London
EC3V 1LT
Director Name | Mrs Michelle Norris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(37 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Raymond Joseph Henry Woodward |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | The Cottage Birling Ashes Birling Kent ME19 5JB |
Director Name | Mr David Joseph Woodward |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields 4 Montrose Gardens Oxshott Surrey KT22 0UU |
Secretary Name | Raymond Joseph Henry Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | The Cottage Birling Ashes Birling Kent ME19 5JB |
Secretary Name | Mr David Joseph Woodward |
---|---|
Status | Resigned |
Appointed | 26 January 2012(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 June 2018) |
Role | Company Director |
Correspondence Address | Fairfields 4 Montrose Gardens Oxshott Surrey KT22 0UU |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Website | bcmgroup.co.uk |
---|
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
105.1k at £1 | David Joseph Woodward 75.00% Ordinary |
---|---|
35k at £1 | Sharon Woodward 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,596,406 |
Gross Profit | £2,145,779 |
Net Worth | £31,448 |
Cash | £429,562 |
Current Liabilities | £910,949 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
16 March 2020 | Delivered on: 24 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
---|---|
4 September 2023 | Appointment of Mrs Michelle Norris as a director on 1 September 2023 (2 pages) |
4 September 2023 | Termination of appointment of Barry Matthews as a director on 1 September 2023 (1 page) |
30 May 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
8 February 2023 | Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page) |
16 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
4 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/05/21 (1 page) |
4 August 2022 | Audit exemption subsidiary accounts made up to 29 May 2021 (6 pages) |
4 August 2022 | Audit exemption statement of guarantee by parent company for period ending 29/05/21 (3 pages) |
4 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/05/21 (48 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 29/05/20 (3 pages) |
10 June 2021 | Total exemption full accounts made up to 29 May 2020 (7 pages) |
11 December 2020 | Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
27 May 2020 | Audit exemption statement of guarantee by parent company for period ending 29/05/19 (3 pages) |
27 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/05/19 (1 page) |
26 May 2020 | Unaudited abridged accounts made up to 29 May 2019 (10 pages) |
24 March 2020 | Registration of charge 020144010002, created on 16 March 2020 (55 pages) |
20 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
14 October 2019 | Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
16 July 2019 | Unaudited abridged accounts made up to 30 May 2018 (7 pages) |
9 April 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
11 January 2019 | Previous accounting period shortened from 30 November 2018 to 31 May 2018 (1 page) |
19 November 2018 | Notification of Ethos Group Holdings Ltd as a person with significant control on 8 June 2018 (1 page) |
8 November 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
12 October 2018 | Cessation of David Joseph Woodward as a person with significant control on 8 June 2018 (1 page) |
17 July 2018 | Auditor's resignation (1 page) |
19 June 2018 | Termination of appointment of David Joseph Woodward as a secretary on 8 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Paul Charles Norris as a director on 8 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr Barry Matthews as a director on 8 June 2018 (2 pages) |
19 June 2018 | Appointment of Ms Sharon Elizabeth Yavuz as a director on 8 June 2018 (2 pages) |
19 June 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
19 June 2018 | Registered office address changed from C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 72 Leadenhall Market London EC3V 1LT on 19 June 2018 (1 page) |
19 June 2018 | Termination of appointment of David Joseph Woodward as a director on 8 June 2018 (1 page) |
12 June 2018 | Registration of charge 020144010001, created on 8 June 2018 (9 pages) |
1 December 2017 | Group of companies' accounts made up to 31 May 2017 (23 pages) |
1 December 2017 | Group of companies' accounts made up to 31 May 2017 (23 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
1 December 2016 | Group of companies' accounts made up to 31 May 2016 (24 pages) |
1 December 2016 | Group of companies' accounts made up to 31 May 2016 (24 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 November 2015 | Group of companies' accounts made up to 31 May 2015 (20 pages) |
