Company NameBMT UK Limited
DirectorsGuy Geoffrey Tomlinson and David Alan Bright
Company StatusActive
Company Number02718748
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Previous NamesBMT Nigel Gee And Associates Limited and BMT Nigel Gee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Guy Geoffrey Tomlinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr David Alan Bright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMrs Amarjit Conway
StatusCurrent
Appointed09 March 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Nigel Gee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 days after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2006)
RoleNaval Architect
Correspondence Address10 White Heather Court
Hythe Marine Village Hythe
Southampton
Hampshire
SO45 6DT
Director NameMr John Richard Bonafoux
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 days after company formation)
Appointment Duration26 years, 5 months (resigned 06 November 2018)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameJohn Richard Bonafoux
NationalityBritish
StatusResigned
Appointed01 June 1992(3 days after company formation)
Appointment Duration10 years, 10 months (resigned 03 April 2003)
RoleNaval Architect
Correspondence Address19 Blenheim Avenue
Highfield
Southampton
Hampshire
SO17 1DW
Director NameMr Peter Douglas French
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Links Road
Ashstead
Surrey
KT21 2HJ
Director NameMr Roger Swann
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningwood House
7 Holmes Close
Ascot
Berkshire
SL5 9TJ
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed03 April 2003(10 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameEdward Robertson Peter Dudson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2017)
RoleNaval Architect
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr James Victor Lambert
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
11a Western Road West End
Southampton
Hampshire
SO30 3EN
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Links Road
Ashstead
Surrey
KT21 2HJ
Director NameIan Glen
Date of BirthApril 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2008)
RoleExecutive Engineer
Correspondence Address634 Bayview Drive
Woodlawn
Ontario
K0a 3m0
Director NameDavid Owen Harrop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr James Edward Roy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(17 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameDr Philip Allan Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameJacqueline Anne Bowley
NationalityBritish
StatusResigned
Appointed27 January 2011(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2013)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Gary Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameSharon Harris
NationalityBritish
StatusResigned
Appointed02 December 2013(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Andrew Charles Holdcroft
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameTrudy Michelle Grey
StatusResigned
Appointed13 November 2015(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2019)
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMr David Alan Bright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Paul Lawrence Wilkinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(26 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Secretary NameMr Kyle Graham Sellick
StatusResigned
Appointed06 June 2019(27 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 2020)
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Secretary NameMiss Holly Jo Stone
StatusResigned
Appointed06 June 2019(27 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 2020)
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebmtng.com

Location

Registered AddressPart Level 5, Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

15k at £1Bmt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,207,000
Net Worth£1,569,000
Cash£152,000
Current Liabilities£803,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

31 March 1995Delivered on: 6 April 1995
Satisfied on: 3 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a unit 9 mitchell point ensign business park hamble southampton t/n HP411873 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 30 September 2019 (21 pages)
16 March 2020Termination of appointment of Kyle Graham Sellick as a secretary on 9 March 2020 (1 page)
16 March 2020Termination of appointment of Holly Jo Stone as a secretary on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Paul Lawrence Wilkinson as a director on 29 February 2020 (1 page)
9 March 2020Appointment of Mrs Amarjit Conway as a secretary on 9 March 2020 (2 pages)
15 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
2 July 2019Termination of appointment of Trudy Michelle Grey as a secretary on 6 June 2019 (1 page)
2 July 2019Appointment of Mr Kyle Graham Sellick as a secretary on 6 June 2019 (2 pages)
2 July 2019Appointment of Miss Holly Jo Stone as a secretary on 6 June 2019 (2 pages)
10 June 2019Full accounts made up to 30 September 2018 (21 pages)
18 April 2019Director's details changed for Mr Guy Geoffrey Tomlinson on 1 February 2019 (2 pages)
18 April 2019Secretary's details changed for Trudy Michelle Grey on 1 February 2019 (1 page)
18 April 2019Director's details changed for Mr David Alan Bright on 1 February 2019 (2 pages)
18 April 2019Director's details changed for Mr Paul Lawrence Wilkinson on 1 February 2019 (2 pages)
4 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 15,002
(4 pages)
29 March 2019Court order completion of merger (1 page)
11 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2019Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 4 February 2019 (1 page)
4 February 2019Change of details for Bmt Group Limited as a person with significant control on 1 February 2019 (2 pages)
4 January 2019CB01 - notice of a cross border merger (49 pages)
