BEDROCK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH

Company number 02935289
Status Active
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Michael David Moss on 1 January 2015; Director's details changed for Mrs Erica Julia Moss on 1 January 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BEDROCK HOLDINGS LIMITED are www.bedrockholdings.co.uk, and www.bedrock-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Bedrock Holdings Limited is a Private Limited Company. The company registration number is 02935289. Bedrock Holdings Limited has been working since 03 June 1994. The present status of the company is Active. The registered address of Bedrock Holdings Limited is 39a Welbeck Street London W1g 8dh. . MOSS, Erica Julia is a Secretary of the company. MOSS, Erica Julia is a Director of the company. MOSS, Michael David is a Director of the company. Secretary MOSS, Erica Julia has been resigned. Secretary GREENBRIAR SECRETARIAL LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOSS, Michael David has been resigned. Director MOSS, Michael David has been resigned. Director REDBONE INVESTMENTS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MOSS, Erica Julia
Appointed Date: 01 April 2003

Director
MOSS, Erica Julia
Appointed Date: 01 September 2010
72 years old

Director
MOSS, Michael David
Appointed Date: 01 April 2003
75 years old

Resigned Directors

Secretary
MOSS, Erica Julia
Resigned: 31 March 1996
Appointed Date: 03 June 1994

Secretary
GREENBRIAR SECRETARIAL LTD
Resigned: 01 April 2003
Appointed Date: 31 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 June 1994
Appointed Date: 03 June 1994

Director
MOSS, Michael David
Resigned: 30 June 2001
Appointed Date: 29 June 2001
75 years old

Director
MOSS, Michael David
Resigned: 31 March 1996
Appointed Date: 03 June 1994
75 years old

Director
REDBONE INVESTMENTS LIMITED
Resigned: 30 June 2001
Appointed Date: 31 March 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 June 1994
Appointed Date: 03 June 1994

BEDROCK HOLDINGS LIMITED Events

28 Feb 2017
Director's details changed for Mr Michael David Moss on 1 January 2015
28 Feb 2017
Director's details changed for Mrs Erica Julia Moss on 1 January 2015
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 245,000

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
28 Jun 1994
Accounting reference date notified as 30/06

28 Jun 1994
Ad 17/06/94--------- £ si 24996@1=24996 £ ic 4/25000

28 Jun 1994
Ad 17/06/94--------- £ si 2@1=2 £ ic 2/4

09 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1994
Incorporation

BEDROCK HOLDINGS LIMITED Charges

4 April 2014
Charge code 0293 5289 0007
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property known as 65/67 high street, alton…
1 October 2009
Deed of legal charge
Delivered: 3 October 2009
Status: Satisfied on 7 October 2015
Persons entitled: The Co-Operative Bank PLC
Description: 65,67 and 67A high street alton hampshire a floating charge…
1 October 2009
Debenture
Delivered: 3 October 2009
Status: Satisfied on 7 October 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 1999
Legal charge and floating charge
Delivered: 24 December 1999
Status: Satisfied on 7 October 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: Freehold property k/a 29 and 31 london road east grinstead…
17 January 1992
Legal mortgage
Delivered: 4 March 1996
Status: Satisfied on 7 February 1998
Persons entitled: Tsb Bank PLC
Description: The f/h property k/a 2 hobbs house harrovian business…
17 January 1992
Third party legal charge
Delivered: 21 February 1996
Status: Satisfied on 27 November 2001
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 2 hobbs house harrovian business village…
13 January 1992
Third party legal charge
Delivered: 21 February 1996
Status: Satisfied on 27 November 2001
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 2 hobbs house harrovian business park…