28 November 2015 | Group of companies' accounts made up to 31 May 2015 (20 pages) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
1 December 2014 | Group of companies' accounts made up to 31 May 2014 (21 pages) |
1 December 2014 | Group of companies' accounts made up to 31 May 2014 (21 pages) |
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (16 pages) |
16 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (16 pages) |
3 December 2013 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
3 December 2013 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 December 2012 | Group of companies' accounts made up to 31 May 2012 (19 pages) |
5 December 2012 | Group of companies' accounts made up to 31 May 2012 (19 pages) |
17 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Mr David Joseph Woodward as a secretary (2 pages) |
17 October 2012 | Appointment of Mr David Joseph Woodward as a secretary (2 pages) |
17 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Termination of appointment of Raymond Woodward as a director (1 page) |
16 October 2012 | Termination of appointment of Raymond Woodward as a director (1 page) |
16 October 2012 | Termination of appointment of Raymond Woodward as a secretary (1 page) |
16 October 2012 | Termination of appointment of Raymond Woodward as a secretary (1 page) |
2 December 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
2 December 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Group of companies' accounts made up to 31 May 2010 (19 pages) |
26 November 2010 | Group of companies' accounts made up to 31 May 2010 (19 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 1 March 2010 (2 pages) |
17 January 2010 | Auditor's resignation (1 page) |
17 January 2010 | Auditor's resignation (1 page) |
10 November 2009 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
10 November 2009 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
10 December 2008 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
10 December 2008 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from, connaught house, alexandra terrace, guildford, surrey, GU1 3DA (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, connaught house, alexandra terrace, guildford, surrey, GU1 3DA (1 page) |
28 December 2007 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
28 December 2007 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
21 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
12 December 2006 | Group of companies' accounts made up to 31 May 2006 (29 pages) |
12 December 2006 | Group of companies' accounts made up to 31 May 2006 (29 pages) |
14 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
16 December 2005 | Group of companies' accounts made up to 31 May 2005 (27 pages) |
16 December 2005 | Group of companies' accounts made up to 31 May 2005 (27 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (5 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (5 pages) |
23 November 2004 | Group of companies' accounts made up to 31 May 2004 (26 pages) |
23 November 2004 | Group of companies' accounts made up to 31 May 2004 (26 pages) |
8 October 2004 | Return made up to 14/09/04; full list of members (5 pages) |
8 October 2004 | Return made up to 14/09/04; full list of members (5 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
6 November 2003 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
6 November 2003 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
5 October 2003 | Director's particulars changed (1 page) |
5 October 2003 | Director's particulars changed (1 page) |
25 September 2003 | Return made up to 14/09/03; full list of members (5 pages) |
25 September 2003 | Return made up to 14/09/03; full list of members (5 pages) |
29 January 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
29 January 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
1 October 2002 | Return made up to 14/09/02; full list of members (5 pages) |
1 October 2002 | Return made up to 14/09/02; full list of members (5 pages) |
12 June 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
12 June 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
27 September 2001 | Return made up to 14/09/01; full list of members (5 pages) |
27 September 2001 | Return made up to 14/09/01; full list of members (5 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: st pauls house, warwick lane, london, EC4P 4BN (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: st pauls house, warwick lane, london, EC4P 4BN (1 page) |
30 March 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
30 March 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
4 April 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
