Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDER TRUST LIMITED
Company Information for

BEDER TRUST LIMITED

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
00453742
Private Limited Company
Active

Company Overview

About Beder Trust Ltd
BEDER TRUST LIMITED was founded on 1948-05-06 and has its registered office in London. The organisation's status is listed as "Active". Beder Trust Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEDER TRUST LIMITED
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in WC1R
 
Filing Information
Company Number 00453742
Company ID Number 00453742
Date formed 1948-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:07:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDER TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEDER TRUST LIMITED

Current Directors
Officer Role Date Appointed
BEATRICE CURTY GOLAY
Company Secretary 1995-12-07
BEATRICE CURTY GOLAY
Director 2011-10-27
ANTHONY MICHAEL KRUPNIK KAY
Director 1998-11-01
DAVID LANDAU
Director 2010-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPE LAMBERT
Director 2001-02-26 2011-09-16
EDWARD STEPHEN CAZALET
Director 2001-02-26 2010-11-30
NATHANIEL CHARLES JACOB ROTHSCHILD
Director 1991-09-30 2001-02-26
ARTHUR WILLIAM FRIED
Director 1991-09-30 2000-01-01
ISAIAH BERLIN
Director 1991-09-30 1997-11-05
MICHAEL RONALD NATHAN
Company Secretary 1991-09-30 1995-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL KRUPNIK KAY PARCO (NOMINEES) LIMITED Director 1994-07-12 CURRENT 1994-07-12 Active - Proposal to Strike off
ANTHONY MICHAEL KRUPNIK KAY ALFRED CONWAY MANUFACTURING LIMITED Director 1992-11-29 CURRENT 1967-12-11 Dissolved 2016-08-23
ANTHONY MICHAEL KRUPNIK KAY ALFRED CONWAY LIMITED Director 1992-11-29 CURRENT 1950-09-11 Active
ANTHONY MICHAEL KRUPNIK KAY RAPCO (NOMINEES) LIMITED Director 1992-11-05 CURRENT 1992-10-14 Active
DAVID LANDAU THE NGT FOUNDATION Director 1997-09-30 CURRENT 1997-09-30 Active
DAVID LANDAU PRINT QUARTERLY PUBLICATIONS Director 1992-01-15 CURRENT 1992-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27DIRECTOR APPOINTED MR CARL ISRAEL HAMBURGER
2023-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-12-05APPOINTMENT TERMINATED, DIRECTOR ARIEL SHALOM WEISS
2023-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ARIEL SHALOM WEISS
2023-10-22CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MS ILANA PASKAR
2021-12-21DIRECTOR APPOINTED MS ILANA PASKAR
2021-12-21APPOINTMENT TERMINATED, DIRECTOR BEATRICE CURTY GOLAY
2021-12-21Termination of appointment of Beatrice Curty Golay on 2020-01-31
2021-12-21TM02Termination of appointment of Beatrice Curty Golay on 2020-01-31
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE CURTY GOLAY
2021-12-21AP01DIRECTOR APPOINTED MS ILANA PASKAR
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-24TM01Termination of appointment of a director
2019-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL KRUPNIK KAY
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANDAU
2019-09-20AP01DIRECTOR APPOINTED MR ARIEL SHALOM WEISS
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Saffery Champnees Lion House Red Lion Street London WC1R 4GB
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL KRUPNIK KAY / 01/10/2013
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL KRUPNIK KAY / 01/10/2013
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE CURTY GOLAY / 30/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID LANDAU / 01/10/2013
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE CURTY GOLAY / 01/10/2013
2014-10-21CH03SECRETARY'S DETAILS CHNAGED FOR BEATRICE CURTY GOLAY on 2013-10-01
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / BEATRICE CURTY GOLAY / 01/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE CURTY GOLAY / 01/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE CURTY GOLAY / 01/09/2013
2013-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-12AR0130/09/12 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-27AR0130/09/11 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED BEATRICE CURTY GOLAY
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LAMBERT
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / BEATRICE CURTY GOLAY / 26/01/2011
2010-12-21AP01DIRECTOR APPOINTED DR DAVID LANDAU
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CAZALET
2010-10-08AR0130/09/10 FULL LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION FULL
2009-10-26AR0130/09/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON PHILIPPE LAMBERT / 01/01/2008
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-24288cSECRETARY'S CHANGE OF PARTICULARS / BEATRICE CURTY GOLAY / 01/07/2008
2007-10-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-03363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-18363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-04363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-15288cSECRETARY'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB
2001-05-25288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-16288bDIRECTOR RESIGNED
1999-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-11363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-11288aNEW DIRECTOR APPOINTED
1998-12-31288bDIRECTOR RESIGNED
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-30363(288)DIRECTOR RESIGNED
1998-10-30363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-11-03363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-07363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-03-28SRES03EXEMPTION FROM APPOINTING AUDITORS 21/02/95
1996-01-24287REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEDER TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDER TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDER TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDER TRUST LIMITED

Intangible Assets
Patents
We have not found any records of BEDER TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDER TRUST LIMITED
Trademarks
We have not found any records of BEDER TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDER TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BEDER TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEDER TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDER TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDER TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.