London
EC2N 3AR
Director Name | Mr Nicholas Coghill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Secretary Name | Mrs Rebecca Ann Fifield |
---|---|
Status | Closed |
Appointed | 09 December 2013(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mrs Rebecca Ann Fifield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 July 2023) |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mr Vivian David Lester Coghill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Mr Michael John Trillwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Loder Road Brighton East Sussex BN1 6PJ |
Director Name | Mr Michael John Trillwood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bam-mobile.com |
---|---|
Telephone | 07 747031179 |
Telephone region | Mobile |
Registered Address | 7 Bishopsgate London EC2N 3AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | City Asset Management PLC 99.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate V.d.l. Coghill 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Full accounts made up to 30 September 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 30 September 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 January 2018 | Full accounts made up to 30 September 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
24 January 2017 | Full accounts made up to 30 September 2016 (9 pages) |
24 January 2017 | Full accounts made up to 30 September 2016 (9 pages) |
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 March 2016 | Full accounts made up to 30 September 2015 (9 pages) |
11 March 2016 | Full accounts made up to 30 September 2015 (9 pages) |
15 June 2015 | Appointment of Mrs Rebecca Ann Fifield as a director on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Michael John Trillwood as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Michael John Trillwood as a director on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mrs Rebecca Ann Fifield as a director on 15 June 2015 (2 pages) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 January 2015 | Full accounts made up to 30 September 2014 (8 pages) |
26 January 2015 | Full accounts made up to 30 September 2014 (8 pages) |
1 October 2014 | Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 February 2014 | Full accounts made up to 30 September 2013 (10 pages) |
17 February 2014 | Full accounts made up to 30 September 2013 (10 pages) |
9 December 2013 | Appointment of Mrs Rebecca Ann Fifield as a secretary (2 pages) |
9 December 2013 | Appointment of Mrs Rebecca Ann Fifield as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Michael Trillwood as a secretary (1 page) |
9 December 2013 | Termination of appointment of Michael Trillwood as a secretary (1 page) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Section 517 (3 pages) |
12 February 2013 | Section 517 (3 pages) |
11 February 2013 | Auditor's resignation (1 page) |
11 February 2013 | Auditor's resignation (1 page) |
16 January 2013 | Full accounts made up to 30 September 2012 (9 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (9 pages) |
28 December 2012 | Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 28 December 2012 (1 page) |
11 June 2012 | Termination of appointment of Vivian Coghill as a director (1 page) |
11 June 2012 | Termination of appointment of Vivian Coghill as a director (1 page) |
1 June 2012 | Appointment of Mr Nicholas Coghill as a director (2 pages) |
1 June 2012 | Appointment of Mr Nicholas Coghill as a director (2 pages) |
16 May 2012 | Full accounts made up to 30 September 2011 (9 pages) |
16 May 2012 | Full accounts made up to 30 September 2011 (9 pages) |
15 May 2012 | Appointment of Mr David James Willcox as a director (2 pages) |
15 May 2012 | Appointment of Mr David James Willcox as a director (2 pages) |
15 May 2012 | Appointment of Mr Michael John Trillwood as a director (2 pages) |
15 May 2012 | Appointment of Mr Michael John Trillwood as a director (2 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Full accounts made up to 30 September 2010 (8 pages) |
3 February 2011 | Full accounts made up to 30 September 2010 (8 pages) |
9 April 2010 | Director's details changed for Vivian David Lester Coghill on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Vivian David Lester Coghill on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Vivian David Lester Coghill on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Full accounts made up to 30 September 2009 (9 pages) |
10 February 2010 | Full accounts made up to 30 September 2009 (9 pages) |
8 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
18 March 2009 | Full accounts made up to 30 September 2008 (9 pages) |
18 March 2009 | Full accounts made up to 30 September 2008 (9 pages) |
14 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
14 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
11 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
26 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
16 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
16 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
14 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
17 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 151 farringdon road london EC1R 3AF (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 151 farringdon road london EC1R 3AF (1 page) |
10 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members
|
3 April 2000 | Return made up to 25/03/00; full list of members
|
1 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
17 April 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
17 April 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
25 March 1998 | Incorporation (16 pages) |
25 March 1998 | Incorporation (16 pages) |