One Bedford Row Limited
- Liquidation
- Incorporated on 17 Oct 1997
Reg Address: Popes Head Court Offices, Peter Lane, York YO1 8SU
- Summary The company with name "One Bedford Row Limited" is a ltd and located in Popes Head Court Offices, Peter Lane, York YO1 8SU. One Bedford Row Limited is currently in liquidation status and it was incorporated on 17 Oct 1997 (26 years 11 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in One Bedford Row Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alison Sandler | Secretary | 17 Feb 2016 | - | Active |
2 | Leanne Michelle Mattey | Director | 28 May 2010 | British | Active |
3 | Adam Daniel Brandon | Director | 30 Jun 2006 | British | Resigned 28 May 2010 |
4 | Jeffrey Mattey | Secretary | 6 Mar 2006 | British | Resigned 17 Feb 2016 |
5 | Steven Mattey | Director | 30 Jan 2006 | British | Active |
6 | Alan Mattey | Director | 17 Oct 1997 | British | Resigned 2 Feb 2006 |
7 | Alexander Rael Barnett | Director | 17 Oct 1997 | British | Active |
8 | Alexander Rael Barnett | Director | 17 Oct 1997 | British | Active |
9 | Alexander Rael Barnett | Secretary | 17 Oct 1997 | British | Resigned 6 Mar 2006 |
10 | CHALFEN SECRETARIES LIMITED | Nominee Secretary | 17 Oct 1997 | - | Resigned 17 Oct 1997 |
11 | CHALFEN NOMINEES LIMITED | Nominee Director | 17 Oct 1997 | - | Resigned 17 Oct 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Alexander Rael Barnett Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | The Alan Mattey Trust Corporation Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for One Bedford Row Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 2 Jun 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 3 Oct 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 28 Feb 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 28 Feb 2023 | Download PDF |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 9 Aug 2022 | Download PDF |
6 | Resolution | 3 Aug 2022 | Download PDF |
7 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 3 Aug 2022 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 3 Aug 2022 | Download PDF |
9 | Confirmation Statement - Updates | 20 Oct 2020 | Download PDF 5 Pages |
10 | Accounts - Total Exemption Full | 25 Aug 2020 | Download PDF 8 Pages |
11 | Confirmation Statement - Updates | 17 Oct 2019 | Download PDF 5 Pages |
12 | Accounts - Total Exemption Full | 20 Aug 2019 | Download PDF 8 Pages |
13 | Confirmation Statement - Updates | 17 Oct 2018 | Download PDF 5 Pages |
14 | Officers - Change Person Director Company With Change Date | 2 Oct 2018 | Download PDF 2 Pages |
15 | Accounts - Total Exemption Full | 15 Aug 2018 | Download PDF 9 Pages |
16 | Mortgage - Satisfy Charge Full | 22 Nov 2017 | Download PDF 4 Pages |
17 | Mortgage - Satisfy Charge Full | 9 Nov 2017 | Download PDF 4 Pages |
18 | Confirmation Statement - Updates | 17 Oct 2017 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 18 Aug 2017 | Download PDF 4 Pages |
20 | Confirmation Statement - Updates | 24 Oct 2016 | Download PDF 6 Pages |
21 | Officers - Change Person Director Company With Change Date | 20 Oct 2016 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 20 Oct 2016 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 3 Pages |
24 | Officers - Change Person Director Company With Change Date | 25 May 2016 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 6 May 2016 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 6 May 2016 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2015 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 18 Aug 2015 | Download PDF 3 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2014 | Download PDF 6 Pages |
30 | Accounts - Total Exemption Small | 24 Jul 2014 | Download PDF 3 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2013 | Download PDF 6 Pages |
