Company NameBMB Partners "H" Limited
Company StatusDissolved
Company Number03556405
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 12 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameDJB Ventures Ltd (Corporation)
StatusClosed
Appointed06 August 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 04 December 2007)
Correspondence Address18 Holland Avenue
Cheam
Surrey
SM2 6HU
Director NameBrent Dowson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Lavoni Street
Balmoral
Sydney
Nsw 2088
Foreign
Secretary NameHeather Jane Allan
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Braybourne Drive
Isleworth
London
Middlesex
TW7 5EL
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameDougal John Bridger
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address18 Holland Avenue
Cheam
Surrey
SM2 6HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1st Floor Granville House
132 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
12 June 2006Restoration by order of the court (4 pages)
11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
10 November 2005Full accounts made up to 31 March 2005 (10 pages)
10 May 2005Return made up to 01/05/05; full list of members (6 pages)
18 October 2004Full accounts made up to 31 March 2004 (10 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 October 2003Full accounts made up to 31 March 2003 (10 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
7 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2002Full accounts made up to 31 March 2002 (12 pages)
2 May 2002Return made up to 01/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
9 November 2001Particulars of mortgage/charge (5 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Return made up to 01/05/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
12 October 2000Particulars of mortgage/charge (6 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
2 June 2000Registered office changed on 02/06/00 from: granville house 132 sloane street london SW1X 9AX (1 page)
5 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
24 January 2000Full accounts made up to 31 March 1999 (21 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
12 October 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
5 June 1998New director appointed (2 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 12 york place leeds LS1 2DS (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (16 pages)