About

Registered Number: 03643220
Date of Incorporation: 02/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL

 

Bedford Court Ltd was registered on 02 October 1998 with its registered office in Herts, it's status is listed as "Active". The companies directors are listed as Hutchinson, Corinne Chantal, Merchack, Stanley, Amsden, Elizabeth Anne, Carpenter, Raymond, Holder, Jessica, Morton, Rachel, Neal, Alina Jane, Shearring, Ian Patrick, Stone, Fergus at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Corinne Chantal 21 March 2017 - 1
MERCHACK, Stanley 02 October 1998 - 1
AMSDEN, Elizabeth Anne 01 July 2002 19 January 2006 1
CARPENTER, Raymond 02 October 1998 07 October 1999 1
HOLDER, Jessica 31 March 2012 19 July 2013 1
MORTON, Rachel 07 October 1999 30 June 2002 1
NEAL, Alina Jane 03 March 2008 27 July 2017 1
SHEARRING, Ian Patrick 19 October 2009 22 April 2012 1
STONE, Fergus 03 March 2008 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 October 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
PSC01 - N/A 10 October 2017
CH04 - Change of particulars for corporate secretary 05 October 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 24 March 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 13 October 2016
CH02 - Change of particulars for corporate director 11 October 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 16 October 2015
CH02 - Change of particulars for corporate director 21 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 12 May 2014
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 02 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 18 October 2010
CH04 - Change of particulars for corporate secretary 18 October 2010
AP01 - Appointment of director 25 February 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 20 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
287 - Change in situation or address of Registered Office 21 May 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 09 October 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 02 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 10 October 2001
225 - Change of Accounting Reference Date 02 April 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
287 - Change in situation or address of Registered Office 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 02 November 2000
AA - Annual Accounts 16 May 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
363s - Annual Return 02 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
NEWINC - New incorporation documents 02 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.