BEDFORD REVERSIONARY INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB
Company number 01036092
Status Active
Incorporation Date 23 December 1971
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BEDFORD REVERSIONARY INVESTMENTS LIMITED are www.bedfordreversionaryinvestments.co.uk, and www.bedford-reversionary-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bedford Reversionary Investments Limited is a Private Limited Company. The company registration number is 01036092. Bedford Reversionary Investments Limited has been working since 23 December 1971. The present status of the company is Active. The registered address of Bedford Reversionary Investments Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . MANTOVANI, Patricia Ann is a Secretary of the company. MANTOVANI, Kenneth Paul is a Director of the company. MANTOVANI, Patricia Ann is a Director of the company. Director TAYLOR, David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Resigned Directors

Director
TAYLOR, David
Resigned: 26 October 1993
78 years old

Persons With Significant Control

Patricia Ann Mantovani
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Paul Mantovani
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEDFORD REVERSIONARY INVESTMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
01 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 220,000

02 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 82 more events
04 Nov 1987
Return made up to 13/10/87; full list of members

28 Apr 1987
Return made up to 31/12/86; full list of members

26 Aug 1986
Return made up to 27/09/85; full list of members

18 Jul 1986
Accounts for a small company made up to 31 May 1985

21 May 1973
Particulars of mortgage/charge

BEDFORD REVERSIONARY INVESTMENTS LIMITED Charges

31 December 1976
Legal charge
Delivered: 17 January 1977
Status: Satisfied on 15 August 2001
Persons entitled: William & Glyn's Bank Limited
Description: Land in eccles and barton upon inwell in the county of…
27 March 1976
Legal charge
Delivered: 5 April 1976
Status: Satisfied on 15 August 2001
Persons entitled: William & Glyn's Bank LTD
Description: Lands in clough grove and myrtle grove rodcliffe…
31 January 1975
Legal charge
Delivered: 5 February 1975
Status: Satisfied on 15 August 2001
Persons entitled: William & Glyn's Bank LTD
Description: F/H ground rents at 12,16,20,22 luffman road 52, lemay…
15 June 1973
Legal charge
Delivered: 5 July 1973
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H grounds rents (registered)in england formerly in the…
15 June 1973
Legal charge
Delivered: 5 July 1973
Status: Satisfied on 16 February 1996
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H ground rents (unregistered) in england formerly in…
16 May 1973
Legal charge
Delivered: 21 May 1973
Status: Satisfied on 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD
Description: F/Hold grounds rents situate in dewsbury york forming part…
3 May 1973
Legal charge
Delivered: 18 May 1973
Status: Satisfied on 15 August 2001
Persons entitled: Williams and Glyn's Bank LTD
Description: F/Hold ground rent in bury & pilkington lancashire…
2 March 1973
Legal charge
Delivered: 8 March 1973
Status: Satisfied on 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD
Description: 1) freehold ground rents at yardley, birmingham known as…
2 March 1973
Legal charge
Delivered: 8 March 1973
Status: Satisfied on 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD
Description: Freehold ground rents at stretford barton, lancashire…
2 March 1973
Legal charge
Delivered: 8 March 1973
Status: Satisfied on 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD
Description: 1) chief rents at ashton-under-lyne in the county of…
19 February 1973
Legal charge
Delivered: 26 February 1973
Status: Satisfied on 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD
Description: F/Hold and other rents at accrington & whitebirk and hitley…
6 February 1973
Legal charge
Delivered: 14 February 1973
Status: Satisfied on 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD
Description: 63,65,67 & 69 muller road, horfield, bristol f/h ground…
7 September 1972
Legal charge
Delivered: 21 September 1972
Status: Satisfied on 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H ground rents in cheshire & lancashire.
4 September 1972
Legal charge
Delivered: 7 September 1972
Status: Satisfied on 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H ground rents in lancashire.
4 September 1972
Legal charge
Delivered: 7 September 1972
Status: Satisfied on 16 February 1996
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H ground rents & rent charges situated in cheshire &…
8 August 1972
Legal charge
Delivered: 17 August 1972
Status: Satisfied on 15 August 2001
Persons entitled: Williams & Glyn's Bank LTD \
Description: Perpetual rent charges situate at bristol, somerset.
3 August 1972
Legal charge
Delivered: 8 August 1972
Status: Satisfied on 15 August 2001
Persons entitled: Williams Glyn's Bank LTD
Description: Freehold ground rents situate partly in dewsbury & partly…
23 June 1972
Legal charge
Delivered: 27 June 1972
Status: Satisfied on 15 August 2001
Persons entitled: Williams Glyn's Bank LTD
Description: Freehold ground rents at forfield, bristol, formerly in…
10 February 1972
Charge
Delivered: 15 February 1972
Status: Satisfied on 26 June 1996
Persons entitled: Williams & Glyns Bank LTD
Description: Undertaking and all property and assets present and future…
10 February 1972
Charge
Delivered: 15 February 1972
Status: Satisfied on 26 June 1996
Persons entitled: Williams & Glyns Bank LTD
Description: F/H ground rents at carr mill st. Helens lancs.