London
E1W 1DD
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 1995(6 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 1995) |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Director Name | Mr James Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Anchorage Chambers Terrace Peebles EH45 9DZ Scotland |
Director Name | Cllr Peter John Louis Zinkin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 August 2015) |
Role | Director Of Planning & Develop |
Country of Residence | England |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Secretary Name | John Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Tun Cottage 28 High Street Bletchingley Redhill Surrey RH1 4PA |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 25 July 2012) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Maurice Ernest Fitzgerald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Director Name | John McKie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2000) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Marly Green North Berwick East Lothian EH39 4QX Scotland |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(25 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(26 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
69.2m at £1 | Balfour Beatty PLC 100.00% Ordinary |
---|---|
1 at £1 | Bnoms LTD 0.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
25 June 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
24 June 2016 | Declaration of solvency (3 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Declaration of solvency (3 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter John Louis Zinkin as a director on 31 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter John Louis Zinkin as a director on 31 August 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
20 April 2015 | Auditor's resignation (1 page) |
20 April 2015 | Auditor's resignation (1 page) |
17 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
12 September 2013 | Appointment of Mark David Peters as a director (3 pages) |
12 September 2013 | Appointment of Mark David Peters as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Termination of appointment of Michael Bear as a director (1 page) |
26 July 2012 | Termination of appointment of Michael Bear as a director (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Statement of company's objects (2 pages) |
24 January 2011 | Appointment of Bryan Mark Taylor as a director (3 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Statement of company's objects (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Appointment of Bryan Mark Taylor as a director (3 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
27 October 2009 | Director's details changed for Peter John Louis Zinkin on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Peter John Louis Zinkin on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Peter John Louis Zinkin on 1 October 2009 (3 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Return made up to 04/05/09; no change of members (5 pages) |
3 June 2009 | Return made up to 04/05/09; no change of members (5 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
3 June 2008 | Return made up to 04/05/08; no change of members (5 pages) |
3 June 2008 | Return made up to 04/05/08; no change of members (5 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Return made up to 04/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 04/05/07; full list of members (5 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 June 2006 | Return made up to 04/05/06; no change of members (5 pages) |
5 June 2006 | Return made up to 04/05/06; no change of members (5 pages) |
2 June 2005 | Return made up to 04/05/05; full list of members (5 pages) |
2 June 2005 | Return made up to 04/05/05; full list of members (5 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 May 2004 | Return made up to 04/05/04; no change of members (5 pages) |
15 May 2004 | Return made up to 04/05/04; no change of members (5 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 June 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Return made up to 04/05/01; no change of members (5 pages) |
23 May 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Return made up to 04/05/01; no change of members (5 pages) |
23 May 2001 | Secretary's particulars changed (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london (1 page) |
14 September 2000 | Company name changed bicc property investments limite d\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed bicc property investments limite d\certificate issued on 15/09/00 (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 04/05/00; no change of members (5 pages) |
1 June 2000 | Return made up to 04/05/00; no change of members (5 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 May 1999 | Return made up to 04/05/99; full list of members (9 pages) |
18 May 1999 | Return made up to 04/05/99; full list of members (9 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 May 1998 | Return made up to 04/05/98; no change of members (8 pages) |
15 May 1998 | Return made up to 04/05/98; no change of members (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 04/05/97; no change of members (8 pages) |
21 May 1997 | Return made up to 04/05/97; no change of members (8 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
28 May 1996 | Return made up to 04/05/96; full list of members (9 pages) |
28 May 1996 | Return made up to 04/05/96; full list of members (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 June 1995 | Return made up to 04/05/95; no change of members (7 pages) |
7 June 1995 | Return made up to 04/05/95; no change of members (7 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 February 1994 | Full accounts made up to 31 December 1992 (13 pages) |
3 February 1993 | Full accounts made up to 31 December 1991 (11 pages) |
3 February 1993 | Full accounts made up to 31 December 1991 (11 pages) |
3 October 1991 | Company name changed balfour beatty consultants limit ed\certificate issued on 04/10/91 (2 pages) |
3 October 1991 | Company name changed balfour beatty consultants limit ed\certificate issued on 04/10/91 (2 pages) |
19 February 1990 | Company name changed balfour consultants LIMITED\certificate issued on 20/02/90 (2 pages) |
19 February 1990 | Company name changed balfour consultants LIMITED\certificate issued on 20/02/90 (2 pages) |
6 February 1989 | Incorporation (16 pages) |
6 February 1989 | Incorporation (16 pages) |