1st Floor
London
SE1 0BB
Director Name | Mr Stuart Michael Jackson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2020(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Daniel James Wiscombe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2020(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Tom Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Paul Arthur Cheverall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Greenacre Waterhouse Lane Kingswood Surrey KT3 6JN |
Director Name | Mr Hubert William McGarry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 25 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Vine Lane Hillingdon Middlesex UB10 0BD |
Secretary Name | Mr Terence Patrick Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Eastbury Road Northwood Middlesex HA6 3AR |
Director Name | Mr Terence Patrick Sullivan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 25 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Eastbury Road Northwood Middlesex HA6 3AR |
Director Name | Ms Shona Philomena Dunsmuir |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Ms Sharla Marie Worrall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Secretary Name | Mrs Mary Catherine McGarry |
---|---|
Status | Resigned |
Appointed | 02 January 2013(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2020) |
Role | Company Director |
Correspondence Address | 52 Vine Lane Hillingdon Village Uxbridge Middlesex UB10 0BD |
Director Name | Mr Daniel David Engler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2020(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Website | bcmconstructions.co.uk |
---|
Registered Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
600 at £1 | Sharla Worrall 9.00% Ordinary A |
---|---|
600 at £1 | Shona Mcgarry 9.00% Ordinary A |
500 at £1 | Michael Mcgarry 7.50% Ordinary A |
400 at £1 | Mary Mcgarry 6.00% Ordinary A |
2.2k at £1 | H.w. Mcgarry 33.00% Ordinary A |
1.7k at £1 | T.p. Sullivan 25.50% Ordinary A |
667 at £1 | Shane O'halloran 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 July 2020 | Delivered on: 30 July 2020 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
12 May 1992 | Delivered on: 27 May 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £42255.90. Particulars: All right, title and interest under the insurances see form 395 ref. M359C for full details. Outstanding |
20 June 1991 | Delivered on: 3 July 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £45,097.50 due from the company to the chargee under the terms of the charge. Particulars: All its right, title & interest in and to all sums payable under the policies of insurance as listed on form 395 (see form 395 far full details). Outstanding |
7 June 1990 | Delivered on: 16 June 1990 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All its rights title & interest in and to all sums payable (including by way of refund) under the insurance. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
24 August 2020 | Full accounts made up to 30 April 2020 (15 pages) |
30 July 2020 | Registration of charge 021195130004, created on 25 July 2020 (51 pages) |
27 July 2020 | Appointment of Mr Stuart Michael Jackson as a director on 25 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Mary Catherine Mcgarry as a secretary on 25 July 2020 (1 page) |
27 July 2020 | Notification of Enable Investment Holdings Limited as a person with significant control on 25 July 2020 (2 pages) |
27 July 2020 | Cessation of Terence Patrick Sullivan as a person with significant control on 25 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Sharla Marie Worrall as a director on 25 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Shona Philomena Dunsmuir as a director on 25 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Terence Patrick Sullivan as a director on 25 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Daniel David Engler as a director on 25 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Daniel James Wiscombe as a director on 25 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Hubert William Mcgarry as a director on 25 July 2020 (1 page) |
27 July 2020 | Cessation of Hubert William Mcgarry as a person with significant control on 25 July 2020 (1 page) |
17 July 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
18 June 2020 | Satisfaction of charge 2 in full (1 page) |
18 June 2020 | Satisfaction of charge 3 in full (1 page) |
18 June 2020 | Satisfaction of charge 1 in full (1 page) |
7 January 2020 | Full accounts made up to 30 April 2019 (15 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Mr. Shane Joseph O'halloran as a director on 17 January 2019 (2 pages) |
30 January 2019 | Full accounts made up to 30 April 2018 (15 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
31 December 2018 | Director's details changed for Ms Shona Philomena Mcgarry on 15 August 2011 (2 pages) |
24 February 2018 | Registered office address changed from 6 Blenheim Centre Locks Lane Mitcham Surrey, CR4 2JX to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page) |
25 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 December 2016 | Full accounts made up to 30 April 2016 (15 pages) |
23 December 2016 | Full accounts made up to 30 April 2016 (15 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 December 2015 | Full accounts made up to 30 April 2015 (13 pages) |
17 December 2015 | Full accounts made up to 30 April 2015 (13 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Statement of capital following an allotment of shares on 7 February 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 7 February 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 7 February 2014
|
19 December 2014 | Full accounts made up to 30 April 2014 (13 pages) |
19 December 2014 | Full accounts made up to 30 April 2014 (13 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
4 March 2013 | Termination of appointment of Terence Sullivan as a secretary (1 page) |
4 March 2013 | Appointment of Mrs Mary Catherine Mcgarry as a secretary (2 pages) |
4 March 2013 | Appointment of Mrs Mary Catherine Mcgarry as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Terence Sullivan as a secretary (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Full accounts made up to 30 April 2012 (12 pages) |
25 October 2012 | Full accounts made up to 30 April 2012 (12 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
21 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
28 June 2011 | Director's details changed for Ms Sharla Marie Mcgarry on 1 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Sharla Marie Mcgarry on 1 June 2011 (2 pages) |
28 June 2011 | Appointment of Ms Shona Philomena Mcgarry as a director (2 pages) |
28 June 2011 | Director's details changed for Ms Sharla Marie Mcgarry on 1 June 2011 (2 pages) |
28 June 2011 | Appointment of Ms Shona Philomena Mcgarry as a director (2 pages) |
28 June 2011 | Appointment of Ms Sharla Marie Mcgarry as a director (2 pages) |
28 June 2011 | Appointment of Ms Sharla Marie Mcgarry as a director (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (12 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (12 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
2 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
2 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
5 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
5 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (12 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (12 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
10 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
23 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
23 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
22 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
7 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
7 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
21 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
21 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (12 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (12 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
25 January 2001 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
11 August 2000 | Accounts for a medium company made up to 30 April 1999 (12 pages) |
11 August 2000 | Accounts for a medium company made up to 30 April 1999 (12 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
30 March 1999 | £ nc 10000/6000 10/03/99 (1 page) |
30 March 1999 | £ ic 10000/6000 10/03/99 £ sr 4000@1=4000 (1 page) |
30 March 1999 | £ ic 10000/6000 10/03/99 £ sr 4000@1=4000 (1 page) |
30 March 1999 | £ nc 10000/6000 10/03/99 (1 page) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (12 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (12 pages) |
8 February 1999 | Return made up to 31/12/98; change of members (9 pages) |
8 February 1999 | Return made up to 31/12/98; change of members (9 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
2 March 1998 | Accounts for a medium company made up to 30 April 1997 (13 pages) |
2 March 1998 | Accounts for a medium company made up to 30 April 1997 (13 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 October 1997 | Accounts for a medium company made up to 30 April 1996 (13 pages) |
17 October 1997 | Accounts for a medium company made up to 30 April 1996 (13 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a medium company made up to 30 April 1995 (13 pages) |
4 February 1997 | Accounts for a medium company made up to 30 April 1995 (13 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
7 June 1995 | Accounts for a medium company made up to 30 April 1994 (9 pages) |
7 June 1995 | Accounts for a medium company made up to 30 April 1994 (9 pages) |
10 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
10 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
6 August 1987 | Memorandum and Articles of Association (8 pages) |
6 August 1987 | Memorandum and Articles of Association (8 pages) |