9 November 2018Termination of appointment of James Edward Roy as a director on 1 November 2018 (1 page)
9 November 2018Termination of appointment of Andrew Charles Holdcroft as a director on 1 November 2018 (1 page)
7 November 2018Termination of appointment of Sharon Harris as a secretary on 1 November 2018 (1 page)
7 November 2018Termination of appointment of John Richard Bonafoux as a director on 6 November 2018 (1 page)
7 November 2018Appointment of Mr Paul Lawrence Wilkinson as a director on 31 August 2018 (2 pages)
7 November 2018Appointment of Mr Guy Geoffrey Tomlinson as a director on 31 August 2018 (2 pages)
7 November 2018Appointment of Mr David Alan Bright as a director on 31 August 2018 (2 pages)
30 July 2018Change of name notice (2 pages)
30 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-27
(2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
28 February 2018Full accounts made up to 30 September 2017 (20 pages)
5 February 2018Termination of appointment of David Alan Bright as a director on 6 November 2017 (1 page)
10 July 2017Full accounts made up to 30 September 2016 (21 pages)
10 July 2017Full accounts made up to 30 September 2016 (21 pages)
4 July 2017Termination of appointment of Edward Robertson Peter Dudson as a director on 29 June 2017 (1 page)
4 July 2017Termination of appointment of Edward Robertson Peter Dudson as a director on 29 June 2017 (1 page)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
17 August 2016Director's details changed for John Richard Bonafoux on 1 August 2016 (2 pages)
17 August 2016Director's details changed for John Richard Bonafoux on 1 August 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(8 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(8 pages)
21 January 2016Full accounts made up to 30 September 2015 (17 pages)
21 January 2016Full accounts made up to 30 September 2015 (17 pages)
4 January 2016Termination of appointment of Gary Michael Smith as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Philip Allan Thompson as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Philip Allan Thompson as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr David Alan Bright as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr David Alan Bright as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Gary Michael Smith as a director on 31 December 2015 (1 page)
16 November 2015Appointment of Trudy Michelle Grey as a secretary on 13 November 2015 (2 pages)
16 November 2015Appointment of Trudy Michelle Grey as a secretary on 13 November 2015 (2 pages)
2 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15,000
(9 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15,000
(9 pages)
27 February 2015Full accounts made up to 30 September 2014 (17 pages)
27 February 2015Full accounts made up to 30 September 2014 (17 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 June 2014Appointment of Mr Andrew Charles Holdcroft as a director (3 pages)
13 June 2014Appointment of Mr Andrew Charles Holdcroft as a director (3 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 15,000
(8 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 15,000
(8 pages)
20 February 2014Full accounts made up to 30 September 2013 (17 pages)
20 February 2014Full accounts made up to 30 September 2013 (17 pages)
7 January 2014Appointment of Sharon Harris as a secretary (3 pages)
7 January 2014Appointment of Sharon Harris as a secretary (3 pages)
2 December 2013Termination of appointment of Jacqueline Bowley as a secretary (1 page)
2 December 2013Termination of appointment of Jacqueline Bowley as a secretary (1 page)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
30 January 2013Full accounts made up to 30 September 2012 (17 pages)
30 January 2013Full accounts made up to 30 September 2012 (17 pages)
10 October 2012Appointment of Dr Gary Michael Smith as a director (3 pages)
10 October 2012Appointment of Dr Gary Michael Smith as a director (3 pages)
8 October 2012Memorandum and Articles of Association (28 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2012Particulars of variation of rights attached to shares (2 pages)
8 October 2012Change of share class name or designation (2 pages)
8 October 2012Particulars of variation of rights attached to shares (2 pages)
8 October 2012Memorandum and Articles of Association (28 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2012Change of share class name or designation (2 pages)
2 October 2012Termination of appointment of David Harrop as a director (1 page)
2 October 2012Termination of appointment of David Harrop as a director (1 page)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (9 pages)
28 February 2012Full accounts made up to 30 September 2011 (18 pages)
28 February 2012Full accounts made up to 30 September 2011 (18 pages)
24 November 2011Director's details changed for John Richard Bonafoux on 24 November 2011 (2 pages)
24 November 2011Secretary's details changed for Jacqueline Anne Bowley on 24 November 2011 (2 pages)
24 November 2011Secretary's details changed for Jacqueline Anne Bowley on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Edward Robertson Peter Dudson on 24 November 2011 (2 pages)
24 November 2011Director's details changed for James Edward Roy on 24 November 2011 (2 pages)
24 November 2011Director's details changed for John Richard Bonafoux on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Edward Robertson Peter Dudson on 24 November 2011 (2 pages)
24 November 2011Director's details changed for James Edward Roy on 24 November 2011 (2 pages)
23 November 2011Director's details changed for Dr Philip Allan Thompson on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Dr Philip Allan Thompson on 23 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
8 April 2011Full accounts made up to 30 September 2010 (24 pages)
8 April 2011Full accounts made up to 30 September 2010 (24 pages)
2 February 2011Appointment of Jacqueline Anne Bowley as a secretary (3 pages)