32 | Accounts - Total Exemption Small | 24 Jul 2013 | Download PDF 4 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Oct 2012 | Download PDF 6 Pages |
34 | Accounts - Total Exemption Small | 12 Jul 2012 | Download PDF 4 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2011 | Download PDF 6 Pages |
36 | Accounts - Total Exemption Small | 11 Aug 2011 | Download PDF 4 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2010 | Download PDF 6 Pages |
38 | Officers - Change Person Director Company With Change Date | 15 Sep 2010 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Small | 13 Aug 2010 | Download PDF 4 Pages |
40 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 1 Jul 2010 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 29 Jun 2010 | Download PDF 3 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2009 | Download PDF 5 Pages |
44 | Accounts - Total Exemption Small | 15 Jul 2009 | Download PDF 4 Pages |
45 | Annual Return - Legacy | 28 Oct 2008 | Download PDF 4 Pages |
46 | Accounts - Total Exemption Small | 18 Sep 2008 | Download PDF 4 Pages |
47 | Annual Return - Legacy | 22 Nov 2007 | Download PDF 3 Pages |
48 | Officers - Legacy | 1 Nov 2007 | Download PDF 1 Pages |
49 | Accounts - Total Exemption Small | 1 Oct 2007 | Download PDF 4 Pages |
50 | Address - Legacy | 5 Feb 2007 | Download PDF 1 Pages |
51 | Address - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
52 | Address - Legacy | 28 Dec 2006 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 28 Dec 2006 | Download PDF 3 Pages |
54 | Accounts - Total Exemption Small | 5 Oct 2006 | Download PDF 4 Pages |
55 | Officers - Legacy | 13 Jul 2006 | Download PDF 4 Pages |
56 | Address - Legacy | 14 Jun 2006 | Download PDF 1 Pages |
57 | Officers - Legacy | 27 Mar 2006 | Download PDF 2 Pages |
58 | Officers - Legacy | 27 Mar 2006 | Download PDF 1 Pages |
59 | Officers - Legacy | 21 Feb 2006 | Download PDF 5 Pages |
60 | Officers - Legacy | 21 Feb 2006 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 22 Dec 2005 | Download PDF 2 Pages |
62 | Accounts - Total Exemption Small | 15 Nov 2005 | Download PDF 6 Pages |
63 | Address - Legacy | 5 Aug 2005 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 20 Oct 2004 | Download PDF 7 Pages |
65 | Accounts - Small | 5 Oct 2004 | Download PDF 6 Pages |
66 | Annual Return - Legacy | 22 Oct 2003 | Download PDF 7 Pages |
67 | Accounts - Small | 28 Jul 2003 | Download PDF 6 Pages |
68 | Officers - Legacy | 4 Apr 2003 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 15 Oct 2002 | Download PDF 7 Pages |
70 | Accounts - Small | 9 Jul 2002 | Download PDF 6 Pages |
71 | Annual Return - Legacy | 15 Oct 2001 | Download PDF 6 Pages |
72 | Accounts - Small | 20 Jun 2001 | Download PDF 6 Pages |
73 | Annual Return - Legacy | 19 Oct 2000 | Download PDF 6 Pages |
74 | Accounts - Small | 4 May 2000 | Download PDF 6 Pages |
75 | Annual Return - Legacy | 20 Oct 1999 | Download PDF 6 Pages |
76 | Accounts - Small | 20 Jul 1999 | Download PDF 6 Pages |
77 | Accounts - Legacy | 17 Jun 1999 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 27 Oct 1998 | Download PDF 6 Pages |
79 | Address - Legacy | 7 Oct 1998 | Download PDF |
80 | Incorporation - Memorandum Articles | 23 Dec 1997 | Download PDF 7 Pages |
81 | Resolution | 23 Dec 1997 | Download PDF 1 Pages |
82 | Mortgage - Legacy | 22 Nov 1997 | Download PDF 3 Pages |
83 | Mortgage - Legacy | 18 Nov 1997 | Download PDF 3 Pages |
84 | Accounts - Legacy | 14 Nov 1997 | Download PDF 1 Pages |
85 | Address - Legacy | 14 Nov 1997 | Download PDF 1 Pages |
86 | Officers - Legacy | 2 Nov 1997 | Download PDF 1 Pages |
87 | Officers - Legacy | 2 Nov 1997 | Download PDF 1 Pages |
88 | Officers - Legacy | 2 Nov 1997 | Download PDF 2 Pages |
89 | Officers - Legacy | 2 Nov 1997 | Download PDF 3 Pages |
90 | Incorporation - Company | 17 Oct 1997 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.