Company NameBisichi Mining (Exploration) Limited
DirectorsAndrew Robert Heller and Garrett John Casey
Company StatusActive
Company Number01595057
CategoryPrivate Limited Company
Incorporation Date3 November 1981(42 years, 6 months ago)
Previous NameStationers Hall Court Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(29 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleInvestment Mining
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameGarrett John Casey
StatusCurrent
Appointed22 December 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Garrett John Casey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 2023(41 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameRobert Guy Walter Mackilligin
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Woodlands 5 Pembury Road
Tunbridge Wells
Kent
TN2 3QY
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 8 months after company formation)
Appointment Duration31 years, 7 months (resigned 30 January 2023)
RoleChartered Accountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameTerrence Gordon Dicker
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressCheriton Station Road
Rainham
Gillingham
Kent
ME8 7UF
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed01 August 2002(20 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(29 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitebisichi.co.uk
Telephone020 74155030
Telephone regionLondon

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Bisichi Mining PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£489,803
Current Liabilities£648,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

14 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
19 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 June 2023Appointment of Mr Garrett John Casey as a director on 5 June 2023 (2 pages)
6 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
9 November 2021Registered 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 2021Accounts for a small company made up to 31 December 2020 (14 pages)
17 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
20 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
5 October 2020Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (14 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 October 2018Director's details changed for Sir Michael Aron Heller on 16 October 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (14 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (12 pages)
28 September 2017Full accounts made up to 31 December 2016 (12 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,000
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250,000
(4 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250,000
(4 pages)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (8 pages)
7 October 2014Full accounts made up to 31 December 2013 (8 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (8 pages)
30 September 2013Full accounts made up to 31 December 2012 (8 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
16 July 2013Auditor's resignation (2 pages)
16 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (8 pages)
1 October 2012Full accounts made up to 31 December 2011 (8 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (8 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
4 August 2011Appointment of Mr Andrew Robert Heller as a director (2 pages)
4 August 2011Appointment of Mr Andrew Robert Heller as a director (2 pages)
3 August 2011Termination of appointment of Michael Stevens as a director (1 page)
3 August 2011Termination of appointment of Michael Stevens as a director (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
11 October 2010Full accounts made up to 31 December 2009 (8 pages)
11 October 2010Full accounts made up to 31 December 2009 (8 pages)
30 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 250,000
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 250,000
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 250,000
(4 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2008Return made up to 11/07/08; full list of members (4 pages)
13 August 2008Return made up to 11/07/08; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 11/07/07; full list of members (2 pages)
19 July 2007Return made up to 11/07/07; full list of members (2 pages)
10 August 2006Return made up to 11/07/06; full list of members (2 pages)
10 August 2006Return made up to 11/07/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 September 2005Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
13 September 2005Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
5 August 2005Return made up to 11/07/05; full list of members (2 pages)
5 August 2005Return made up to 11/07/05; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 August 2004Return made up to 11/07/04; full list of members (7 pages)
12 August 2004Return made up to 11/07/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 August 2003Return made up to 11/07/03; full list of members (7 pages)
12 August 2003Return made up to 11/07/03; full list of members (7 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
24 July 2002Return made up to 11/07/02; full list of members (7 pages)
24 July 2002Return made up to 11/07/02; full list of members (7 pages)
18 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 August 2001Return made up to 11/07/01; full list of members (7 pages)
8 August 2001Return made up to 11/07/01; full list of members (7 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 August 2000Return made up to 11/07/00; full list of members (7 pages)
7 August 2000Return made up to 11/07/00; full list of members (7 pages)
7 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 August 1999Return made up to 11/07/99; full list of members (11 pages)
10 August 1999Return made up to 11/07/99; full list of members (11 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 August 1998Return made up to 11/07/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/08/98
(6 pages)
3 August 1998Return made up to 11/07/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/08/98
(6 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 August 1997Return made up to 11/07/97; full list of members (7 pages)
6 August 1997Return made up to 11/07/97; full list of members (7 pages)
17 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 July 1996Return made up to 11/07/96; full list of members (7 pages)
24 July 1996Return made up to 11/07/96; full list of members (7 pages)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
24 July 1995Return made up to 11/07/95; full list of members (8 pages)
24 July 1995Return made up to 11/07/95; full list of members (8 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
3 May 1995Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page)
3 May 1995Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page)
10 October 1989Registered office changed on 10/10/89 from: stationers hall court 30-32 ludgate hill london EC4M 7ND (1 page)
10 October 1989Registered office changed on 10/10/89 from: stationers hall court 30-32 ludgate hill london EC4M 7ND (1 page)
4 May 1989Company name changed stationers hall court services l imited\certificate issued on 05/05/89 (2 pages)
4 May 1989Company name changed stationers hall court services l imited\certificate issued on 05/05/89 (2 pages)
3 November 1981Incorporation (13 pages)
3 November 1981Incorporation (13 pages)