Company NameBirling Group Limited
DirectorsSharon Elizabeth Yavuz and Michelle Norris
Company StatusActive
Company Number02014401
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Michelle Norris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameRaymond Joseph Henry Woodward
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 26 January 2012)
RoleCompany Director
Correspondence AddressThe Cottage
Birling Ashes
Birling
Kent
ME19 5JB
Director NameMr David Joseph Woodward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields
4 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Secretary NameRaymond Joseph Henry Woodward
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 26 January 2012)
RoleCompany Director
Correspondence AddressThe Cottage
Birling Ashes
Birling
Kent
ME19 5JB
Secretary NameMr David Joseph Woodward
StatusResigned
Appointed26 January 2012(25 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 June 2018)
RoleCompany Director
Correspondence AddressFairfields 4 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT

Contact

Websitebcmgroup.co.uk

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

105.1k at £1David Joseph Woodward
75.00%
Ordinary
35k at £1Sharon Woodward
25.00%
Ordinary

Financials

Year2014
Turnover£4,596,406
Gross Profit£2,145,779
Net Worth£31,448
Cash£429,562
Current Liabilities£910,949

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

16 March 2020Delivered on: 24 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 12 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
4 September 2023Appointment of Mrs Michelle Norris as a director on 1 September 2023 (2 pages)
4 September 2023Termination of appointment of Barry Matthews as a director on 1 September 2023 (1 page)
30 May 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
8 February 2023Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page)
16 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
4 August 2022Notice of agreement to exemption from audit of accounts for period ending 29/05/21 (1 page)
4 August 2022Audit exemption subsidiary accounts made up to 29 May 2021 (6 pages)
4 August 2022Audit exemption statement of guarantee by parent company for period ending 29/05/21 (3 pages)
4 August 2022Consolidated accounts of parent company for subsidiary company period ending 29/05/21 (48 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 29/05/20 (3 pages)
10 June 2021Total exemption full accounts made up to 29 May 2020 (7 pages)
11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 29/05/19 (3 pages)
27 May 2020Notice of agreement to exemption from audit of accounts for period ending 29/05/19 (1 page)
26 May 2020Unaudited abridged accounts made up to 29 May 2019 (10 pages)
24 March 2020Registration of charge 020144010002, created on 16 March 2020 (55 pages)
20 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 30 May 2018 (7 pages)
9 April 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
11 January 2019Previous accounting period shortened from 30 November 2018 to 31 May 2018 (1 page)
19 November 2018Notification of Ethos Group Holdings Ltd as a person with significant control on 8 June 2018 (1 page)
8 November 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
12 October 2018Cessation of David Joseph Woodward as a person with significant control on 8 June 2018 (1 page)
17 July 2018Auditor's resignation (1 page)
19 June 2018Termination of appointment of David Joseph Woodward as a secretary on 8 June 2018 (1 page)
19 June 2018Appointment of Mr Paul Charles Norris as a director on 8 June 2018 (2 pages)
19 June 2018Appointment of Mr Barry Matthews as a director on 8 June 2018 (2 pages)
19 June 2018Appointment of Ms Sharon Elizabeth Yavuz as a director on 8 June 2018 (2 pages)
19 June 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
19 June 2018Registered 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 2018Termination of appointment of David Joseph Woodward as a director on 8 June 2018 (1 page)
12 June 2018Registration of charge 020144010001, created on 8 June 2018 (9 pages)
1 December 2017Group of companies' accounts made up to 31 May 2017 (23 pages)
1 December 2017Group of companies' accounts made up to 31 May 2017 (23 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
1 December 2016Group of companies' accounts made up to 31 May 2016 (24 pages)
1 December 2016Group of companies' accounts made up to 31 May 2016 (24 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 November 2015Group of companies' accounts made up to 31 May 2015 (20 pages)
28 November 2015Group of companies' accounts made up to 31 May 2015 (20 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 140,100
(4 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 140,100
(4 pages)
1 December 2014Group of companies' accounts made up to 31 May 2014 (21 pages)
1 December 2014Group of companies' accounts made up to 31 May 2014 (21 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 140,100
(4 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 140,100
