London
SW1E 6SQ
Director Name | Mr David Alan Bright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mrs Amarjit Conway |
---|---|
Status | Current |
Appointed | 09 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Nigel Gee |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2006) |
Role | Naval Architect |
Correspondence Address | 10 White Heather Court Hythe Marine Village Hythe Southampton Hampshire SO45 6DT |
Director Name | Mr John Richard Bonafoux |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 days after company formation) |
Appointment Duration | 26 years, 5 months (resigned 06 November 2018) |
Role | Naval Architect |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Secretary Name | John Richard Bonafoux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 April 2003) |
Role | Naval Architect |
Correspondence Address | 19 Blenheim Avenue Highfield Southampton Hampshire SO17 1DW |
Director Name | Mr Peter Douglas French |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Watergardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Mr David Keith McSweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Links Road Ashstead Surrey KT21 2HJ |
Director Name | Mr Roger Swann |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunningwood House 7 Holmes Close Ascot Berkshire SL5 9TJ |
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Edward Robertson Peter Dudson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2017) |
Role | Naval Architect |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr James Victor Lambert |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney 11a Western Road West End Southampton Hampshire SO30 3EN |
Director Name | Mr David Keith McSweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Links Road Ashstead Surrey KT21 2HJ |
Director Name | Ian Glen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2006(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2008) |
Role | Executive Engineer |
Correspondence Address | 634 Bayview Drive Woodlawn Ontario K0a 3m0 |
Director Name | David Owen Harrop |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr James Edward Roy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(17 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Dr Philip Allan Thompson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Secretary Name | Jacqueline Anne Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr Gary Michael Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Secretary Name | Sharon Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr Andrew Charles Holdcroft |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Secretary Name | Trudy Michelle Grey |
---|---|
Status | Resigned |
Appointed | 13 November 2015(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 2019) |
Role | Company Director |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Director Name | Mr David Alan Bright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr Paul Lawrence Wilkinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Secretary Name | Mr Kyle Graham Sellick |
---|---|
Status | Resigned |
Appointed | 06 June 2019(27 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Secretary Name | Miss Holly Jo Stone |
---|---|
Status | Resigned |
Appointed | 06 June 2019(27 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bmtng.com |
---|
Registered Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
15k at £1 | Bmt Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,207,000 |
Net Worth | £1,569,000 |
Cash | £152,000 |
Current Liabilities | £803,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
31 March 1995 | Delivered 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 |
---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Full accounts made up to 30 September 2019 (21 pages) |
16 March 2020 | Termination of appointment of Kyle Graham Sellick as a secretary on 9 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Holly Jo Stone as a secretary on 9 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Paul Lawrence Wilkinson as a director on 29 February 2020 (1 page) |
9 March 2020 | Appointment of Mrs Amarjit Conway as a secretary on 9 March 2020 (2 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
2 July 2019 | Termination of appointment of Trudy Michelle Grey as a secretary on 6 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Kyle Graham Sellick as a secretary on 6 June 2019 (2 pages) |
2 July 2019 | Appointment of Miss Holly Jo Stone as a secretary on 6 June 2019 (2 pages) |
10 June 2019 | Full accounts made up to 30 September 2018 (21 pages) |
18 April 2019 | Director's details changed for Mr Guy Geoffrey Tomlinson on 1 February 2019 (2 pages) |
18 April 2019 | Secretary's details changed for Trudy Michelle Grey on 1 February 2019 (1 page) |
18 April 2019 | Director's details changed for Mr David Alan Bright on 1 February 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Paul Lawrence Wilkinson on 1 February 2019 (2 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
29 March 2019 | Court order completion of merger (1 page) |
11 March 2019 | Resolutions
|
4 February 2019 | Registered 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 2019 | Change of details for Bmt Group Limited as a person with significant control on 1 February 2019 (2 pages) |
4 January 2019 | CB01 - notice of a cross border merger (49 pages) |
9 November 2018 | Termination of appointment of James Edward Roy as a director on 1 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Andrew Charles Holdcroft as a director on 1 November 2018 (1 page) |
7 November 2018 | Termination of appointment of Sharon Harris as a secretary on 1 November 2018 (1 page) |
7 November 2018 | Termination of appointment of John Richard Bonafoux as a director on 6 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Paul Lawrence Wilkinson as a director on 31 August 2018 (2 pages) |
7 November 2018 | Appointment of Mr Guy Geoffrey Tomlinson as a director on 31 August 2018 (2 pages) |
7 November 2018 | Appointment of Mr David Alan Bright as a director on 31 August 2018 (2 pages) |
30 July 2018 | Change of name notice (2 pages) |
30 July 2018 | Resolutions
|
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
28 February 2018 | Full accounts made up to 30 September 2017 (20 pages) |
5 February 2018 | Termination of appointment of David Alan Bright as a director on 6 November 2017 (1 page) |
10 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
4 July 2017 | Termination of appointment of Edward Robertson Peter Dudson as a director on 29 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Edward Robertson Peter Dudson as a director on 29 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
17 August 2016 | Director's details changed for John Richard Bonafoux on 1 August 2016 (2 pages) |
17 August 2016 | Director's details changed for John Richard Bonafoux on 1 August 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
21 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
4 January 2016 | Termination of appointment of Gary Michael Smith as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Philip Allan Thompson as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Philip Allan Thompson as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr David Alan Bright as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr David Alan Bright as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Gary Michael Smith as a director on 31 December 2015 (1 page) |
16 November 2015 | Appointment of Trudy Michelle Grey as a secretary on 13 November 2015 (2 pages) |
16 November 2015 | Appointment of Trudy Michelle Grey as a secretary on 13 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
