Flat 32 dellfield court handcross road luton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 October 2007Delivered on: 26 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £40,000.00 due or to become due from the company to.
Particulars: Flat 6 burfield court handcross road luton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
10 February 1997Delivered on: 24 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14A-16A tavistock street luton bedfordshire t/n BD62404 and BD149813 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

30 January 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
8 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
1 May 2018Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Main Road Ford End Chelmsford CM3 1LN on 1 May 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
21 February 2018Cessation of Robert James Lewis as a person with significant control on 10 May 2017 (1 page)
6 June 2017Termination of appointment of Robert James Lewis as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of Robert James Lewis as a director on 5 June 2017 (1 page)
10 May 2017Purchase of own shares. (3 pages)
10 May 2017Purchase of own shares. (3 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Director's details changed for Lana Marilyn Harris on 22 December 2012 (2 pages)
30 January 2013Director's details changed for Lana Marilyn Harris on 22 December 2012 (2 pages)
4 January 2013Director's details changed (2 pages)
4 January 2013Director's details changed (2 pages)
3 January 2013Director's details changed for Lana Marilyn Lewis on 22 December 2012 (2 pages)
3 January 2013Director's details changed for Lana Marilyn Lewis on 22 December 2012 (2 pages)
3 January 2013Secretary's details changed for Lana Marilyn Lewis on 22 December 2012 (1 page)
3 January 2013Secretary's details changed for Lana Marilyn Lewis on 22 December 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 March 2010Director's details changed for Lana Marilyn Lewis on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Lana Marilyn Lewis on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Lana Marilyn Lewis on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
17 February 2009Director's change of particulars / robert lewis / 31/12/2008 (1 page)
17 February 2009Director's change of particulars / robert lewis / 31/12/2008 (1 page)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 February 2008Return made up to 30/01/08; full list of members (4 pages)
28 February 2008Return made up to 30/01/08; full list of members (4 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 July 2007Return made up to 30/01/07; no change of members (7 pages)
17 July 2007Return made up to 30/01/07; no change of members (7 pages)
2 April 2007Registered office changed on 02/04/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
2 April 2007Registered office changed on 02/04/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
2 March 2007Return made up to 30/01/06; full list of members (7 pages)
2 March 2007Return made up to 30/01/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 October 2006Registered office changed on 03/10/06 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
3 October 2006Registered office changed on 03/10/06 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 August 2005Return made up to 30/01/05; full list of members (2 pages)
8 August 2005Return made up to 30/01/05; full list of members (2 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Return made up to 30/01/04; full list of members (7 pages)
8 April 2004Return made up to 30/01/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
6 March 2003Return made up to 30/01/03; full list of members (7 pages)
6 March 2003Return made up to 30/01/03; full list of members (7 pages)
2 December 2002Registered office changed on 02/12/02 from: 22 the causeway teddington middlesex TW11 0HF (1 page)
2 December 2002Registered office changed on 02/12/02 from: 22 the causeway teddington middlesex TW11 0HF (1 page)
1 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
11 March 2002Return made up to 30/01/02; full list of members (6 pages)
11 March 2002Return made up to 30/01/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
22 June 2001Return made up to 30/01/01; full list of members (6 pages)
22 June 2001Return made up to 30/01/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 January 2000 (6 pages)
4 June 2001Full accounts made up to 31 January 2000 (6 pages)
10 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 January 1999 (6 pages)
4 February 2000Full accounts made up to 31 January 1999 (6 pages)
18 March 1999Return made up to 30/01/99; no change of members (4 pages)
18 March 1999Return made up to 30/01/99; no change of members (4 pages)
2 March 1999Full accounts made up to 31 January 1998 (6 pages)
2 March 1999Full accounts made up to 31 January 1998 (6 pages)
9 March 1998Ad 31/01/96--------- £ si 1900@1 (2 pages)
9 March 1998Ad 31/01/96--------- £ si 1900@1 (2 pages)
2 December 1997Full accounts made up to 31 January 1997 (6 pages)
2 December 1997Full accounts made up to 31 January 1997 (6 pages)
6 April 1997Nc inc already adjusted 31/01/96 (1 page)
6 April 1997Nc inc already adjusted 31/01/96 (1 page)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1997Return made up to 30/01/97; full list of members (6 pages)
3 March 1997Return made up to 30/01/97; full list of members (6 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
29 November 1996Full accounts made up to 31 January 1996 (5 pages)
29 November 1996Full accounts made up to 31 January 1996 (5 pages)
14 March 1996Return made up to 30/01/96; full list of members (6 pages)
14 March 1996Return made up to 30/01/96; full list of members (6 pages)
13 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
20 April 1995Registered office changed on 20/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
30 January 1995Incorporation (13 pages)
30 January 1995Incorporation (13 pages)