Suite G04
1 Quality Court, Chancery Lane
London
WC2A 1HR
SIC code:
56302 - Public houses and bars
Company staff
People with significant control
Peter H.
3 May 2023
Nature of control:
25-50% shares
Ryan D.
9 June 2020 - 3 May 2023
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-06-30
Current Assets
35,880
Fixed Assets
66,258
Total Assets Less Current Liabilities
72,204
Bedford Street Social Limited was formally closed on 2023-09-26.
Bedford Street Social was a private limited company that was situated at Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, ENGLAND. Its net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2020-06-09) was run by 1 director.
Director Peter H. who was appointed on 16 March 2023.
The company was officially classified as "public houses and bars" (56302).
The last confirmation statement was sent on 2023-03-16 and last time the annual accounts were sent was on 30 June 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2023
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
Free Download
(1 page)
AD01
Change of registered address from 14 Jasmine Road Red Lodge Bury St. Edmunds IP28 8XT England on 2023/05/08 to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR
filed on: 8th, May 2023
| address
Free Download
(1 page)
CH01
On 2023/05/08 director's details were changed
filed on: 8th, May 2023
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2023/05/03
filed on: 3rd, May 2023
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2023/05/03
filed on: 3rd, May 2023
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 2023/03/16
filed on: 16th, March 2023
| officers
Free Download
(1 page)
AP01
New director appointment on 2023/03/16.
filed on: 16th, March 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2023/03/16
filed on: 16th, March 2023
| confirmation statement
Free Download
(5 pages)
AD01
Change of registered address from 21-23 Bedford Street Middlesbrough TS1 2LL England on 2023/03/14 to 14 Jasmine Road Red Lodge Bury St. Edmunds IP28 8XT
filed on: 14th, March 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/06/08
filed on: 15th, June 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 1st, April 2022
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates 2021/06/08
filed on: 19th, June 2021
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 9th, June 2020
| incorporation