Background WavePink WaveYellow Wave

BEDFORD HEIGHTS LIMITED (04377912)

BEDFORD HEIGHTS LIMITED (04377912) is an active UK company. incorporated on 20 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEDFORD HEIGHTS LIMITED has been registered for 24 years. Current directors include COOMBS, Andrew James, KHADER, Tariq Abdul.

Company Number
04377912
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
1-4 Pall Mall East, London, SW1Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOMBS, Andrew James, KHADER, Tariq Abdul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD HEIGHTS LIMITED

BEDFORD HEIGHTS LIMITED is an active company incorporated on 20 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEDFORD HEIGHTS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04377912

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

VERVE DEVELOPMENTS LIMITED
From: 11 March 2002To: 14 August 2025
STARVOX LIMITED
From: 20 February 2002To: 11 March 2002
Contact
Address

1-4 Pall Mall East London, SW1Y 5AU,

Previous Addresses

10 Blandford Street London W1U 4AZ United Kingdom
From: 15 February 2022To: 13 August 2025
2-3 Woodstock Street London W1C 2AB
From: 3 September 2013To: 15 February 2022
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 20 February 2002To: 3 September 2013
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Apr 22
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COOMBS, Andrew James

Active
Pall Mall East, LondonSW1Y 5AU
Born April 1965
Director
Appointed 05 Aug 2025

KHADER, Tariq Abdul

Active
Pall Mall East, LondonSW1Y 5AU
Born August 1985
Director
Appointed 05 Aug 2025

PAIN, Timothy Edward

Resigned
16 Frederick Close, LondonW2 2HD
Secretary
Appointed 04 Mar 2002
Resigned 09 Feb 2009

WATSON, John Anderson Scotland

Resigned
Blandford Street, LondonW1U 4AZ
Secretary
Appointed 01 Oct 2018
Resigned 05 Aug 2025

WILKIN, Alan James

Resigned
Woodstock Street, LondonW1C 2AB
Secretary
Appointed 09 Feb 2009
Resigned 30 Sept 2018

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 04 Mar 2002

NICHOLSON, Robert Ashley

Resigned
Blandford Street, LondonW1U 4AZ
Born July 1957
Director
Appointed 04 Mar 2002
Resigned 05 Aug 2025

PAIN, Timothy Edward

Resigned
Blandford Street, LondonW1U 4AZ
Born August 1963
Director
Appointed 04 Mar 2002
Resigned 05 Aug 2025

RUSSELL, Robin Michael

Resigned
Tye Farm, Hayling IslandPO11 0RJ
Born February 1950
Director
Appointed 04 Mar 2002
Resigned 03 Apr 2006

WATSON, John Anderson Scotland

Resigned
Blandford Street, LondonW1U 4AZ
Born July 1965
Director
Appointed 10 Mar 2022
Resigned 05 Aug 2025

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 20 Feb 2002
Resigned 04 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2025
Blandford Street, LondonW1U 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 January 2026
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Certificate Change Of Name Company
14 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Move Registers To Sail Company
27 February 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 February 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
27 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Legacy
14 February 2011
MG01MG01
Legacy
11 February 2011
MG01MG01
Legacy
11 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288cChange of Particulars
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
25 March 2004
363aAnnual Return
Legacy
9 March 2004
288cChange of Particulars
Legacy
9 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
287Change of Registered Office
Legacy
27 February 2003
363aAnnual Return
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Resolution
17 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2002
NEWINCIncorporation