Company NameBHL Management Services Limited
DirectorsBarry Malcolm Slavin and Jeffrey Howard Zamet
Company StatusActive
Company Number00614119
CategoryPrivate Limited Company
Incorporation Date31 October 1958(65 years, 6 months ago)
Previous NamesP.J. Huxley Products Limited and British Hangers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Malcolm Slavin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(32 years after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMr Jeffrey Howard Zamet
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(32 years after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Secretary NameMr Barry Malcolm Slavin
NationalityBritish
StatusCurrent
Appointed31 October 1990(32 years after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG

Contact

Websitelchclearnet.com

Location

Registered Address1 Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

198 at £1Lch Group PLC
99.00%
Ordinary
1 at £1Jeffrey Howard Zamet
0.50%
Ordinary
1 at £1Susanne Zamet
0.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 October 2021Change of details for Jobaz Limited as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Change of details for Jaysue Limited as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
23 March 2021Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 1 Gallery Court 28 Arcadia Ave London N3 2FG on 23 March 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 December 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
30 November 2017Notification of Jaysue Limited as a person with significant control on 24 November 2017 (2 pages)
30 November 2017Notification of Jaysue Limited as a person with significant control on 24 November 2017 (2 pages)
30 November 2017Cessation of Sujo Properties Limited as a person with significant control on 24 November 2017 (1 page)
30 November 2017Cessation of Sujo Properties Limited as a person with significant control on 24 November 2017 (1 page)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
1 November 2017Register(s) moved to registered office address 30 City Road London EC1Y 2AB (1 page)
1 November 2017Register(s) moved to registered office address 30 City Road London EC1Y 2AB (1 page)
21 August 2017Secretary's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (1 page)
21 August 2017Director's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (2 pages)
21 August 2017Secretary's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (1 page)
21 August 2017Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages)
18 August 2017Cessation of The Lch Group Limited as a person with significant control on 20 February 2017 (1 page)
18 August 2017Notification of Jobaz Limited as a person with significant control on 20 February 2017 (2 pages)
18 August 2017Cessation of The Lch Group Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of Jobaz Limited as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Sujo Properties Limited as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Sujo Properties Limited as a person with significant control on 20 February 2017 (2 pages)
10 August 2017Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(6 pages)
16 November 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page)
16 November 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(6 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(6 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(6 pages)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 January 2013Director's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages)
17 January 2013Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page)
15 January 2013Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (1 page)
25 September 2012Total exemption full accounts made up to 31 March 2012 (1 page)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (1 page)
10 August 2011Total exemption full accounts made up to 31 March 2011 (1 page)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
28 January 2010Director's details changed for Barry Malcolm Slavin on 30 October 2009 (2 pages)
28 January 2010Secretary's details changed for Barry Malcolm Slavin on 30 October 2009 (1 page)
28 January 2010Secretary's details changed for Barry Malcolm Slavin on 30 October 2009 (1 page)
28 January 2010Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages)
28 January 2010Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages)
28 January 2010Director's details changed for Barry Malcolm Slavin on 30 October 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register inspection address has been changed (1 page)
24 August 2009Total exemption full accounts made up to 31 March 2009 (1 page)
24 August 2009Total exemption full accounts made up to 31 March 2009 (1 page)
3 December 2008Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (1 page)
19 September 2007Total exemption full accounts made up to 31 March 2007 (1 page)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (1 page)
23 November 2006Total exemption full accounts made up to 31 March 2006 (1 page)
17 November 2005Return made up to 31/10/05; full list of members (3 pages)
17 November 2005Return made up to 31/10/05; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
17 November 2004Return made up to 31/10/04; full list of members (3 pages)
17 November 2004Return made up to 31/10/04; full list of members (3 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (1 page)
30 September 2004Total exemption full accounts made up to 31 March 2004 (1 page)
26 November 2003Return made up to 31/10/03; full list of members (5 pages)
26 November 2003Return made up to 31/10/03; full list of members (5 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (1 page)
2 September 2003Total exemption full accounts made up to 31 March 2003 (1 page)
20 November 2002Return made up to 31/10/02; full list of members (5 pages)
20 November 2002Return made up to 31/10/02; full list of members (5 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (1 page)
14 November 2002Total exemption full accounts made up to 31 March 2002 (1 page)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
13 November 2001Location of debenture register (1 page)
13 November 2001Return made up to 31/10/01; full list of members (5 pages)
13 November 2001Location of debenture register (1 page)
13 November 2001Registered office changed on 13/11/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page)
13 November 2001Registered office changed on 13/11/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page)
13 November 2001Return made up to 31/10/01; full list of members (5 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (1 page)
15 October 2001Total exemption full accounts made up to 31 March 2001 (1 page)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
11 December 2000Return made up to 31/10/00; full list of members (5 pages)
11 December 2000Location of register of members (1 page)
11 December 2000Return made up to 31/10/00; full list of members (5 pages)
11 December 2000Location of register of members (1 page)
2 October 2000Full accounts made up to 31 March 2000 (1 page)
2 October 2000Full accounts made up to 31 March 2000 (1 page)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 November 1998Return made up to 31/10/98; full list of members (8 pages)
11 November 1998Return made up to 31/10/98; full list of members (8 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 November 1997Return made up to 31/10/97; no change of members (6 pages)
18 November 1997Return made up to 31/10/97; no change of members (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (1 page)
23 October 1997Accounts for a small company made up to 31 March 1997 (1 page)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Return made up to 31/10/96; no change of members (5 pages)
6 November 1996Return made up to 31/10/96; no change of members (5 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Full accounts made up to 31 March 1996 (1 page)
8 October 1996Full accounts made up to 31 March 1996 (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1995Full accounts made up to 31 March 1995 (1 page)
13 November 1995Full accounts made up to 31 March 1995 (1 page)
8 November 1995Return made up to 31/10/95; full list of members (8 pages)
8 November 1995Return made up to 31/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 August 1987Memorandum and Articles of Association (10 pages)
14 August 1987Memorandum and Articles of Association (10 pages)
19 October 1978Company name changed\certificate issued on 19/10/78 (2 pages)
19 October 1978Company name changed\certificate issued on 19/10/78 (2 pages)
31 October 1958Incorporation (12 pages)
31 October 1958Certificate of incorporation (1 page)
31 October 1958Incorporation (12 pages)
31 October 1958Certificate of incorporation (1 page)