About

Registered Number: 01828671
Date of Incorporation: 28/06/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: 591 - 593 Kings Road, London, SW6 2EH,

 

Based in London, And So to Bed Ltd was established in 1984, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Rauh, Alain, Adams, Graham Paul, Bowen, Oliver, Hills, Andrew James, Popple, Michael John, Prowse, Patricia Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAUH, Alain 18 June 2013 - 1
ADAMS, Graham Paul 01 January 2011 12 August 2016 1
BOWEN, Oliver 16 December 2011 30 April 2014 1
HILLS, Andrew James 01 January 2003 31 January 2013 1
POPPLE, Michael John 16 December 2011 17 July 2015 1
PROWSE, Patricia Jane 18 June 2013 10 November 2017 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 February 2019
AD01 - Change of registered office address 28 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 March 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 13 January 2011
MISC - Miscellaneous document 07 January 2011
MG01 - Particulars of a mortgage or charge 30 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 15 September 2009
MISC - Miscellaneous document 13 August 2009
AUD - Auditor's letter of resignation 11 July 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 30 May 2008
225 - Change of Accounting Reference Date 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
287 - Change in situation or address of Registered Office 04 December 2007
AUD - Auditor's letter of resignation 21 November 2007
RESOLUTIONS - N/A 28 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
AA - Annual Accounts 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 09 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 06 March 1998
288b - Notice of resignation of directors or secretaries 24 July 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 12 March 1997
288 - N/A 08 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 02 February 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 15 February 1992
AA - Annual Accounts 01 June 1991
363a - Annual Return 13 March 1991
CERTNM - Change of name certificate 09 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 23 June 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 11 October 1988
287 - Change in situation or address of Registered Office 06 October 1988
AA - Annual Accounts 14 July 1988
CERTNM - Change of name certificate 11 June 1987
363 - Annual Return 03 June 1987
AA - Annual Accounts 21 May 1987
AA - Annual Accounts 03 September 1986
NEWINC - New incorporation documents 28 June 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.