Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director Name | Ms Jill Louise Mitchell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 1AB |
Director Name | Mr Adam Trevor Pardini |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Finway Dallow Road Luton Bedfordshire LU1 1WE |
Director Name | Lindsay Gauton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR |
Director Name | Adam Trevor Pardini |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shanklin Close Luton Bedfordshire LU3 3UH |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Director Name | Mr Hussein Gulamali Rajan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 year after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 November 2021) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Unit 1, Finway Dallow Road Luton Bedfordshire LU1 1WE |
Director Name | Mr Philip John Turner |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Peter Dandrea Duilio Leccacorvi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
Director Name | Mr Robert Jan McLean |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 April 2022) |
Role | Haulage |
Country of Residence | England |
Correspondence Address | PO Box 317 Beds With Ease 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | bedswithease.com |
---|
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
875 at £1 | Hussein Gulamali Rajan 87.50% Ordinary |
---|---|
125 at £1 | Adam Trevor Pardini 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,849 |
Cash | £1,744,474 |
Current Liabilities | £10,235,011 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
30 October 2020 | Delivered 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 |
---|
11 January 2021 | Registered 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 2021 | Registered 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 2020 | Termination of appointment of Philip John Turner as a director on 31 October 2020 (1 page) |
6 November 2020 | Registration of charge 042301490001, created on 30 October 2020 (50 pages) |
24 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
14 June 2019 | Appointment of Mr Philip John Turner as a director on 1 June 2019 (2 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
19 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 January 2016 | Appointment of Mr Adam Trevor Pardini as a director on 22 December 2015 (3 pages) |
8 January 2016 | Appointment of Mr Adam Trevor Pardini as a director on 22 December 2015 (3 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 March 2015 | Appointment of Jill Louise Mitchell as a director on 18 February 2015 (3 pages) |
30 March 2015 | Appointment of Jill Louise Mitchell as a director on 18 February 2015 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 July 2011 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Adam Trevor Pardini on 6 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Adam Trevor Pardini on 6 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Adam Trevor Pardini on 6 June 2010 (1 page) |
17 June 2010 | Director's details changed for Hussein Gulamali Rajan on 6 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Hussein Gulamali Rajan on 6 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Hussein Gulamali Rajan on 6 June 2010 (2 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
17 February 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
17 February 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
27 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
3 April 2008 | Ad 26/02/08-26/02/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
3 April 2008 | Ad 26/02/08-26/02/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
2 April 2008 | Gbp nc 500/1000\26/02/08 (2 pages) |
2 April 2008 | Gbp nc 500/1000\26/02/08 (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 July 2003 | Return made up to 07/06/03; full list of members (5 pages) |
6 July 2003 | Return made up to 07/06/03; full list of members (5 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
24 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
24 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
17 July 2002 | Registered 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 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Registered 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 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
17 August 2001 | £ nc 100/500 25/07/01 (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Ad 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 2001 | Resolutions
|
17 August 2001 | Ad 25/07/01--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Nc inc already adjusted 25/07/01 (2 pages) |
8 August 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
8 August 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
8 August 2001 | Nc inc already adjusted 25/07/01 (2 pages) |
8 August 2001 | Resolutions
|
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Memorandum and Articles of Association (12 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Memorandum and Articles of Association (12 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
16 July 2001 | Company name changed jedcall LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed jedcall LIMITED\certificate issued on 16/07/01 (2 pages) |
7 June 2001 | Incorporation (15 pages) |
7 June 2001 | Incorporation (15 pages) |