Company Name219 Bedford Hill Ltd
Company StatusActive
Company Number05692081
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Justine Tanya Daly
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleUrban Designer
Country of ResidenceNorthern Ireland
Correspondence Address33 Florenceville Avenue
Belfast
BT7 3GZ
Northern Ireland
Director NameCarla Louise Vij
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 219 Bedford Hill
London
SW12 9HH
Director NameBelinda Jane Whittall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 219 Bedford Hill
London
SW12 9HH
Director NameMiss Ramola Manocha
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
RM17 6BU
Director NameSivanandan Sivaraman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
RM17 6BU
Director NameKirsty Rae Thomas
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
RM17 6BU
Director NameBruce Milne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2008)
RoleRecruitment Consultant
Correspondence AddressFlat1,219
Bedford Hill
London
SW12 9HH
Director NameScott Kingsley Moir
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(2 days after company formation)
Appointment Duration8 years, 11 months (resigned 23 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 219 Bedford Hill
London
SW12 9HH
Secretary NameJoanne Tracey Lord
NationalityBritish
StatusResigned
Appointed02 February 2006(2 days after company formation)
Appointment Duration9 years (resigned 12 February 2015)
RoleMedia Exec
Correspondence AddressFlat 3 219 Bedford Hill
London
SW12 9HH
Director NameJames William Neal Houlder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 219 Bedford Hill
London
SW12 9HH
Director NameMiss Catherine Porritt
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(9 years after company formation)
Appointment Duration7 years, 3 months (resigned 09 June 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 219 Bedford Hill
London
SW12 9HH
Director NameMs Julie Lynda Forbes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2019)
RoleAt Home Parnet
Country of ResidenceUnited States
Correspondence Address43 Bridge Road
Grays
RM17 6BU
Director NameChristopher Michael Probert
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
RM17 6BU
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameCobalt Accountancy Ltd (Corporation)
StatusResigned
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2024)
Correspondence AddressForest Lodge Forest Road
Pyrford
Surrey
GU22 8NA

Location

Registered Address43 Bridge Road
Grays
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Belinda Whittal
20.00%
Ordinary
1 at £1Carla Vij
20.00%
Ordinary
1 at £1Catherine Porritt
20.00%
Ordinary
1 at £1Justine West
20.00%
Ordinary
1 at £1Mary Elizabeth Sinnot & Ramola Manocha
20.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Termination of appointment of Christopher Michael Probert as a director on 5 October 2023 (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
20 July 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 January 2023 (2 pages)
2 March 2023Appointment of Sivanandan Sivaraman as a director on 12 September 2022 (2 pages)
7 July 2022Termination of appointment of Catherine Porritt as a director on 9 June 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
19 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 January 2022 (2 pages)
13 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 January 2021 (2 pages)
25 June 2020Micro company accounts made up to 31 January 2020 (2 pages)
11 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 June 2019Termination of appointment of Julie Lynda Forbes as a director on 12 April 2019 (1 page)
8 June 2019Appointment of Christopher Michael Probert as a director on 8 March 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
18 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 September 2018Amended total exemption full accounts made up to 31 January 2017 (3 pages)
24 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 May 2018Registered office address changed from Forest Lodge Forest Road Woking Surrey GU22 8NA to 43 Bridge Road Grays RM17 6BU on 29 May 2018 (1 page)
14 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 February 2018Appointment of Ms Julie Lynda Forbes as a director on 29 December 2017 (2 pages)
8 February 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 6
(3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5
(9 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5
(9 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
16 February 2015Appointment of Ms Catherine Porritt as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Ms Catherine Porritt as a director on 16 February 2015 (2 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(8 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(8 pages)
13 February 2015Termination of appointment of Joanne Tracey Lord as a secretary on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Scott Kingsley Moir as a director on 23 January 2015 (1 page)
13 February 2015Termination of appointment of Joanne Tracey Lord as a secretary on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Scott Kingsley Moir as a director on 23 January 2015 (1 page)
8 December 2014Director's details changed for Miss Romala Manocha on 6 December 2014 (2 pages)
8 December 2014Director's details changed for Miss Romala Manocha on 6 December 2014 (2 pages)
8 December 2014Director's details changed for Miss Romala Manocha on 6 December 2014 (2 pages)
1 December 2014Appointment of Miss Romala Manocha as a director on 26 November 2014 (2 pages)
1 December 2014Appointment of Miss Romala Manocha as a director on 26 November 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5
(9 pages)
18 March 2014Registered office address changed from Flat 2 219 Bedford Hill London SW12 9HH England on 18 March 2014 (1 page)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5
(9 pages)
18 March 2014Registered office address changed from Flat 2 219 Bedford Hill London SW12 9HH England on 18 March 2014 (1 page)
18 February 2014Termination of appointment of James Houlder as a director (1 page)
18 February 2014Termination of appointment of James Houlder as a director (1 page)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Scott Kingsley Moir on 31 January 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Scott Kingsley Moir on 31 January 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
21 November 2009Appointment of James William Neal Houlder as a director (5 pages)
21 November 2009Appointment of James William Neal Houlder as a director (5 pages)
21 November 2009Appointment of Carla Louise Vij as a director (5 pages)
21 November 2009Appointment of Carla Louise Vij as a director (5 pages)
10 November 2009Appointment of Belinda Jane Whittall as a director (5 pages)
10 November 2009Appointment of Belinda Jane Whittall as a director (5 pages)
20 October 2009Appointment of Justine Tanya Daly as a director (5 pages)
20 October 2009Appointment of Justine Tanya Daly as a director (5 pages)
8 October 2009Registered office address changed from Flat 3 219 Bedford Hill London SW12 9HH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Flat 3 219 Bedford Hill London SW12 9HH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Flat 3 219 Bedford Hill London SW12 9HH on 8 October 2009 (1 page)
7 October 2009Appointment of Cobalt Accountancy Ltd as a secretary (2 pages)
7 October 2009Appointment of Cobalt Accountancy Ltd as a secretary (2 pages)
27 March 2009Return made up to 31/01/09; full list of members (4 pages)
27 March 2009Return made up to 31/01/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
10 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
20 November 2008Appointment terminated director bruce milne (1 page)
20 November 2008Appointment terminated director bruce milne (1 page)
20 February 2008Registered office changed on 20/02/08 from: flat 1 219 bedford hill london SW12 9HH (1 page)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: flat 1 219 bedford hill london SW12 9HH (1 page)
27 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
27 March 2007Return made up to 31/01/07; full list of members (7 pages)
27 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 152-160 city road london EC1V 2NX (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 152-160 city road london EC1V 2NX (1 page)
2 March 2006New secretary appointed (1 page)
10 February 2006Director resigned (2 pages)
10 February 2006Director resigned (2 pages)
10 February 2006Secretary resigned (2 pages)
10 February 2006Secretary resigned (2 pages)
31 January 2006Incorporation (9 pages)
31 January 2006Incorporation (9 pages)