Company number 01098748
Status Active
Incorporation Date 26 February 1973
Company Type Private Limited Company
Address RANKIN HOUSE, 97 ELGIN AVENUE, MAIDA VALE, LONDON, W9 2DA
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc
Since the company registration sixty-eight 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 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 100
. The most likely internet sites of THE BEDDING SPECIALIST LIMITED are www.thebeddingspecialist.co.uk, and www.the-bedding-specialist.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bedding Specialist Limited is a Private Limited Company.
The company registration number is 01098748. The Bedding Specialist Limited has been working since 26 February 1973.
The present status of the company is Active. The registered address of The Bedding Specialist Limited is Rankin House 97 Elgin Avenue Maida Vale London W9 2da. . RANKIN, Ian Niall, Sir is a Director of the company. Secretary PEAKMAN, Paul Christopher has been resigned. Secretary RANKIN, June, Lady has been resigned. The company operates in "manufacture of household textiles".
Current Directors
Resigned Directors
Persons With Significant Control
Sir Ian Niall Rankin Bt
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE BEDDING SPECIALIST LIMITED Events
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
27 Feb 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 58 more events
12 Jul 1988
Particulars of mortgage/charge
22 Apr 1988
Return made up to 30/06/87; full list of members
07 Apr 1988
Full accounts made up to 5 April 1987
17 Mar 1987
Full accounts made up to 5 April 1986
30 Oct 1986
Return made up to 30/06/86; full list of members
25 April 1991
Debenture
Delivered: 15 May 1991
Status: Outstanding
Persons entitled: Abn Trust Company (Jersey) LTD, (as Trustees for the I.N. Rank in Settlement)
Description: Fixed and floating charges over the undertaking and all…
30 June 1988
Legal charge
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Oakwood, 203-205 old oak common lane, acton, london W3.
16 September 1981
Deed of covenant
Delivered: 7 October 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motorship karumba official no 33731 and all freights hire…
16 September 1981
Mortgage
Delivered: 7 October 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motorship karumba official no 338731 and her boats, guns…
16 September 1981
Debenture
Delivered: 23 September 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…