27 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
13 June 2014 | Appointment of Mr Andrew Charles Holdcroft as a director (3 pages) |
13 June 2014 | Appointment of Mr Andrew Charles Holdcroft as a director (3 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 February 2014 | Full accounts made up to 30 September 2013 (17 pages) |
20 February 2014 | Full accounts made up to 30 September 2013 (17 pages) |
7 January 2014 | Appointment of Sharon Harris as a secretary (3 pages) |
7 January 2014 | Appointment of Sharon Harris as a secretary (3 pages) |
2 December 2013 | Termination of appointment of Jacqueline Bowley as a secretary (1 page) |
2 December 2013 | Termination of appointment of Jacqueline Bowley as a secretary (1 page) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
30 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
10 October 2012 | Appointment of Dr Gary Michael Smith as a director (3 pages) |
10 October 2012 | Appointment of Dr Gary Michael Smith as a director (3 pages) |
8 October 2012 | Memorandum and Articles of Association (28 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2012 | Change of share class name or designation (2 pages) |
8 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2012 | Memorandum and Articles of Association (28 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Termination of appointment of David Harrop as a director (1 page) |
2 October 2012 | Termination of appointment of David Harrop as a director (1 page) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
24 November 2011 | Director's details changed for John Richard Bonafoux on 24 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Jacqueline Anne Bowley on 24 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Jacqueline Anne Bowley on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Edward Robertson Peter Dudson on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for James Edward Roy on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for John Richard Bonafoux on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Edward Robertson Peter Dudson on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for James Edward Roy on 24 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Dr Philip Allan Thompson on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for David Owen Harrop on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for David Owen Harrop on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Dr Philip Allan Thompson on 23 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (24 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (24 pages) |
2 February 2011 | Appointment of Jacqueline Anne Bowley as a secretary (3 pages) |
2 February 2011 | Appointment of Dr Philip Allan Thompson as a director (3 pages) |
2 February 2011 | Appointment of Dr Philip Allan Thompson as a director (3 pages) |
2 February 2011 | Appointment of Jacqueline Anne Bowley as a secretary (3 pages) |
27 January 2011 | Termination of appointment of David Mcsweeney as a director (1 page) |
27 January 2011 | Termination of appointment of David Mcsweeney as a director (1 page) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
19 November 2009 | Appointment of James Edward Roy as a director (3 pages) |
19 November 2009 | Appointment of James Edward Roy as a director (3 pages) |
10 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / edward dudson / 01/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / edward dudson / 01/06/2009 (1 page) |
19 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
19 February 2009 | Resolutions
|
2 February 2009 | Director appointed david owen harrop (3 pages) |
2 February 2009 | Appointment terminated director james lambert (1 page) |
2 February 2009 | Director appointed david owen harrop (3 pages) |
2 February 2009 | Appointment terminated director james lambert (1 page) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
24 April 2008 | Appointment terminated director ian glen (1 page) |
24 April 2008 | Appointment terminated director ian glen (1 page) |
5 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
5 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
30 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (18 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (18 pages) |
20 March 2007 | Company name changed bmt nigel gee and associates lim ited\certificate issued on 20/03/07 (2 pages) |
20 March 2007 | Company name changed bmt nigel gee and associates lim ited\certificate issued on 20/03/07 (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldergrave road teddington middlesex TW11 8LZ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldergrave road teddington middlesex TW11 8LZ (1 page) |
12 April 2006 | Amended full accounts made up to 30 September 2005 (16 pages) |
12 April 2006 | Amended full accounts made up to 30 September 2005 (16 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (16 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
21 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
21 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
1 June 2004 | Return made up to 29/05/04; full list of members (3 pages) |
1 June 2004 | Return made up to 29/05/04; full list of members (3 pages) |
10 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
10 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
11 September 2003 | Company name changed nigel gee and associates LIMITED\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed nigel gee and associates LIMITED\certificate issued on 11/09/03 (2 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (3 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (3 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
23 April 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: alliott wingham kintyre house, 70 high street fareham hants PO16 7BB (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: alliott wingham kintyre house, 70 high street fareham hants PO16 7BB (1 page) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Company name changed nigel gee & associates LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed nigel gee & associates LIMITED\certificate issued on 10/04/03 (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
1 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
1 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
11 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
30 May 2001 | Return made up to 29/05/01; full list of members
|
30 May 2001 | Return made up to 29/05/01; full list of members
|
24 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members
|
6 June 2000 | Return made up to 29/05/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 June 1999 | Return made up to 29/05/99; no change of members (8 pages) |
9 June 1999 | Return made up to 29/05/99; no change of members (8 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 June 1998 | Return made up to 29/05/98; full list of members
|
23 June 1998 | Return made up to 29/05/98; full list of members
|
23 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | £ nc 100000/110000 18/08/97 (1 page) |
28 August 1997 | Ad 19/08/97--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
28 August 1997 | Ad 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 1997 | Resolutions
|
5 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
18 June 1992 | Resolutions
|
18 June 1992 | Resolutions
|
18 June 1992 | Resolutions
|
18 June 1992 | Resolutions
|
12 June 1992 | Company name changed\certificate issued on 12/06/92 (2 pages) |
12 June 1992 | Company name changed madelight LIMITED\certificate issued on 15/06/92 (2 pages) |
29 May 1992 | Incorporation (17 pages) |
29 May 1992 | Incorporation (17 pages) |