4 April 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (18 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (18 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
17 November 1997 | Full group accounts made up to 31 May 1997 (18 pages) |
17 November 1997 | Full group accounts made up to 31 May 1997 (18 pages) |
30 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
5 November 1996 | Full group accounts made up to 31 May 1996 (18 pages) |
5 November 1996 | Full group accounts made up to 31 May 1996 (18 pages) |
15 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
15 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
1 April 1996 | Full group accounts made up to 31 May 1995 (18 pages) |
1 April 1996 | Full group accounts made up to 31 May 1995 (18 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: addept house, 34A sydenham road, croydon, surrey CR0 2EF (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: addept house, 34A sydenham road, croydon, surrey CR0 2EF (1 page) |
25 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
19 September 1995 | Full group accounts made up to 31 May 1994 (18 pages) |
19 September 1995 | Full group accounts made up to 31 May 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
11 October 1994 | Return made up to 14/09/94; full list of members (5 pages) |
11 October 1994 | Return made up to 14/09/94; full list of members (5 pages) |
17 January 1994 | Full accounts made up to 31 May 1993 (9 pages) |
17 January 1994 | Full accounts made up to 31 May 1993 (9 pages) |
23 September 1993 | Return made up to 14/09/93; no change of members (4 pages) |
23 September 1993 | Return made up to 14/09/93; no change of members (4 pages) |
2 April 1993 | Full accounts made up to 31 May 1992 (8 pages) |
2 April 1993 | Full accounts made up to 31 May 1992 (8 pages) |
10 November 1992 | Registered office changed on 10/11/92 from: willow house, 47 west street, sutton, surrey SM1 1SJ (1 page) |
10 November 1992 | Return made up to 14/09/92; no change of members (4 pages) |
10 November 1992 | Registered office changed on 10/11/92 from: willow house, 47 west street, sutton, surrey SM1 1SJ (1 page) |
10 November 1992 | Return made up to 14/09/92; no change of members (4 pages) |
27 April 1992 | Director's particulars changed (2 pages) |
27 April 1992 | Director's particulars changed (2 pages) |
24 March 1992 | Full accounts made up to 31 May 1991 (12 pages) |
24 March 1992 | Full accounts made up to 31 May 1991 (12 pages) |
26 September 1991 | Return made up to 14/09/91; full list of members (6 pages) |
26 September 1991 | Return made up to 14/09/91; full list of members (6 pages) |
26 July 1991 | Full accounts made up to 31 May 1990 (10 pages) |
26 July 1991 | Full accounts made up to 31 May 1990 (10 pages) |
21 February 1991 | Particulars of contract relating to shares (3 pages) |
21 February 1991 | Particulars of contract relating to shares (3 pages) |
21 February 1991 | Ad 24/01/90--------- £ si 140000@1 (2 pages) |
21 February 1991 | Ad 24/01/90--------- £ si 140000@1 (2 pages) |
12 February 1991 | Nc inc already adjusted 24/01/90 24/01/90 (1 page) |
12 February 1991 | Nc inc already adjusted 24/01/90 24/01/90 (1 page) |
12 February 1991 | Ad 24/01/90--------- £ si 140000@1 (2 pages) |
12 February 1991 | Ad 24/01/90--------- £ si 140000@1 (2 pages) |
28 September 1990 | Return made up to 14/09/90; full list of members (8 pages) |
28 September 1990 | Return made up to 14/09/90; full list of members (8 pages) |
17 September 1990 | Full accounts made up to 31 May 1989 (8 pages) |
17 September 1990 | Full accounts made up to 31 May 1989 (8 pages) |
5 February 1990 | Company name changed\certificate issued on 05/02/90 (2 pages) |
5 February 1990 | Company name changed\certificate issued on 05/02/90 (2 pages) |
2 October 1989 | Full accounts made up to 31 May 1988 (8 pages) |
2 October 1989 | Full accounts made up to 31 May 1988 (8 pages) |
31 August 1989 | Return made up to 08/08/89; full list of members (4 pages) |
31 August 1989 | Return made up to 08/08/89; full list of members (4 pages) |
21 August 1989 | Full accounts made up to 31 May 1987 (7 pages) |
21 August 1989 | Full accounts made up to 31 May 1987 (7 pages) |
26 April 1989 | Director resigned (1 page) |
26 April 1989 | Director resigned (1 page) |
3 April 1989 | Return made up to 30/12/88; full list of members (4 pages) |
3 April 1989 | Return made up to 30/12/88; full list of members (4 pages) |
4 February 1988 | Company name changed\certificate issued on 04/02/88 (2 pages) |
13 June 1986 | Company name changed bcm (copiers) LIMITED\certificate issued on 13/06/86 (2 pages) |
25 April 1986 | Incorporation (18 pages) |
25 April 1986 | Incorporation (18 pages) |