Company NameB & H Lex Limited
Company StatusDissolved
Company Number00468634
CategoryPrivate Limited Company
Incorporation Date19 May 1949(74 years, 12 months ago)
Dissolution Date15 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr John Sidney Harman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2002(53 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 15 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 The Paragon
Blackheath
London
SE3 0NZ
Secretary NameDr John Sidney Harman
StatusClosed
Appointed15 January 2010(60 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 15 July 2015)
RoleCompany Director
Correspondence AddressFlat 1, 10
The Paragon Blackheath
London
Se3 0nz
SE3 0NZ
Director NameStephen Richard Birks Harman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed07 February 2012(62 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 15 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address114 Upper Brockley Road
London
SE4 1SS
Director NameConstance Sadie Harman
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 February 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 The Paragon
London
SE3 0NZ
Director NameRichard John Harman
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 August 2002)
RoleSolicitor (Retired)
Correspondence AddressFlat 3
10 The Paragon
London
SE3 0NZ
Secretary NameConstance Sadie Harman
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 7 months after company formation)
Appointment Duration18 years (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 The Paragon
London
SE3 0NZ

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

2 at £1John Harman
50.00%
Ordinary
2 at £1Stephen Harman
50.00%
Ordinary

Financials

Year2014
Net Worth£111,926
Cash£132,631
Current Liabilities£20,716

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Return of final meeting in a members' voluntary winding up (14 pages)
1 December 2014Registered office address changed from C/O Js Harman Flat 1 10 the Paragon Blackheath London Se3 0Nzse3 0Nz to 257B Croydon Road Beckenham Kent BR3 3PS on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from C/O Js Harman Flat 1 10 the Paragon Blackheath London Se3 0Nzse3 0Nz to 257B Croydon Road Beckenham Kent BR3 3PS on 1 December 2014 (2 pages)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
25 September 2014Satisfaction of charge 1 in full (3 pages)
25 September 2014Satisfaction of charge 2 in full (3 pages)
25 September 2014Satisfaction of charge 3 in full (3 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(5 pages)
3 March 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
21 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
13 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
10 February 2012Appointment of Stephen Richard Birks Harman as a director (2 pages)
9 February 2012Termination of appointment of Constance Harman as a director (1 page)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Constance Harman as a secretary (1 page)
29 January 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
17 January 2010Registered office address changed from Flat 3 10 the Paragon London SE3 0NZ on 17 January 2010 (1 page)
17 January 2010Appointment of Dr John Sidney Harman as a secretary (1 page)
10 January 2010Director's details changed for Dr John Sidney Harman on 31 December 2009 (2 pages)
10 January 2010Director's details changed for Constance Sadie Harman on 31 December 2009 (2 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
13 January 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 January 2001Full accounts made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
13 January 2000Full accounts made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Full accounts made up to 31 December 1998 (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1998Full accounts made up to 31 December 1997 (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 April 1997Full accounts made up to 31 December 1996 (5 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 January 1996Full accounts made up to 31 December 1995 (5 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)