Company NameBEDI Group Limited
DirectorsSanjeev Bedi and Shelly Bedi
Company StatusActive
Company Number10015506
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Sanjeev Bedi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressSuite 2b North Sands Business Centre
Liberty Way
Sunderland
SR6 0QA
Director NameDr Shelly Bedi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleDentist
Country of ResidenceEngland
Correspondence Address14 Front Street
Washington
NE37 2BA

Location

Registered Address14 Front Street
Washington
NE37 2BA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

11 October 2021Delivered on: 12 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 45 old elvet, durham, DH1 3HN and registered at the land registry under title number DU337539 together with fixed plant and machinery and all rights and rents relating thereto.
Outstanding
11 October 2021Delivered on: 12 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 17 speculation place, washington, NE37 2AL and registered at the land registry under title number TY483364 together with fixed plant and machinery and all rights and rents relating thereto.
Outstanding
20 September 2021Delivered on: 20 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 19 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17 speculation place washington tyne & wear.
Outstanding
30 March 2016Delivered on: 31 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 45 old elvet durham.
Outstanding
22 March 2016Delivered on: 30 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
19 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 28 February 2022 (3 pages)
20 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 October 2021Satisfaction of charge 100155060002 in full (1 page)
12 October 2021Satisfaction of charge 100155060001 in full (1 page)
12 October 2021Registration of charge 100155060005, created on 11 October 2021 (38 pages)
12 October 2021Registration of charge 100155060006, created on 11 October 2021 (38 pages)
12 October 2021Satisfaction of charge 100155060003 in full (1 page)
20 September 2021Registration of charge 100155060004, created on 20 September 2021 (41 pages)
15 June 2021Change of details for Dr Sanjeev Bedi as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Change of details for Dr Shelly Bedi as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Change of details for Dr Sanjeev Bedi as a person with significant control on 11 June 2021 (2 pages)
8 June 2021Notification of Shelly Bedi as a person with significant control on 14 May 2021 (2 pages)
20 May 2021Director's details changed for Dr Shelly Bedi on 20 May 2021 (2 pages)
19 May 2021Appointment of Dr Shelly Bedi as a director on 14 May 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
19 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
3 March 2021Change of details for Dr Sanjeev Bedi as a person with significant control on 3 March 2021 (2 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
23 October 2020Registered office address changed from Suite 2B North Sands Business Centre Liberty Way Sunderland SR6 0QA United Kingdom to 14 Front Street Washington NE37 2BA on 23 October 2020 (1 page)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 December 2016Registration of charge 100155060003, created on 29 November 2016 (9 pages)
19 December 2016Registration of charge 100155060003, created on 29 November 2016 (9 pages)
31 March 2016Registration of charge 100155060002, created on 30 March 2016 (9 pages)
31 March 2016Registration of charge 100155060002, created on 30 March 2016 (9 pages)
30 March 2016Registration of charge 100155060001, created on 22 March 2016 (5 pages)
30 March 2016Registration of charge 100155060001, created on 22 March 2016 (5 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
(15 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
(15 pages)