Company NameBMB Investments Limited
Company StatusDissolved
Company Number02676781
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(2 weeks, 2 days after company formation)
Appointment Duration14 years, 7 months (closed 19 September 2006)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address53 Clapham Common
Westside
London
SW4 9AS
Secretary NameDJB Ventures Ltd (Corporation)
StatusClosed
Appointed04 July 2003(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 19 September 2006)
Correspondence Address18 Holland Avenue
Cheam
Surrey
SM2 6HU
Director NameMr Christopher James Crossley Bilborough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 1996)
RoleProperty Investment
Correspondence AddressSnape Hill House
Snape
Bedale
North Yorkshire
DL8 2PU
Secretary NameJulian Howard Mercer
NationalityBritish
StatusResigned
Appointed20 January 1992(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleProperty Investment
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Director NameMr Stephen Dunraven Bonner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 02 December 1998)
RoleMerchant
Correspondence Address33 Adam & Eve Mews
London
W8
Director NameGerald Wesley Dennis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressLychwood Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameCaroline Helen Mercer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address34 Ormonde Gate
London
SW3 4HA
Director NameMr George Michael Warren Brown Crawford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1995)
RoleMansgement Consultancy
Country of ResidenceEngland
Correspondence AddressMount Cross
Quags Corner Minsted
Midhurst
West Sussex
GU29 0JH
Director NameGerald Wesley Dennis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2001)
RoleChartered Accountant
Correspondence AddressLychwood Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameMr Brent Dowson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressFlat 1
38 Musgrave Street
Mosman
Nsw 2088
Australia
Secretary NameHeather Jane Allan
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1999)
RoleCompany Director
Correspondence Address5 Braybourne Drive
Isleworth
London
Middlesex
TW7 5EL
Secretary NameDougal John Bridger
NationalityBritish
StatusResigned
Appointed19 May 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2003)
RoleCompany Director
Correspondence Address43 Vanderbilt Road
Earlsfield
London
SW18 3BG
Director NameDougal John Bridger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2003)
RoleAccountant
Correspondence Address43 Vanderbilt Road
Earlsfield
London
SW18 3BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Granville House
132 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Turnover£258,717
Gross Profit£233,717
Net Worth£203,082
Cash£297,558
Current Liabilities£199,467

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2006Director's particulars changed (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Application for striking-off (1 page)
20 January 2006Return made up to 13/01/06; no change of members (6 pages)
14 December 2005Full accounts made up to 31 March 2005 (13 pages)
10 January 2005Return made up to 13/01/05; no change of members (6 pages)
12 November 2004Full accounts made up to 31 March 2004 (13 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
18 October 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
4 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
14 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
21 January 2002Return made up to 13/01/02; full list of members (8 pages)
6 April 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Return made up to 13/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 December 2000Full accounts made up to 31 March 2000 (16 pages)
12 October 2000Particulars of mortgage/charge (5 pages)
12 October 2000Particulars of mortgage/charge (5 pages)
2 June 2000Registered office changed on 02/06/00 from: 338 old york road london SW18 1SS (1 page)
14 January 2000Return made up to 13/01/00; full list of members (8 pages)
12 January 2000Full accounts made up to 31 March 1999 (17 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
11 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Director resigned (1 page)
18 November 1998Full accounts made up to 31 March 1998 (16 pages)
6 October 1998Amended full accounts made up to 30 November 1997 (19 pages)
8 July 1998Full accounts made up to 30 November 1997 (17 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 January 1998Return made up to 13/01/98; no change of members (4 pages)
20 January 1998Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
2 April 1997Full accounts made up to 30 June 1996 (15 pages)
20 January 1997Return made up to 13/01/97; full list of members (6 pages)
9 July 1996Registered office changed on 09/07/96 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
18 June 1996Director resigned (1 page)
12 March 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
31 October 1995Director resigned (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
23 April 1995New director appointed (2 pages)