Company NameBedrok Developments Limited
DirectorsMubasher Ali and Musharif Ali
Company StatusActive
Company Number04413003
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Mubasher Ali
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleAudit Manager
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
Essex
SS9 3JP
Director NameMr Musharif Ali
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Fairlawn
Liden
Swindon
Wiltshire
SN3 6ET
Secretary NameMr Musharif Ali
NationalityBritish
StatusCurrent
Appointed12 September 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Fairlawn
Liden
Swindon
Wiltshire
SN3 6ET
Director NameMs Anna Marie Dutton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2004)
RoleOffice Administration
Country of ResidenceUnited Kingdom
Correspondence Address153 Marlborough Road
Swindon
Wiltshire
SN3 1NJ
Director NameMr Philip John Lenehan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address153 Marlborough Road
Swindon
Wiltshire
SN3 1NJ
Secretary NameMs Anna Marie Dutton
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2004)
RoleOffice Administration
Country of ResidenceUnited Kingdom
Correspondence Address153 Marlborough Road
Swindon
Wiltshire
SN3 1NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1053 London Road
Leigh-On-Sea
Essex
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.1k at £1Mr Waylat Ali
33.22%
Ordinary
5.1k at £1Mr Mubasher Ali
16.69%
Ordinary
5.1k at £1Mr Musharif Ali
16.69%
Ordinary
5.1k at £1Mrs Erum Ali
16.69%
Ordinary
5.1k at £1Mrs Swaleha Ali
16.69%
Ordinary

Financials

Year2014
Net Worth£263,925
Cash£4,641
Current Liabilities£27,772

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

26 August 2022Delivered on: 30 August 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 24 southend road, hockley, SS5 4QH.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 22 southend road, hockley, SS5 4QH.
Outstanding
4 April 2022Delivered on: 7 April 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 28 belfairs drive. Leigh on sea. Essex. SS9 3AA.
Outstanding
28 May 2020Delivered on: 1 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The post office, 275 whitworth road, swindon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 May 2006Delivered on: 9 May 2006
Satisfied on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 273 whitworth road swindon wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 June 2020Registration of charge 044130030003, created on 28 May 2020 (7 pages)
16 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30,250
(5 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30,250
(5 pages)
26 November 2015Satisfaction of charge 2 in full (4 pages)
26 November 2015Satisfaction of charge 2 in full (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,250
(5 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,250
(5 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,250
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 February 2014Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 28 February 2014 (1 page)
27 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30,250
(5 pages)
27 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30,250
(5 pages)
27 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30,250
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 February 2013Director's details changed for Mubasher Ali on 31 December 2012 (2 pages)
26 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Mubasher Ali on 31 December 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Director's details changed for Musharif Ali on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Musharif Ali on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mubasher Ali on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mubasher Ali on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mubasher Ali on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Musharif Ali on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 January 2009Return made up to 01/01/09; full list of members (4 pages)
26 February 2008Return made up to 01/01/08; full list of members (4 pages)
26 February 2008Return made up to 01/01/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 January 2007Return made up to 01/01/07; full list of members (3 pages)
15 January 2007Return made up to 01/01/07; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
22 January 2006Return made up to 01/01/06; full list of members (3 pages)
22 January 2006Return made up to 01/01/06; full list of members (3 pages)
11 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2004Nc inc already adjusted 25/10/04 (1 page)
17 November 2004Ad 03/11/04--------- £ si 30000@1=30000 £ ic 250/30250 (2 pages)
17 November 2004Ad 03/11/04--------- £ si 30000@1=30000 £ ic 250/30250 (2 pages)
17 November 2004Nc inc already adjusted 25/10/04 (1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
21 October 2004Ad 12/09/04--------- £ si 248@1=248 £ ic 2/250 (2 pages)
21 October 2004Ad 12/09/04--------- £ si 248@1=248 £ ic 2/250 (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed;new director appointed (2 pages)
14 January 2004Return made up to 01/01/04; full list of members (7 pages)
14 January 2004Return made up to 01/01/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
1 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
18 September 2003Company name changed wiltshire property development l imited\certificate issued on 18/09/03 (2 pages)
18 September 2003Company name changed wiltshire property development l imited\certificate issued on 18/09/03 (2 pages)
1 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
24 April 2003Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2003Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
26 October 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
26 October 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
7 June 2002Memorandum and Articles of Association (16 pages)
7 June 2002Memorandum and Articles of Association (16 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2002Director resigned (1 page)
27 May 2002Company name changed speed 9131 LIMITED\certificate issued on 27/05/02 (2 pages)
27 May 2002Company name changed speed 9131 LIMITED\certificate issued on 27/05/02 (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 6-8 underwood street london N1 7JQ (1 page)
25 April 2002Registered office changed on 25/04/02 from: 6-8 underwood street london N1 7JQ (1 page)
10 April 2002Incorporation (18 pages)
10 April 2002Incorporation (18 pages)