About

Registered Number: 02158036
Date of Incorporation: 27/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: C/O BALLARDS NEWMAN, Apex House Grand Arcade, Tally Ho Corner, London, N12 0EH

 

Established in 1987, Bidefield Ltd has its registered office in London, it has a status of "Active". The company has 2 directors listed as Thomson, Elaine Andrea, Meharali, Feroz. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Elaine Andrea 01 May 2016 - 1
MEHARALI, Feroz N/A 31 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 03 July 2019
PSC01 - N/A 26 June 2019
PSC09 - N/A 26 June 2019
CS01 - N/A 14 June 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 24 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 24 May 2016
TM02 - Termination of appointment of secretary 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 09 June 2010
AD01 - Change of registered office address 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 16 June 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
123 - Notice of increase in nominal capital 31 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 12 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
363s - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 30 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
AA - Annual Accounts 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2000
AA - Annual Accounts 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 13 June 1998
287 - Change in situation or address of Registered Office 02 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1998
395 - Particulars of a mortgage or charge 27 November 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 30 June 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1994
395 - Particulars of a mortgage or charge 16 November 1993
395 - Particulars of a mortgage or charge 02 November 1993
AA - Annual Accounts 17 August 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
395 - Particulars of a mortgage or charge 16 February 1988
RESOLUTIONS - N/A 25 January 1988
287 - Change in situation or address of Registered Office 22 January 1988
288 - N/A 22 January 1988
288 - N/A 22 January 1988
288 - N/A 19 January 1988
MEM/ARTS - N/A 18 January 1988
MEM/ARTS - N/A 20 November 1987
RESOLUTIONS - N/A 12 November 1987
NEWINC - New incorporation documents 27 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 November 1997 Fully Satisfied

N/A

Legal charge 11 November 1993 Fully Satisfied

N/A

Debenture 28 October 1993 Fully Satisfied

N/A

Legal charge 12 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.