London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Brian Arthur Roland Binley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 9 years (resigned 07 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berry Close Hackleton Northampton Northamptonshire NN7 2BS |
Director Name | Steven John Church |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1993) |
Role | Sales Director |
Correspondence Address | 3 Akister Close Linden Village Buckingham Buckinghamshire MK18 7HT |
Secretary Name | Mr Brian Arthur Roland Binley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 09 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berry Close Hackleton Northampton Northamptonshire NN7 2BS |
Director Name | Mr Walter Roland Brinzer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Walter Roland Brinzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(4 years after company formation) |
Appointment Duration | 6 years (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 25 Ross Way Langdon Hills Basildon Essex SS16 6LS |
Director Name | Mrs Aimee Brinzer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Michael Harrington |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(10 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(10 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(10 years after company formation) |
Appointment Duration | 10 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(10 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | binleys.com |
---|---|
Telephone | 01268 495600 |
Telephone region | Basildon |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,499,221 |
Gross Profit | £6,268,447 |
Net Worth | £1,049,078 |
Cash | £193,561 |
Current Liabilities | £2,529,881 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
2 January 1997 | Delivered on: 7 January 1997 Satisfied on: 3 April 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
6 December 1994 | Delivered on: 13 December 1994 Satisfied on: 6 January 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
14 December 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages) |
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (19 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
27 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
2 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
2 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (19 pages) |
2 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
2 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
13 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
26 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
26 January 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (19 pages) |
26 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
26 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
19 January 2018 | Change of details for Wilmington Insight Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Wilmington Insight Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
30 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
30 June 2016 | Termination of appointment of Aimee Brinzer as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Aimee Brinzer as a director on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
20 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Walter Roland Brinzer as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Walter Roland Brinzer as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Walter Roland Brinzer as a director on 1 December 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 September 2011 | Change of name notice (2 pages) |
16 September 2011 | Company name changed beechwood house publishing LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Company name changed beechwood house publishing LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Appointment of Neil Edwin Smith as a director (2 pages) |
8 October 2010 | Appointment of Neil Edwin Smith as a director (2 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Walter Roland Brinzer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Aimee Brinzer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Aimee Brinzer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Walter Roland Brinzer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Walter Roland Brinzer on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
30 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
30 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
6 July 2009 | Appointment terminated director michael harrington (1 page) |
6 July 2009 | Appointment terminated director michael harrington (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
5 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
5 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
3 October 2008 | Return made up to 28/08/08; full list of members (5 pages) |
3 October 2008 | Return made up to 28/08/08; full list of members (5 pages) |
17 September 2008 | Director appointed charles john brady (2 pages) |
17 September 2008 | Director appointed charles john brady (2 pages) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
8 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
7 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
7 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
8 September 2005 | Return made up to 31/07/05; full list of members
|
8 September 2005 | Return made up to 31/07/05; full list of members
|
20 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members
|
17 August 2004 | Return made up to 31/07/04; full list of members
|
6 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members
|
28 August 2003 | Return made up to 31/07/03; full list of members
|
5 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
19 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
19 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
9 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (3 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (3 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Registered office changed on 21/09/00 from: 44-46 orsett road grays essex RM17 5ED (1 page) |
21 September 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Nc inc already adjusted 07/09/00 (1 page) |
21 September 2000 | Nc inc already adjusted 07/09/00 (1 page) |
21 September 2000 | New director appointed (3 pages) |
21 September 2000 | New secretary appointed;new director appointed (3 pages) |
21 September 2000 | Memorandum and Articles of Association (13 pages) |
21 September 2000 | Memorandum and Articles of Association (13 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 44-46 orsett road grays essex RM17 5ED (1 page) |
21 September 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
29 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 August 1997 | Return made up to 31/07/97; full list of members
|
5 August 1997 | Return made up to 31/07/97; full list of members
|
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Return made up to 31/07/96; no change of members
|
6 August 1996 | Return made up to 31/07/96; no change of members
|
4 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
29 September 1992 | Company name changed B.C.C. direct LIMITED\certificate issued on 30/09/92 (2 pages) |
29 September 1992 | Company name changed B.C.C. direct LIMITED\certificate issued on 30/09/92 (2 pages) |
13 August 1990 | Incorporation (16 pages) |
13 August 1990 | Incorporation (16 pages) |