(4 pages)
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (16 pages)
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (16 pages)
3 December 2013Group of companies' accounts made up to 31 May 2013 (22 pages)
3 December 2013Group of companies' accounts made up to 31 May 2013 (22 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 140,100
  • ANNOTATION A second filed AR01 was registered on 16/12/2013
(5 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 140,100
  • ANNOTATION A second filed AR01 was registered on 16/12/2013
(5 pages)
5 December 2012Group of companies' accounts made up to 31 May 2012 (19 pages)
5 December 2012Group of companies' accounts made up to 31 May 2012 (19 pages)
17 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mr David Joseph Woodward as a secretary (2 pages)
17 October 2012Appointment of Mr David Joseph Woodward as a secretary (2 pages)
17 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
16 October 2012Termination of appointment of Raymond Woodward as a director (1 page)
16 October 2012Termination of appointment of Raymond Woodward as a director (1 page)
16 October 2012Termination of appointment of Raymond Woodward as a secretary (1 page)
16 October 2012Termination of appointment of Raymond Woodward as a secretary (1 page)
2 December 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
2 December 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
26 November 2010Group of companies' accounts made up to 31 May 2010 (19 pages)
26 November 2010Group of companies' accounts made up to 31 May 2010 (19 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 1 March 2010 (2 pages)
17 January 2010Auditor's resignation (1 page)
17 January 2010Auditor's resignation (1 page)
10 November 2009Group of companies' accounts made up to 31 May 2009 (23 pages)
10 November 2009Group of companies' accounts made up to 31 May 2009 (23 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
10 December 2008Group of companies' accounts made up to 31 May 2008 (26 pages)
10 December 2008Group of companies' accounts made up to 31 May 2008 (26 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from, connaught house, alexandra terrace, guildford, surrey, GU1 3DA (1 page)
21 May 2008Registered office changed on 21/05/2008 from, connaught house, alexandra terrace, guildford, surrey, GU1 3DA (1 page)
28 December 2007Group of companies' accounts made up to 31 May 2007 (27 pages)
28 December 2007Group of companies' accounts made up to 31 May 2007 (27 pages)
21 September 2007Return made up to 14/09/07; full list of members (2 pages)
21 September 2007Return made up to 14/09/07; full list of members (2 pages)
12 December 2006Group of companies' accounts made up to 31 May 2006 (29 pages)
12 December 2006Group of companies' accounts made up to 31 May 2006 (29 pages)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
16 December 2005Group of companies' accounts made up to 31 May 2005 (27 pages)
16 December 2005Group of companies' accounts made up to 31 May 2005 (27 pages)
26 September 2005Return made up to 14/09/05; full list of members (5 pages)
26 September 2005Return made up to 14/09/05; full list of members (5 pages)
23 November 2004Group of companies' accounts made up to 31 May 2004 (26 pages)
23 November 2004Group of companies' accounts made up to 31 May 2004 (26 pages)
8 October 2004Return made up to 14/09/04; full list of members (5 pages)
8 October 2004Return made up to 14/09/04; full list of members (5 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
6 November 2003Group of companies' accounts made up to 31 May 2003 (22 pages)
6 November 2003Group of companies' accounts made up to 31 May 2003 (22 pages)
5 October 2003Director's particulars changed (1 page)
5 October 2003Director's particulars changed (1 page)
25 September 2003Return made up to 14/09/03; full list of members (5 pages)
25 September 2003Return made up to 14/09/03; full list of members (5 pages)
29 January 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
29 January 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
1 October 2002Return made up to 14/09/02; full list of members (5 pages)
1 October 2002Return made up to 14/09/02; full list of members (5 pages)
12 June 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
12 June 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
27 September 2001Return made up to 14/09/01; full list of members (5 pages)
27 September 2001Return made up to 14/09/01; full list of members (5 pages)
21 August 2001Registered office changed on 21/08/01 from: st pauls house, warwick lane, london, EC4P 4BN (1 page)
21 August 2001Registered office changed on 21/08/01 from: st pauls house, warwick lane, london, EC4P 4BN (1 page)
30 March 2001Full group accounts made up to 31 May 2000 (21 pages)
30 March 2001Full group accounts made up to 31 May 2000 (21 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
4 April 2000Full group accounts made up to 31 May 1999 (23 pages)
