Company NameBNI Limited
Company StatusDissolved
Company Number03261489
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameSomerset Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Gillian Mary Lawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllesselle Gate End
Northwood
Middlesex
HA6 3QG
Director NameMr Martin Geoffrey Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesselle Gate End
Northwood
Middlesex
HA6 3QG
Secretary NamePeter Ross Lloyd Cooper
NationalityBritish
StatusResigned
Appointed31 December 1999(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Secretary NameGardwell Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebni.eu

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

25k at £1Executors Of Martin Geoffrey Lawson
33.07%
Ordinary A
25k at £1Gillian Mary Lawson
33.07%
Ordinary B
12.5k at £1Executors Of Martin Geoffrey Lawson
16.53%
Ordinary F
12.5k at £1Gillian Mary Lawson
16.53%
Ordinary F
200 at £1Anthea Lawson
0.26%
Ordinary C
200 at £1Charles Somerset Lawson
0.26%
Ordinary D
200 at £1Olivia Lawson
0.26%
Ordinary E

Financials

Year2014
Net Worth£25,000
Current Liabilities£4,114

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (3 pages)
23 October 2017Change of details for Mrs Gillian Mary Lawson as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Change of details for Mrs Gillian Mary Lawson as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 75,600
(5 pages)
18 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 75,600
(5 pages)
17 December 2015Termination of appointment of Martin Geoffrey Lawson as a director on 3 August 2015 (1 page)
17 December 2015Termination of appointment of Martin Geoffrey Lawson as a director on 3 August 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 75,600
(6 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 75,600
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 75,600
(6 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 75,600
(6 pages)
10 July 2013Registered office address changed from Kennedys 25 Fenchurch Avenue London EC3M 5AD on 10 July 2013 (1 page)
10 July 2013Registered office address changed from , Kennedys, 25 Fenchurch Avenue, London, EC3M 5AD on 10 July 2013 (1 page)
10 July 2013Registered office address changed from , Kennedys, 25 Fenchurch Avenue, London, EC3M 5AD on 10 July 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Director's details changed for Mrs Gillian Mary Lawson on 10 October 2012 (2 pages)
21 January 2013Director's details changed for Mrs Gillian Mary Lawson on 10 October 2012 (2 pages)
15 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 50,400
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 50,400
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
23 June 2010Termination of appointment of Peter Lloyd Cooper as a secretary (2 pages)
23 June 2010Termination of appointment of Peter Lloyd Cooper as a secretary (2 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Martin Geoffrey Lawson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Gillian Mary Lawson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Martin Geoffrey Lawson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Gillian Mary Lawson on 26 October 2009 (2 pages)
25 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
25 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from c/o kennedys longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
23 September 2008Registered office changed on 23/09/2008 from, c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page)
23 September 2008Registered office changed on 23/09/2008 from, c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 October 2007Return made up to 10/10/07; full list of members (7 pages)
26 October 2007Return made up to 10/10/07; full list of members (7 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
20 October 2006Return made up to 10/10/06; full list of members (7 pages)
20 October 2006Return made up to 10/10/06; full list of members (7 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
4 October 2005Return made up to 10/10/05; full list of members (7 pages)
4 October 2005Return made up to 10/10/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
18 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
5 October 2004Return made up to 10/10/04; full list of members (7 pages)
5 October 2004Return made up to 10/10/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 October 2003Return made up to 10/10/03; full list of members (7 pages)
29 October 2003Return made up to 10/10/03; full list of members (7 pages)
10 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
10 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
27 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
1 November 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(6 pages)
1 November 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
8 November 2000Registered office changed on 08/11/00 from: c/o kennedys longton house 14-20 chiswell street london EC1V 4TW (1 page)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
8 November 2000Registered office changed on 08/11/00 from: c/o kennedys longton house, 14-20 chiswell street, london, EC1V 4TW (1 page)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
23 January 2000Return made up to 10/10/99; full list of members (6 pages)
23 January 2000Secretary resigned (1 page)
23 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
23 January 2000New secretary appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000Accounts for a dormant company made up to 31 October 1998 (1 page)
23 January 2000Accounts for a dormant company made up to 31 October 1998 (1 page)
23 January 2000Return made up to 10/10/99; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
23 January 2000Secretary resigned (1 page)
4 August 1999Accounts for a dormant company made up to 31 October 1997 (1 page)
4 August 1999Accounts for a dormant company made up to 31 October 1997 (1 page)
16 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Return made up to 10/10/98; no change of members (4 pages)
29 October 1998Return made up to 10/10/98; no change of members (4 pages)
17 February 1998Return made up to 10/10/97; full list of members (6 pages)
17 February 1998Return made up to 10/10/97; full list of members (6 pages)
25 January 1998Memorandum and Articles of Association (11 pages)
25 January 1998Memorandum and Articles of Association (11 pages)
31 October 1997Company name changed somerset enterprises LIMITED\certificate issued on 03/11/97 (3 pages)
31 October 1997Company name changed somerset enterprises LIMITED\certificate issued on 03/11/97 (3 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Secretary resigned (1 page)
10 October 1996Incorporation (16 pages)
10 October 1996Incorporation (16 pages)