2nd Floor
London
W1W 8BJ
Secretary Name | Garrett John Casey |
---|---|
Status | Current |
Appointed | 22 December 2014(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Garrett John Casey |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 June 2023(41 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Robert Guy Walter Mackilligin |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Woodlands 5 Pembury Road Tunbridge Wells Kent TN2 3QY |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 30 January 2023) |
Role | Chartered Accountant/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Secretary Name | Terrence Gordon Dicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Cheriton Station Road Rainham Gillingham Kent ME8 7UF |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Website | bisichi.co.uk |
---|---|
Telephone | 020 74155030 |
Telephone region | London |
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Bisichi Mining PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £489,803 |
Current Liabilities | £648,343 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
14 July 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
19 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
15 June 2023 | Appointment of Mr Garrett John Casey as a director on 5 June 2023 (2 pages) |
6 February 2023 | Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page) |
1 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
20 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
5 October 2020 | Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 October 2018 | Director's details changed for Sir Michael Aron Heller on 16 October 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Auditor's resignation (2 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Appointment of Mr Andrew Robert Heller as a director (2 pages) |
4 August 2011 | Appointment of Mr Andrew Robert Heller as a director (2 pages) |
3 August 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
3 August 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
11 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
5 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
24 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
7 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 August 1999 | Return made up to 11/07/99; full list of members (11 pages) |
10 August 1999 | Return made up to 11/07/99; full list of members (11 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 August 1998 | Return made up to 11/07/98; bulk list available separately
|
3 August 1998 | Return made up to 11/07/98; bulk list available separately
|
24 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 August 1997 | Return made up to 11/07/97; full list of members (7 pages) |
6 August 1997 | Return made up to 11/07/97; full list of members (7 pages) |
17 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
24 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
24 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
24 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page) |
10 October 1989 | Registered office changed on 10/10/89 from: stationers hall court 30-32 ludgate hill london EC4M 7ND (1 page) |
10 October 1989 | Registered office changed on 10/10/89 from: stationers hall court 30-32 ludgate hill london EC4M 7ND (1 page) |
4 May 1989 | Company name changed stationers hall court services l imited\certificate issued on 05/05/89 (2 pages) |
4 May 1989 | Company name changed stationers hall court services l imited\certificate issued on 05/05/89 (2 pages) |
3 November 1981 | Incorporation (13 pages) |
3 November 1981 | Incorporation (13 pages) |