2 February 2011Appointment of Dr Philip Allan Thompson as a director (3 pages)
2 February 2011Appointment of Dr Philip Allan Thompson as a director (3 pages)
2 February 2011Appointment of Jacqueline Anne Bowley as a secretary (3 pages)
27 January 2011Termination of appointment of David Mcsweeney as a director (1 page)
27 January 2011Termination of appointment of David Mcsweeney as a director (1 page)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
5 March 2010Full accounts made up to 30 September 2009 (18 pages)
5 March 2010Full accounts made up to 30 September 2009 (18 pages)
19 November 2009Appointment of James Edward Roy as a director (3 pages)
19 November 2009Appointment of James Edward Roy as a director (3 pages)
10 June 2009Return made up to 29/05/09; full list of members (4 pages)
10 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 June 2009Director's change of particulars / edward dudson / 01/06/2009 (1 page)
9 June 2009Director's change of particulars / edward dudson / 01/06/2009 (1 page)
19 February 2009Full accounts made up to 30 September 2008 (18 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 February 2009Full accounts made up to 30 September 2008 (18 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 February 2009Director appointed david owen harrop (3 pages)
2 February 2009Appointment terminated director james lambert (1 page)
2 February 2009Director appointed david owen harrop (3 pages)
2 February 2009Appointment terminated director james lambert (1 page)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
24 April 2008Appointment terminated director ian glen (1 page)
24 April 2008Appointment terminated director ian glen (1 page)
5 April 2008Full accounts made up to 30 September 2007 (17 pages)
5 April 2008Full accounts made up to 30 September 2007 (17 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
4 May 2007Full accounts made up to 30 September 2006 (18 pages)
4 May 2007Full accounts made up to 30 September 2006 (18 pages)
20 March 2007Company name changed bmt nigel gee and associates lim ited\certificate issued on 20/03/07 (2 pages)
20 March 2007Company name changed bmt nigel gee and associates lim ited\certificate issued on 20/03/07 (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldergrave road teddington middlesex TW11 8LZ (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldergrave road teddington middlesex TW11 8LZ (1 page)
12 April 2006Amended full accounts made up to 30 September 2005 (16 pages)
12 April 2006Amended full accounts made up to 30 September 2005 (16 pages)
1 March 2006Full accounts made up to 30 September 2005 (16 pages)
1 March 2006Full accounts made up to 30 September 2005 (16 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
6 June 2005Return made up to 29/05/05; full list of members (3 pages)
6 June 2005Return made up to 29/05/05; full list of members (3 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
21 February 2005Full accounts made up to 30 September 2004 (16 pages)
21 February 2005Full accounts made up to 30 September 2004 (16 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 2004Return made up to 29/05/04; full list of members (3 pages)
1 June 2004Return made up to 29/05/04; full list of members (3 pages)
10 March 2004Full accounts made up to 30 September 2003 (17 pages)
10 March 2004Full accounts made up to 30 September 2003 (17 pages)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Company name changed nigel gee and associates LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed nigel gee and associates LIMITED\certificate issued on 11/09/03 (2 pages)
5 June 2003Return made up to 29/05/03; full list of members (3 pages)
5 June 2003Return made up to 29/05/03; full list of members (3 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
23 April 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
23 April 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
23 April 2003Registered office changed on 23/04/03 from: alliott wingham kintyre house, 70 high street fareham hants PO16 7BB (1 page)
23 April 2003Registered office changed on 23/04/03 from: alliott wingham kintyre house, 70 high street fareham hants PO16 7BB (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Auditor's resignation (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
10 April 2003Company name changed nigel gee & associates LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed nigel gee & associates LIMITED\certificate issued on 10/04/03 (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 July 2002Return made up to 29/05/02; full list of members (8 pages)
1 July 2002Return made up to 29/05/02; full list of members (8 pages)
11 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
11 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
30 May 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
30 May 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 June 1999Return made up to 29/05/99; no change of members (8 pages)
9 June 1999Return made up to 29/05/99; no change of members (8 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1997£ nc 100000/110000 18/08/97 (1 page)
28 August 1997Ad 19/08/97--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
28 August 1997Ad 19/08/97--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
28 August 1997£ nc 100000/110000 18/08/97 (1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1997Return made up to 29/05/97; no change of members (4 pages)
5 June 1997Return made up to 29/05/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
12 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 June 1996Return made up to 29/05/96; full list of members (6 pages)
5 June 1996Return made up to 29/05/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1992Company name changed\certificate issued on 12/06/92 (2 pages)
12 June 1992Company name changed madelight LIMITED\certificate issued on 15/06/92 (2 pages)
29 May 1992Incorporation (17 pages)
29 May 1992Incorporation (17 pages)