About

Registered Number: 07854052
Date of Incorporation: 21/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU,

 

Bedford Riverside Regeneration Ltd was founded on 21 November 2011 with its registered office in London, it's status is listed as "Active". There are 3 directors listed as Berrebi, Mikel, Brown, Graham Clifford Derek, Brown, Nicholas Francis for this organisation in the Companies House registry. We don't currently know the number of employees at Bedford Riverside Regeneration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERREBI, Mikel 03 January 2012 08 May 2013 1
BROWN, Graham Clifford Derek 21 November 2011 08 May 2013 1
BROWN, Nicholas Francis 21 November 2011 03 January 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 07 October 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 09 September 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 08 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 27 November 2012
SH01 - Return of Allotment of shares 25 July 2012
RESOLUTIONS - N/A 24 July 2012
SH08 - Notice of name or other designation of class of shares 24 July 2012
AA01 - Change of accounting reference date 18 April 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
NEWINC - New incorporation documents 21 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.