Company NameB.M.B. Property Co. No.1 Plc
Company StatusDissolved
Company Number02682913
CategoryPublic Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Dunraven Bonner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration32 years, 2 months
RoleMerchant
Correspondence Address33 Adam & Eve Mews
London
W8
Director NameGerald Wesley Dennis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressLychwood Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameJulian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration32 years, 2 months
RoleProperty Investment
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameJulian Howard Mercer
NationalityBritish
StatusCurrent
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration32 years, 2 months
RoleProperty Investment
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Director NameMr Christopher James Crossley Bilborough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 1996)
RoleProperty Developer
Correspondence AddressSnape Hill House
Snape
Bedale
North Yorkshire
DL8 2PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 June 1998Dissolved (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Registered office changed on 07/05/97 from: 338 old york road london SW18 1SS (1 page)
6 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 1997Declaration of solvency (4 pages)
6 May 1997Appointment of a voluntary liquidator (1 page)
2 February 1997Return made up to 30/01/97; full list of members (7 pages)
12 November 1996Full accounts made up to 30 April 1996 (10 pages)
9 July 1996Registered office changed on 09/07/96 from: addept house 34A,sydenham road croydon surrey,cro 2EF (1 page)
18 June 1996Director resigned (1 page)
15 February 1996Return made up to 30/01/96; no change of members (4 pages)
20 September 1995Full accounts made up to 30 April 1995 (10 pages)