Mirdif Heights
Dubai
United Arab Emirates
Director Name | Ms Susan Charlotte Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 20 January 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mrs Sara Louise Dickinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Secretary Name | BSI Services Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 86 Mount Ararat Road Richmond Surrey TW10 6PH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Keith Tozzi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Caroline Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Batson Street London W12 9PU |
Secretary Name | Mr David John Lappage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Mr Roy Mort |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2006) |
Role | Finance Executive |
Country of Residence | Wales |
Correspondence Address | Brambles 1 Duffryn Woods Bryncoch Neath West Glamorgan SA10 7QA Wales |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2008) |
Role | Director Of Legal Affairs |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Damson Way St Albans Hertfordshire AL4 9XU |
Director Name | Mr Neil Roberts Hannah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Flemming Norklit |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 March 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 9a Elmwood Park Gerrards Cross Buckinghamshire SL9 7EP |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Robert Wallis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2012) |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Howard Robert Kerr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Craig Harold Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Mark Rutherford Basham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Uniteed Kingdom |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Website | bsigroup.com |
---|---|
Email address | [email protected] |
Telephone | 0118 0012700 |
Telephone region | Reading |
Registered Address | 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bsi Group Assurance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,693,000 |
Gross Profit | £3,109,000 |
Net Worth | £4,071,000 |
Cash | £210,000 |
Current Liabilities | £2,968,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
17 August 2023 | Director's details changed for Ms Susan Charlotte Taylor on 31 December 2021 (2 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
27 October 2022 | Notification of Bsi Group Assurance Limited as a person with significant control on 15 September 2017 (2 pages) |
27 October 2022 | Cessation of The British Standards Institution as a person with significant control on 15 September 2017 (1 page) |
27 October 2022 | Withdrawal of a person with significant control statement on 27 October 2022 (2 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
6 May 2022 | Appointment of Mrs Sara Louise Dickinson as a director on 24 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
13 September 2021 | Second filing for the termination of Howard Robert Kerr as a director (5 pages) |
13 August 2021 | Termination of appointment of Craig Harold Smith as a director on 31 July 2021 (1 page) |
2 February 2021 | Termination of appointment of Howard Robert Kerr as a director on 20 January 2020 (1 page) |
2 February 2021 | Termination of appointment of Howard Robert Kerr as a director on 20 January 2020
|
2 February 2021 | Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 December 2019 | Director's details changed for Theuns Kotze on 2 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Theuns Kotze on 2 December 2019 (2 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
4 December 2018 | Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
10 May 2018 | Termination of appointment of Mark Rutherford Basham as a director on 30 April 2018 (1 page) |
15 September 2017 | Notification of The British Standards Institution as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Notification of The British Standards Institution as a person with significant control on 15 September 2017 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Appointment of Mark Rutherford Basham as a director (3 pages) |
23 August 2012 | Appointment of Mark Rutherford Basham as a director (3 pages) |
8 August 2012 | Termination of appointment of Robert Wallis as a director (2 pages) |
8 August 2012 | Termination of appointment of Robert Wallis as a director (2 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Appointment of Craig Harold Smith as a director (3 pages) |
19 October 2011 | Appointment of Craig Harold Smith as a director (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 June 2011 | Termination of appointment of Martin Hannah as a director (2 pages) |
16 June 2011 | Termination of appointment of Martin Hannah as a director (2 pages) |
16 June 2011 | Appointment of Howard Robert Kerr as a director (3 pages) |
16 June 2011 | Appointment of Howard Robert Kerr as a director (3 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Termination of appointment of Martin Hannah as a director (2 pages) |
3 March 2011 | Termination of appointment of Martin Hannah as a director (2 pages) |
3 March 2011 | Termination of appointment of Martin Hannah as a director (2 pages) |
3 March 2011 | Termination of appointment of Martin Hannah as a director (2 pages) |
8 February 2011 | Appointment of Mr Martin Hamilton Hannah as a director (3 pages) |
8 February 2011 | Appointment of Mr Martin Hamilton Hannah as a director (3 pages) |
7 February 2011 | Appointment of Martin Hamilton Hannah as a director (3 pages) |
7 February 2011 | Appointment of Martin Hamilton Hannah as a director (3 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 June 2010 | Appointment of Robert Wallis as a director (3 pages) |
29 June 2010 | Appointment of Robert Wallis as a director (3 pages) |
18 May 2010 | Director's details changed for Mr Neil Roberts Hannah on 24 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Neil Roberts Hannah on 24 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Theuns Kotze on 24 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Bsi Secretaries Limited on 24 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Bsi Secretaries Limited on 24 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Theuns Kotze on 24 April 2010 (2 pages) |
5 May 2010 | Termination of appointment of Neil Roberts Hannah as a director (1 page) |
5 May 2010 | Termination of appointment of Neil Roberts Hannah as a director (1 page) |
15 April 2010 | Appointment of Mr Martin Hamilton Hannah as a director (2 pages) |
15 April 2010 | Appointment of Mr Martin Hamilton Hannah as a director (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director flemming norklit (1 page) |
11 May 2009 | Appointment terminated director flemming norklit (1 page) |
11 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
1 May 2008 | Director appointed theunis kotze (1 page) |
1 May 2008 | Director appointed theunis kotze (1 page) |
3 April 2008 | Director appointed neil roberts hannah (1 page) |
3 April 2008 | Director appointed neil roberts hannah (1 page) |
1 April 2008 | Director appointed mr flemming norklit (1 page) |
1 April 2008 | Director appointed mr flemming norklit (1 page) |
27 March 2008 | Appointment terminated director martin hannah (1 page) |
27 March 2008 | Appointment terminated director martin hannah (1 page) |
27 March 2008 | Appointment terminated director richard catt (1 page) |
27 March 2008 | Appointment terminated director richard catt (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
17 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
17 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
17 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
17 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 24/04/05; full list of members
|
21 June 2005 | Return made up to 24/04/05; full list of members
|
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
20 December 2004 | Memorandum and Articles of Association (16 pages) |
20 December 2004 | Memorandum and Articles of Association (16 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
11 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
4 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
25 March 2003 | Company name changed bsi industries LIMITED\certificate issued on 25/03/03 (3 pages) |
25 March 2003 | Company name changed bsi industries LIMITED\certificate issued on 25/03/03 (3 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
4 May 2001 | Return made up to 24/04/01; no change of members (4 pages) |
4 May 2001 | Return made up to 24/04/01; no change of members (4 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (3 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
17 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
13 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
24 April 1998 | Incorporation (69 pages) |
24 April 1998 | Incorporation (69 pages) |