London
EC3V 1LT
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | David Ekaireb |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 15 Portway Drive West Wycombe Buckinghamshire HP12 4AU |
Director Name | Simon Douglas Pangborn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Hornby Avenue Bramblewood Bracknell Berkshire RG12 7FA |
Secretary Name | Simon Douglas Pangborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hornby Avenue Bramblewood Bracknell Berkshire RG12 7FA |
Director Name | Samantha Pangborn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 1998) |
Role | Office Administrator |
Correspondence Address | 67 Naseby Hanworth Bracknell Berkshire RG12 7HD |
Director Name | Mr Gary Andrew Lyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
Director Name | Mr Simon Geoffrey Adderley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2013) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
Director Name | Mr Simon Geoffrey Adderley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2013) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
Secretary Name | Anne Rosina Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2013) |
Role | Administration |
Correspondence Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
Director Name | Mr David Joseph Woodward |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(16 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields 4 Montrose Gardens Oxshott Surrey KT22 0UU |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | microscanuk.com |
---|
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Bcm Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 May |
24 January 2011 | Delivered on: 26 January 2011 Satisfied on: 24 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
21 July 1998 | Delivered on: 27 July 1998 Satisfied on: 22 June 2013 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: 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 |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2022 | Application to strike the company off the register (1 page) |
25 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/05/20 (47 pages) |
25 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/05/20 (1 page) |
25 June 2021 | Audit exemption subsidiary accounts made up to 30 May 2020 (6 pages) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/05/20 (3 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
11 December 2020 | Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages) |
27 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/05/19 (1 page) |
27 May 2020 | Audit exemption statement of guarantee by parent company for period ending 30/05/19 (3 pages) |
21 May 2020 | Unaudited abridged accounts made up to 30 May 2019 (8 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
31 March 2020 | Change of details for Bcm Group Plc as a person with significant control on 6 April 2016 (2 pages) |
20 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
14 October 2019 | Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Ms Sharon Elizabeth Yavuz on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Paul Charles Norris on 28 June 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 January 2019 | Previous accounting period shortened from 30 November 2018 to 31 May 2018 (1 page) |
28 July 2018 | Appointment of Mr Barry Matthews as a director on 8 June 2018 (2 pages) |
28 July 2018 | Appointment of Mr Paul Charles Norris as a director on 8 June 2018 (2 pages) |
28 July 2018 | Appointment of Ms Sharon Elizabeth Yavuz as a director on 8 June 2018 (2 pages) |
28 July 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
28 July 2018 | Termination of appointment of David Joseph Woodward as a director on 8 June 2018 (1 page) |
28 July 2018 | Registered office address changed from C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to PO Box EC3V 1LT 72 Leadenhall Market London EC3V 1LT on 28 July 2018 (1 page) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 November 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
15 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
2 May 2013 | Appointment of Mr David Joseph Woodward as a director (2 pages) |
2 May 2013 | Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE on 2 May 2013 (1 page) |
2 May 2013 | Appointment of Mr David Joseph Woodward as a director (2 pages) |
2 May 2013 | Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE on 2 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Gary Lyle as a director (1 page) |
1 May 2013 | Termination of appointment of Anne Lyle as a secretary (1 page) |
1 May 2013 | Termination of appointment of Simon Adderley as a director (1 page) |
1 May 2013 | Termination of appointment of Simon Adderley as a director (1 page) |
1 May 2013 | Termination of appointment of Gary Lyle as a director (1 page) |
1 May 2013 | Termination of appointment of Anne Lyle as a secretary (1 page) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
21 December 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
6 April 2011 | Director's details changed for Simon Adderley on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Simon Adderley on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Gary Andrew Lyle on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Gary Andrew Lyle on 31 March 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Anne Rosina Lyle on 31 March 2011 (1 page) |
6 April 2011 | Secretary's details changed for Anne Rosina Lyle on 31 March 2011 (1 page) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Gary Andrew Lyle on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Simon Adderley on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gary Andrew Lyle on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Simon Adderley on 30 March 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
21 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
22 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
22 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
7 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (12 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (12 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members
|
8 April 2005 | Return made up to 30/03/05; full list of members
|
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Secretary resigned;director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Secretary resigned;director resigned (1 page) |
31 October 2004 | Registered office changed on 31/10/04 from: 50 west street farnham surrey GU9 7DX (1 page) |
31 October 2004 | Registered office changed on 31/10/04 from: 50 west street farnham surrey GU9 7DX (1 page) |
19 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
15 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
15 April 2004 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
20 December 2001 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
20 December 2001 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: alresford house west street farnham surrey GU9 7EH (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: alresford house west street farnham surrey GU9 7EH (2 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 May 2000 | Return made up to 14/04/00; full list of members
|
5 May 2000 | Return made up to 14/04/00; full list of members
|
14 May 1999 | Return made up to 14/04/99; full list of members (5 pages) |
14 May 1999 | Return made up to 14/04/99; full list of members (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary's particulars changed (1 page) |
30 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1998 | Secretary's particulars changed (1 page) |
30 September 1998 | Director resigned (1 page) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Return made up to 14/04/98; full list of members (5 pages) |
14 May 1998 | Return made up to 14/04/98; full list of members (5 pages) |
2 October 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
2 October 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Ad 21/04/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
16 May 1997 | Ad 21/04/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
16 May 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
14 April 1997 | Incorporation (18 pages) |
14 April 1997 | Incorporation (18 pages) |