4 April 2000Full group accounts made up to 31 May 1999 (23 pages)
16 September 1999Return made up to 14/09/99; full list of members (6 pages)
16 September 1999Return made up to 14/09/99; full list of members (6 pages)
6 April 1999Full group accounts made up to 31 May 1998 (18 pages)
6 April 1999Full group accounts made up to 31 May 1998 (18 pages)
12 October 1998Return made up to 14/09/98; no change of members (4 pages)
12 October 1998Return made up to 14/09/98; no change of members (4 pages)
17 November 1997Full group accounts made up to 31 May 1997 (18 pages)
17 November 1997Full group accounts made up to 31 May 1997 (18 pages)
30 September 1997Return made up to 14/09/97; no change of members (4 pages)
30 September 1997Return made up to 14/09/97; no change of members (4 pages)
5 November 1996Full group accounts made up to 31 May 1996 (18 pages)
5 November 1996Full group accounts made up to 31 May 1996 (18 pages)
15 September 1996Return made up to 14/09/96; full list of members (6 pages)
15 September 1996Return made up to 14/09/96; full list of members (6 pages)
1 April 1996Full group accounts made up to 31 May 1995 (18 pages)
1 April 1996Full group accounts made up to 31 May 1995 (18 pages)
3 January 1996Registered office changed on 03/01/96 from: addept house, 34A sydenham road, croydon, surrey CR0 2EF (1 page)
3 January 1996Registered office changed on 03/01/96 from: addept house, 34A sydenham road, croydon, surrey CR0 2EF (1 page)
25 September 1995Return made up to 14/09/95; no change of members (4 pages)
25 September 1995Return made up to 14/09/95; no change of members (4 pages)
19 September 1995Full group accounts made up to 31 May 1994 (18 pages)
19 September 1995Full group accounts made up to 31 May 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
11 October 1994Return made up to 14/09/94; full list of members (5 pages)
11 October 1994Return made up to 14/09/94; full list of members (5 pages)
17 January 1994Full accounts made up to 31 May 1993 (9 pages)
17 January 1994Full accounts made up to 31 May 1993 (9 pages)
23 September 1993Return made up to 14/09/93; no change of members (4 pages)
23 September 1993Return made up to 14/09/93; no change of members (4 pages)
2 April 1993Full accounts made up to 31 May 1992 (8 pages)
2 April 1993Full accounts made up to 31 May 1992 (8 pages)
10 November 1992Registered office changed on 10/11/92 from: willow house, 47 west street, sutton, surrey SM1 1SJ (1 page)
10 November 1992Return made up to 14/09/92; no change of members (4 pages)
10 November 1992Registered office changed on 10/11/92 from: willow house, 47 west street, sutton, surrey SM1 1SJ (1 page)
10 November 1992Return made up to 14/09/92; no change of members (4 pages)
27 April 1992Director's particulars changed (2 pages)
27 April 1992Director's particulars changed (2 pages)
24 March 1992Full accounts made up to 31 May 1991 (12 pages)
24 March 1992Full accounts made up to 31 May 1991 (12 pages)
26 September 1991Return made up to 14/09/91; full list of members (6 pages)
26 September 1991Return made up to 14/09/91; full list of members (6 pages)
26 July 1991Full accounts made up to 31 May 1990 (10 pages)
26 July 1991Full accounts made up to 31 May 1990 (10 pages)
21 February 1991Particulars of contract relating to shares (3 pages)
21 February 1991Particulars of contract relating to shares (3 pages)
21 February 1991Ad 24/01/90--------- £ si 140000@1 (2 pages)
21 February 1991Ad 24/01/90--------- £ si 140000@1 (2 pages)
12 February 1991Nc inc already adjusted 24/01/90 24/01/90 (1 page)
12 February 1991Nc inc already adjusted 24/01/90 24/01/90 (1 page)
12 February 1991Ad 24/01/90--------- £ si 140000@1 (2 pages)
12 February 1991Ad 24/01/90--------- £ si 140000@1 (2 pages)
28 September 1990Return made up to 14/09/90; full list of members (8 pages)
28 September 1990Return made up to 14/09/90; full list of members (8 pages)
17 September 1990Full accounts made up to 31 May 1989 (8 pages)
17 September 1990Full accounts made up to 31 May 1989 (8 pages)
5 February 1990Company name changed\certificate issued on 05/02/90 (2 pages)
5 February 1990Company name changed\certificate issued on 05/02/90 (2 pages)
2 October 1989Full accounts made up to 31 May 1988 (8 pages)
2 October 1989Full accounts made up to 31 May 1988 (8 pages)
31 August 1989Return made up to 08/08/89; full list of members (4 pages)
31 August 1989Return made up to 08/08/89; full list of members (4 pages)
21 August 1989Full accounts made up to 31 May 1987 (7 pages)
21 August 1989Full accounts made up to 31 May 1987 (7 pages)
26 April 1989Director resigned (1 page)
26 April 1989Director resigned (1 page)
3 April 1989Return made up to 30/12/88; full list of members (4 pages)
3 April 1989Return made up to 30/12/88; full list of members (4 pages)
4 February 1988Company name changed\certificate issued on 04/02/88 (2 pages)
13 June 1986Company name changed bcm (copiers) LIMITED\certificate issued on 13/06/86 (2 pages)
25 April 1986Incorporation (18 pages)
25 April 1986Incorporation (18 pages)