ELLIOT CHARLES BEDFORD LLP
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK4 1GA

Company number OC323134
Status Active
Incorporation Date 11 October 2006
Company Type Limited Liability Partnership
Address C/O JARDINES (UK) LTD, JARDINES LAKESIDE SHIRWELL CRESCENT, FURZTON, MILTON KEYNES, MK4 1GA
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mrs Prity Modi as a member on 25 January 2017; Termination of appointment of Anthony Charles Elliot Inchbald as a member on 25 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of ELLIOT CHARLES BEDFORD LLP are www.elliotcharlesbedford.co.uk, and www.elliot-charles-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Elliot Charles Bedford Llp is a Limited Liability Partnership. The company registration number is OC323134. Elliot Charles Bedford Llp has been working since 11 October 2006. The present status of the company is Active. The registered address of Elliot Charles Bedford Llp is C O Jardines Uk Ltd Jardines Lakeside Shirwell Crescent Furzton Milton Keynes Mk4 1ga. . MODI, Hasmukh is a LLP Designated Member of the company. MODI, Prity is a LLP Designated Member of the company. LLP Designated Member INCHBALD, Anthony Charles Elliot has been resigned. LLP Designated Member KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. LLP Designated Member KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned.


Current Directors

LLP Designated Member
MODI, Hasmukh
Appointed Date: 11 October 2006
75 years old

LLP Designated Member
MODI, Prity
Appointed Date: 25 January 2017
66 years old

Resigned Directors

LLP Designated Member
INCHBALD, Anthony Charles Elliot
Resigned: 25 January 2017
Appointed Date: 11 October 2006
60 years old

LLP Designated Member
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

LLP Designated Member
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Mr Hasmukh Modi
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Anthony Charles Elliot Inchbald
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

ELLIOT CHARLES BEDFORD LLP Events

01 Feb 2017
Appointment of Mrs Prity Modi as a member on 25 January 2017
01 Feb 2017
Termination of appointment of Anthony Charles Elliot Inchbald as a member on 25 January 2017
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 11 October 2016 with updates
21 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 32 more events
22 Dec 2006
New member appointed
22 Dec 2006
New member appointed
22 Dec 2006
Member resigned
22 Dec 2006
Member resigned
11 Oct 2006
Incorporation

ELLIOT CHARLES BEDFORD LLP Charges

25 September 2009
Legal charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 wordsworth road luton,t/no.BD210122 see image for full…
25 June 2009
Legal charge
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 worthington road bedford t/n BD228539, by way of fixed…
15 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dynevor road bedford t/n BD44233. By way of fixed charge…
15 February 2007
Debenture
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63-67 bromham road bedford t/n BD247863. By way of fixed…