THE ORIGINAL BEDSTEAD CO LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 0XY

Company number 03662796
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address C/O PRICE MANN & CO, 447 KENTON ROAD, HARROW, MIDDLESEX, HA3 0XY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE ORIGINAL BEDSTEAD CO LIMITED are www.theoriginalbedsteadco.co.uk, and www.the-original-bedstead-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The Original Bedstead Co Limited is a Private Limited Company. The company registration number is 03662796. The Original Bedstead Co Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of The Original Bedstead Co Limited is C O Price Mann Co 447 Kenton Road Harrow Middlesex Ha3 0xy. . NAGPAL, Neeraj is a Secretary of the company. D'HAM, Sandeep is a Director of the company. NAGPAL, Dhruv is a Director of the company. NAGPAL, Kavita is a Director of the company. NAGPAL, Neeraj is a Director of the company. NAGPAL, Prashant is a Director of the company. Secretary THAKUR, Devinder Dev has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BARTLEY, Bob has been resigned. Director LUMB, Bryan has been resigned. Director NAGPAL, Neeraj has been resigned. Director PIERCEY, Richard John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
NAGPAL, Neeraj
Appointed Date: 21 March 2015

Director
D'HAM, Sandeep
Appointed Date: 19 July 2007
69 years old

Director
NAGPAL, Dhruv
Appointed Date: 08 April 2013
37 years old

Director
NAGPAL, Kavita
Appointed Date: 08 April 2013
65 years old

Director
NAGPAL, Neeraj
Appointed Date: 23 July 2013
70 years old

Director
NAGPAL, Prashant
Appointed Date: 08 April 2013
41 years old

Resigned Directors

Secretary
THAKUR, Devinder Dev
Resigned: 21 March 2015
Appointed Date: 05 November 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Director
BARTLEY, Bob
Resigned: 01 June 2007
Appointed Date: 09 June 2003
73 years old

Director
LUMB, Bryan
Resigned: 27 November 2000
Appointed Date: 01 December 1998
80 years old

Director
NAGPAL, Neeraj
Resigned: 12 July 2013
Appointed Date: 05 November 1998
70 years old

Director
PIERCEY, Richard John
Resigned: 01 June 2003
Appointed Date: 01 March 2002
67 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Persons With Significant Control

Mr Neeraj Nagpal
Notified on: 5 November 2016
70 years old
Nature of control: Has significant influence or control

THE ORIGINAL BEDSTEAD CO LIMITED Events

01 Dec 2016
Confirmation statement made on 5 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 170,000

17 Apr 2015
Termination of appointment of Devinder Dev Thakur as a secretary on 21 March 2015
...
... and 57 more events
11 Nov 1998
New director appointed
11 Nov 1998
Registered office changed on 11/11/98 from: 381 kingsway hove east sussex BN3 4QD
11 Nov 1998
Director resigned
11 Nov 1998
Secretary resigned
05 Nov 1998
Incorporation

THE ORIGINAL BEDSTEAD CO LIMITED Charges

25 September 2012
Charge on deposit
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: State Bank of India
Description: Every deposit in any currency now and in the future…
18 October 2002
Debenture
Delivered: 19 October 2002
Status: Satisfied on 26 April 2005
Persons entitled: Hsbc Bank PLC
Description: Unit e crawley house shelton road willowbrook ind. Estate…