Company NameBusiness Money Publications Limited
Company StatusDissolved
Company Number02608272
CategoryPrivate Limited Company
Incorporation Date7 May 1991(33 years ago)
Previous NameLefroy Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Henry Lefroy
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address8 Irving Road
Keinton Mandeville
Somerton
Somerset
TA11 6ET
Director NameMr Salvatore Amodeo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed17 March 1995(3 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address47 Hollybush Road
Cyncoed
Cardiff
South Glamorgan
CF23 6TZ
Wales
Director NameStanley William Grundy
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address7 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Secretary NameMr Robert Henry Lefroy
NationalityBritish
StatusCurrent
Appointed31 December 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address8 Irving Road
Keinton Mandeville
Somerton
Somerset
TA11 6ET
Director NameMiss Hannah Rosemary Lefroy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1995)
RoleSecretary
Correspondence Address8 Irving Road
Keinton Mandeville
Somerton
Somerset
TA11 6ET
Secretary NameMiss Hannah Rosemary Lefroy
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address3 Wilton Close
Street
Somerset
BA16 0SZ
Director NameJohn Martin Nicholas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressFirs Lodge Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB
Secretary NameMr Maurice Bernard Bransfield
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 1995)
RoleCompany Director
Correspondence Address73 Whitehall Road
Uxbridge
Middlesex
UB8 2DU
Director NameMr Umar Mohammed Shariff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW
Secretary NameMr Umar Mohammed Shariff
NationalityBritish
StatusResigned
Appointed27 November 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW

Location

Registered Address16 Elmtree Road
Teddington
Middlesex
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£241,614
Cash£197
Current Liabilities£221,005

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 March 2003Dissolved (1 page)
3 December 2002Completion of winding up (1 page)
14 July 1999Court order notice of winding up (2 pages)
5 May 1999Court order notice of winding up (1 page)
16 October 1998Return made up to 07/05/98; full list of members (9 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 September 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: russell house 46 uxbridge road hampton hill middlesex TW12 3AD (1 page)
18 December 1997Secretary resigned;director resigned (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 June 1997Return made up to 07/05/97; full list of members (9 pages)
2 May 1997Ad 28/04/97--------- £ si 16200@1=16200 £ ic 100000/116200 (2 pages)
2 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 1997£ nc 100000/200000 14/04/97 (1 page)
25 January 1997Director resigned (1 page)
6 September 1996Return made up to 07/05/96; full list of members (11 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 September 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Return made up to 07/05/95; full list of members (10 pages)
31 March 1996Director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
19 February 1996Ad 30/05/95--------- £ si 313@1=313 £ ic 77525/77838 (2 pages)
19 February 1996Ad 17/03/95--------- £ si 122@1=122 £ ic 69578/69700 (2 pages)
19 February 1996Ad 08/10/95-09/11/95 £ si 40000@1=40000 £ ic 6940/46940 (2 pages)
19 February 1996Ad 26/04/95-01/05/95 £ si 7825@1=7825 £ ic 69700/77525 (2 pages)
19 February 1996Ad 02/08/95--------- £ si 6000@1=6000 £ ic 94000/100000 (2 pages)
19 February 1996Ad 17/03/95--------- £ si 22638@1=22638 £ ic 46940/69578 (2 pages)
19 February 1996Ad 23/06/95-31/07/95 £ si 16162@1=16162 £ ic 77838/94000 (2 pages)
19 February 1996£ nc 90000/100000 02/08/95 (1 page)
19 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1996£ nc 50000/90000 17/03/95 (1 page)
29 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
5 June 1995New director appointed (4 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Secretary resigned (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 1 st johns square glastonbury somerset BA6 9LJ (1 page)
24 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)