Company number 02158036
Status Active
Incorporation Date 27 August 1987
Company Type Private Limited Company
Address C/O BALLARDS NEWMAN, APEX HOUSE GRAND ARCADE, TALLY HO CORNER, LONDON, N12 0EH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 105
; Appointment of Miss Elaine Andrea Thomson as a director on 1 May 2016. The most likely internet sites of BIDEFIELD LIMITED are www.bidefield.co.uk, and www.bidefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Bidefield Limited is a Private Limited Company.
The company registration number is 02158036. Bidefield Limited has been working since 27 August 1987.
The present status of the company is Active. The registered address of Bidefield Limited is C O Ballards Newman Apex House Grand Arcade Tally Ho Corner London N12 0eh. . THOMSON, Elaine Andrea is a Director of the company. THOMSON, Violetta Maria is a Director of the company. Secretary THOMSON, Kenneth Brian has been resigned. Director MEHARALI, Feroz has been resigned. Director THOMSON, Kenneth Brian has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
BIDEFIELD LIMITED Events
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
24 May 2016
Appointment of Miss Elaine Andrea Thomson as a director on 1 May 2016
21 Apr 2016
Termination of appointment of Kenneth Brian Thomson as a secretary on 7 March 2016
21 Apr 2016
Termination of appointment of Kenneth Brian Thomson as a director on 7 March 2016
...
... and 79 more events
18 Jan 1988
Memorandum and Articles of Association
20 Nov 1987
Memorandum and Articles of Association
12 Nov 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 November 1997
Legal mortgage
Delivered: 27 November 1997
Status: Satisfied
on 10 February 2000
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 131 neasden lane london. With the…
11 November 1993
Legal charge
Delivered: 16 November 1993
Status: Satisfied
on 12 January 1998
Persons entitled: Yorkshire Bank PLC
Description: 131 neasden lane london NW10 in the L.B. of brent. Floating…
28 October 1993
Debenture
Delivered: 2 November 1993
Status: Satisfied
on 29 September 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied
on 18 May 1994
Persons entitled: Barclays Bank PLC
Description: 131 neasdan lane london nw 10.