Company NameBEDS With Ease Limited
DirectorsJill Louise Mitchell and Adam Trevor Pardini
Company StatusActive
Company Number04230149
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Previous NameJedcall Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameAdam Trevor Pardini
NationalityBritish
StatusCurrent
Appointed18 June 2002(1 year after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director NameMs Jill Louise Mitchell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 1AB
Director NameMr Adam Trevor Pardini
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Finway
Dallow Road
Luton
Bedfordshire
LU1 1WE
Director NameLindsay Gauton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fallowfield
Orton Wistow
Peterborough
Cambridgeshire
PE2 6UR
Director NameAdam Trevor Pardini
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shanklin Close
Luton
Bedfordshire
LU3 3UH
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameMr Hussein Gulamali Rajan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 year after company formation)
Appointment Duration19 years, 5 months (resigned 19 November 2021)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressUnit 1, Finway
Dallow Road
Luton
Bedfordshire
LU1 1WE
Director NameMr Philip John Turner
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(17 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Jansel House Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Peter Dandrea Duilio Leccacorvi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(20 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director NameMr Robert Jan McLean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(20 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 April 2022)
RoleHaulage
Country of ResidenceEngland
Correspondence AddressPO Box 317
Beds With Ease 4 Ferndown Court
Ryton
Tyne & Wear
NE40 9AQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitebedswithease.com

Location

Registered AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

875 at £1Hussein Gulamali Rajan
87.50%
Ordinary
125 at £1Adam Trevor Pardini
12.50%
Ordinary

Financials

Year2014
Net Worth£225,849
Cash£1,744,474
Current Liabilities£10,235,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2020Delivered on: 6 November 2020
Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2 of the instrument ) and, in each case, all buildings and fixtures (as defined in the instrument) on each such property and the proceeds of sale of its secured property (as defined in the instrument) and all licences to enter on or use any secured property.. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the chargor (which may now or in the future subsist).
Outstanding

Filing History

11 January 2021Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 11 January 2021 (1 page)
11 January 2021Registered office address changed from 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 11 January 2021 (1 page)
18 December 2020Termination of appointment of Philip John Turner as a director on 31 October 2020 (1 page)
6 November 2020Registration of charge 042301490001, created on 30 October 2020 (50 pages)
24 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
14 June 2019Appointment of Mr Philip John Turner as a director on 1 June 2019 (2 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
19 October 2016Registered office address changed from Unit 1 Finway, Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Unit 1 Finway, Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 January 2016Appointment of Mr Adam Trevor Pardini as a director on 22 December 2015 (3 pages)
8 January 2016Appointment of Mr Adam Trevor Pardini as a director on 22 December 2015 (3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
30 March 2015Appointment of Jill Louise Mitchell as a director on 18 February 2015 (3 pages)
30 March 2015Appointment of Jill Louise Mitchell as a director on 18 February 2015 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 July 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 22 July 2011 (1 page)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Adam Trevor Pardini on 6 June 2010 (1 page)
17 June 2010Secretary's details changed for Adam Trevor Pardini on 6 June 2010 (1 page)
17 June 2010Secretary's details changed for Adam Trevor Pardini on 6 June 2010 (1 page)
17 June 2010Director's details changed for Hussein Gulamali Rajan on 6 June 2010 (2 pages)
17 June 2010Director's details changed for Hussein Gulamali Rajan on 6 June 2010 (2 pages)
17 June 2010Director's details changed for Hussein Gulamali Rajan on 6 June 2010 (2 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
14 July 2009Return made up to 07/06/09; full list of members (3 pages)
14 July 2009Return made up to 07/06/09; full list of members (3 pages)
17 February 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
17 February 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
27 June 2008Return made up to 07/06/08; full list of members (3 pages)
27 June 2008Return made up to 07/06/08; full list of members (3 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2008Ad 26/02/08-26/02/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
3 April 2008Ad 26/02/08-26/02/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
2 April 2008Gbp nc 500/1000\26/02/08 (2 pages)
2 April 2008Gbp nc 500/1000\26/02/08 (2 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 June 2007Return made up to 07/06/07; full list of members (2 pages)
13 June 2007Return made up to 07/06/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2006Return made up to 07/06/06; full list of members (2 pages)
20 June 2006Return made up to 07/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 June 2005Return made up to 07/06/05; full list of members (2 pages)
27 June 2005Return made up to 07/06/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 June 2004Return made up to 07/06/04; full list of members (5 pages)
16 June 2004Return made up to 07/06/04; full list of members (5 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 July 2003Return made up to 07/06/03; full list of members (5 pages)
6 July 2003Return made up to 07/06/03; full list of members (5 pages)
19 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
24 July 2002Return made up to 07/06/02; full list of members (6 pages)
24 July 2002Return made up to 07/06/02; full list of members (6 pages)
17 July 2002Registered office changed on 17/07/02 from: c/o a c photi & co east house 109 south worple way london SW14 8TN (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: c/o a c photi & co east house 109 south worple way london SW14 8TN (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
17 August 2001£ nc 100/500 25/07/01 (1 page)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Ad 25/07/01--------- £ si 498@1=498 £ ic 2/500 (2 pages)
17 August 2001£ nc 100/500 25/07/01 (1 page)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Ad 25/07/01--------- £ si 498@1=498 £ ic 2/500 (2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001Nc inc already adjusted 25/07/01 (2 pages)
8 August 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
8 August 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
8 August 2001Nc inc already adjusted 25/07/01 (2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: p o box 55 7 spa road london SE16 3QQ (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Memorandum and Articles of Association (12 pages)
26 July 2001Director resigned (1 page)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Memorandum and Articles of Association (12 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: p o box 55 7 spa road london SE16 3QQ (1 page)
16 July 2001Company name changed jedcall LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed jedcall LIMITED\certificate issued on 16/07/01 (2 pages)
7 June 2001Incorporation (15 pages)
7 June 2001Incorporation (15 pages)