Company NameB.H. Company Secretarial Services
DirectorsIan William Saunders and Ampleclass Limited
Company StatusActive
Company Number00955661
CategoryPrivate Unlimited Company
Incorporation Date6 June 1969(54 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(40 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameJustine Victoria Watts
StatusCurrent
Appointed05 August 2009(40 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameAmpleclass Limited (Corporation)
StatusCurrent
Appointed11 January 1993(23 years, 7 months after company formation)
Appointment Duration31 years, 3 months
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameRenuka Fernando
NationalityBritish
StatusResigned
Appointed11 January 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address48 Fountains Crescent
Southgate
London
N14 6BE
Director NameJody Michelle Sacks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(25 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 October 2001)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Firecrest Drive
Hampstead
London
NW3 7ND
Secretary NameLouise Jordan Fitzpatrick
NationalityBritish
StatusResigned
Appointed22 February 1995(25 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 October 1995)
RoleCompany Director
Correspondence Address11 Lincoln Road
Feltham
Middlesex
TW13 5JZ
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed06 March 1997(27 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1997)
RoleCompany Director
Correspondence Address10 Park Way
Ruislip
Middlesex
HA4 8NY
Secretary NameMr Ian William Saunders
NationalityBritish
StatusResigned
Appointed24 November 1997(28 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 August 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Watts
NationalityBritish
StatusResigned
Appointed19 January 1998(28 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address12 The Dell
Ingress Park
Greenhithe
Kent
DA9 9XG
Secretary NameKatherine Anne Bond
NationalityBritish
StatusResigned
Appointed01 June 2001(32 years after company formation)
Appointment Duration1 year (resigned 14 June 2002)
RoleCompany Director
Correspondence Address16 Brandlehow Road
Putney
London
SW15 2ED
Secretary NameSharon Pollard
NationalityBritish
StatusResigned
Appointed31 May 2002(33 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address151 Hermit Road
Canning Town
London
E16 4LE
Secretary NameThuy Bich Nguyen
NationalityBritish
StatusResigned
Appointed28 November 2005(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address191 Crescent Road
New Barnet
London
EN4 9RS
Secretary NameJustine Victoria Watts
StatusResigned
Appointed28 November 2005(36 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address29 Amesbury Road
Bromley
Kent
BR1 2QJ
Secretary NameLauren Brown
NationalityBritish
StatusResigned
Appointed09 October 2008(39 years, 4 months after company formation)
Appointment Duration5 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address48a Cambridge Road South
Chiswick
London
W4 3DA

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ampleclass LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 17 November 2017 (1 page)
18 October 2017Director's details changed for Mr Ian William Saunders on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Ian William Saunders on 18 October 2017 (2 pages)
17 October 2017Change of details for Ampleclass Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Ampleclass Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Ampleclass Limited on 17 October 2017 (1 page)
17 October 2017Director's details changed for Ampleclass Limited on 17 October 2017 (1 page)
17 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Ian William Saunders on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Justine Victoria Watts on 14 March 2013 (1 page)
14 March 2013Secretary's details changed for Justine Victoria Watts on 14 March 2013 (1 page)
14 March 2013Director's details changed for Mr Ian William Saunders on 14 March 2013 (2 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
17 September 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
11 November 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 October 2009Director's details changed for Ian William Saunders on 5 October 2009 (2 pages)
18 October 2009Director's details changed for Ian William Saunders on 5 October 2009 (2 pages)
18 October 2009Director's details changed for Ian William Saunders on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Ian William Saunders on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Ian William Saunders on 13 October 2009 (2 pages)
6 October 2009Secretary's details changed for Justine Victoria Watts on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Justine Victoria Watts on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Justine Victoria Watts on 6 October 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
5 August 2009Secretary appointed justine victoria watts (1 page)
5 August 2009Appointment terminated secretary ian saunders (1 page)
5 August 2009Director appointed ian william saunders (1 page)
5 August 2009Appointment terminated secretary ian saunders (1 page)
5 August 2009Secretary appointed justine victoria watts (1 page)
5 August 2009Director appointed ian william saunders (1 page)
8 April 2009Appointment terminated secretary lauren brown (1 page)
8 April 2009Appointment terminated secretary lauren brown (1 page)
14 January 2009Return made up to 11/01/09; full list of members (3 pages)
14 January 2009Return made up to 11/01/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 October 2008Secretary appointed lauren brown (2 pages)
14 October 2008Secretary appointed lauren brown (2 pages)
29 September 2008Appointment terminated secretary justine watts (1 page)
29 September 2008Appointment terminated secretary justine watts (1 page)
1 September 2008Appointment terminated secretary thuy nguyen (1 page)
1 September 2008Appointment terminated secretary thuy nguyen (1 page)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
18 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
18 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
11 January 2007Return made up to 11/01/07; full list of members (2 pages)
11 January 2007Return made up to 11/01/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 11/01/06; full list of members (2 pages)
16 January 2006Return made up to 11/01/06; full list of members (2 pages)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (1 page)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
11 January 2005Return made up to 11/01/05; full list of members (2 pages)
11 January 2005Return made up to 11/01/05; full list of members (2 pages)
12 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
12 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
9 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 January 2004Return made up to 11/01/04; full list of members (2 pages)
22 January 2004Return made up to 11/01/04; full list of members (2 pages)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 January 2003Return made up to 11/01/03; full list of members (2 pages)
13 January 2003Return made up to 11/01/03; full list of members (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (1 page)
31 May 2002New secretary appointed (1 page)
14 January 2002Return made up to 11/01/02; full list of members (3 pages)
14 January 2002Return made up to 11/01/02; full list of members (3 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
4 October 2001Secretary's particulars changed (1 page)
4 October 2001Secretary's particulars changed (1 page)
10 August 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
10 August 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
3 July 2001Secretary's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
20 March 2001Full accounts made up to 31 July 2000 (8 pages)
20 March 2001Full accounts made up to 31 July 2000 (8 pages)
16 January 2001Return made up to 11/01/01; full list of members (7 pages)
16 January 2001Return made up to 11/01/01; full list of members (7 pages)
10 October 2000Secretary's particulars changed (1 page)
10 October 2000Secretary's particulars changed (1 page)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 July 1999 (8 pages)
1 December 1999Full accounts made up to 31 July 1999 (8 pages)
25 May 1999Full accounts made up to 31 July 1998 (8 pages)
25 May 1999Full accounts made up to 31 July 1998 (8 pages)
19 January 1999Return made up to 11/01/99; full list of members (6 pages)
19 January 1999Return made up to 11/01/99; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
15 January 1998Return made up to 11/01/98; full list of members (6 pages)
15 January 1998Return made up to 11/01/98; full list of members (6 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
4 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
4 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 March 1997Return made up to 11/01/97; full list of members (6 pages)
4 March 1997Return made up to 11/01/97; full list of members (6 pages)
23 January 1996Return made up to 11/01/96; full list of members (7 pages)
23 January 1996Return made up to 11/01/96; full list of members (7 pages)
17 October 1995Secretary resigned (4 pages)
17 October 1995Secretary resigned (4 pages)
3 October 1995Full accounts made up to 31 May 1995 (11 pages)
3 October 1995Full accounts made up to 31 May 1995 (11 pages)
3 October 1995Full accounts made up to 31 May 1994 (11 pages)
3 October 1995Full accounts made up to 31 May 1994 (11 pages)
3 March 1995New secretary appointed (2 pages)
3 March 1995New secretary appointed (2 pages)