BIDCREST LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH

Company number 02431087
Status Active
Incorporation Date 10 October 1989
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BIDCREST LIMITED are www.bidcrest.co.uk, and www.bidcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bidcrest Limited is a Private Limited Company. The company registration number is 02431087. Bidcrest Limited has been working since 10 October 1989. The present status of the company is Active. The registered address of Bidcrest Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . MORRIS, Suzette is a Secretary of the company. MORRIS, David is a Director of the company. Director ASHKEN, Richard Laurence has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
MORRIS, David

89 years old

Resigned Directors

Director
ASHKEN, Richard Laurence
Resigned: 12 October 2005
73 years old

Persons With Significant Control

Ampliforth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIDCREST LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 September 2016
24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,000

09 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 99 more events
03 Nov 1989
Registered office changed on 03/11/89 from: suite 1 2ND floor 1/4 christina street london EC2A 4PA

03 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Nov 1989
Memorandum and Articles of Association
03 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1989
Incorporation

BIDCREST LIMITED Charges

12 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 12 to 22 theobalds road london borough of…
4 October 2000
Legal mortgage
Delivered: 5 October 2000
Status: Satisfied on 16 June 2010
Persons entitled: Nationwide Building Society
Description: The property known as 6,7 & 8 kings mews london borough of…
16 August 1999
Legal charge
Delivered: 28 August 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 12-22 theobald road camden t/n NGL300977. Together with all…
8 November 1996
Commercial mortgage deed
Delivered: 14 November 1996
Status: Satisfied on 16 June 2010
Persons entitled: Bristol and West Building Society
Description: Properties k/a 76 charlotte street t/n: LN251226, 78…
8 November 1996
Debenture deed
Delivered: 14 November 1996
Status: Satisfied on 28 March 2001
Persons entitled: Bristol and West Building Society
Description: Fixed and floating charges over the undertaking and all…
8 November 1996
Assignment of rental income
Delivered: 14 November 1996
Status: Satisfied on 16 June 2010
Persons entitled: Bristol and West Building Society
Description: The right title and interest in and to all rent licence…
8 November 1996
Assignment of rental income
Delivered: 14 November 1996
Status: Satisfied on 16 June 2010
Persons entitled: Bristol and West Building Society
Description: The right title and interest in and to all rent licence…
12 September 1991
Mortgage
Delivered: 18 September 1991
Status: Satisfied on 16 June 2010
Persons entitled: Hill Samuel Bank Limited
Description: F/Hold properties :- 76/78 charlotte street and 1 chitty…
30 November 1989
Debenture
Delivered: 7 December 1989
Status: Satisfied on 28 March 2001
Persons entitled: United Dominions Trust Limited
Description: (See m 88C). Fixed and floating charges over the…

Similar Companies

BIDCORP PROPERTY LIMITED BIDCOTIN LTD BIDCROWD LTD BIDCROWN LIMITED BIDD LIMITED BIDD.LY LTD BIDDABLE CONSULTING LTD