Woodford Green
Essex
IG8 8HD
Director Name | Steven White |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | C/O Anthony Alan Associates Old Ross Road Whitchurch Ross On Wye Herefordshire HR9 6DD Wales |
Secretary Name | Jayne Kibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Brange Estate Putley Ledbury Herefordshire HR8 2RD Wales |
Director Name | Mr David Barry Zackheim |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Secretary Name | Ms Sara Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | 11 Pinfold Crescent Woodborough Nottingham NG14 6DQ |
Secretary Name | Ernest Edward William Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | 11 Lamb Close Newark Nottingham NG24 4RT |
Secretary Name | Ms Susanne Stanley |
---|---|
Status | Resigned |
Appointed | 07 February 2011(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 39 Goodwin Drive Kimberley Nottingham NG16 2GR |
Website | bcinternational.org |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane Finchely London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
10k at £1 | Bci Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,295,584 |
Net Worth | £1,052,739 |
Cash | £116,703 |
Current Liabilities | £5,143,317 |
Latest Accounts | 30 November 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 18 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2024 (4 months, 1 week from now) |
22 August 2012 | Delivered on: 23 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights title and interest in and to any credit balance due under the contract (the contract monies). Outstanding |
---|---|
10 July 2012 | Delivered on: 12 July 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
10 July 2012 | Delivered on: 12 July 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
1 November 2011 | Delivered on: 4 November 2011 Satisfied on: 6 June 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
25 August 2010 | Delivered on: 4 September 2010 Satisfied on: 29 June 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 41566564 with the bank. Fully Satisfied |
9 September 2009 | Delivered on: 16 September 2009 Satisfied on: 29 June 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 41520653 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
22 May 2009 | Delivered on: 6 June 2009 Satisfied on: 29 February 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 June 2006 | Delivered on: 7 June 2006 Satisfied on: 29 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Change of details for Bci Holdings Ltd as a person with significant control on 1 February 2021 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 24 November 2018 (21 pages) |
4 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2018 | Full accounts made up to 25 November 2017 (20 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
23 January 2018 | Change of details for Bci Holdings Ltd as a person with significant control on 22 January 2018 (2 pages) |
1 June 2017 | Full accounts made up to 26 November 2016 (22 pages) |
1 June 2017 | Full accounts made up to 26 November 2016 (22 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 June 2016 | Accounts for a medium company made up to 28 November 2015 (15 pages) |
23 June 2016 | Accounts for a medium company made up to 28 November 2015 (15 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 June 2015 | Accounts for a medium company made up to 30 November 2014 (15 pages) |
6 June 2015 | Accounts for a medium company made up to 30 November 2014 (15 pages) |
27 March 2015 | Termination of appointment of Susanne Stanley as a secretary on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Susanne Stanley as a secretary on 27 March 2015 (1 page) |
11 February 2015 | Register inspection address has been changed from C/O Lbca Ltd 1 Station Road Harpenden Hertfordshire AL5 4US England to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US (1 page) |
11 February 2015 | Register inspection address has been changed from C/O Lbca Ltd 1 Station Road Harpenden Hertfordshire AL5 4US England to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US (1 page) |
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
16 August 2014 | Accounts for a medium company made up to 30 November 2013 (16 pages) |
16 August 2014 | Accounts for a medium company made up to 30 November 2013 (16 pages) |
6 June 2014 | Satisfaction of charge 5 in full (7 pages) |
6 June 2014 | Satisfaction of charge 5 in full (7 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 September 2013 | Accounts for a medium company made up to 30 November 2012 (15 pages) |
4 September 2013 | Accounts for a medium company made up to 30 November 2012 (15 pages) |
12 February 2013 | Register(s) moved to registered office address (1 page) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Register inspection address has been changed from C/O Lbca Ltd 8 Station Road Station Road Harpenden Hertfordshire AL5 4US England (1 page) |
12 February 2013 | Register inspection address has been changed from C/O Lbca Ltd 8 Station Road Station Road Harpenden Hertfordshire AL5 4US England (1 page) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Register(s) moved to registered office address (1 page) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 June 2012 | Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 June 2012 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 June 2012 | Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages) |
16 May 2012 | Accounts for a medium company made up to 30 November 2011 (15 pages) |
16 May 2012 | Accounts for a medium company made up to 30 November 2011 (15 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page) |
30 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
2 November 2011 | Accounts for a medium company made up to 29 January 2011 (15 pages) |
2 November 2011 | Accounts for a medium company made up to 29 January 2011 (15 pages) |
15 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Appointment of Ms Susanne Stanley as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Ernest Hunter as a secretary (1 page) |
9 March 2011 | Termination of appointment of Ernest Hunter as a secretary (1 page) |
9 March 2011 | Appointment of Ms Susanne Stanley as a secretary (2 pages) |
13 September 2010 | Accounts for a medium company made up to 30 January 2010 (16 pages) |
13 September 2010 | Accounts for a medium company made up to 30 January 2010 (16 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
2 December 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
27 November 2009 | Registered office address changed from Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 27 November 2009 (1 page) |
28 October 2009 | Termination of appointment of Sara Brown as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Sara Brown as a secretary (2 pages) |
28 October 2009 | Appointment of Ernest Edward William Hunter as a secretary (3 pages) |
28 October 2009 | Appointment of Ernest Edward William Hunter as a secretary (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 December 2008 | Accounts for a medium company made up to 26 January 2008 (21 pages) |
3 December 2008 | Accounts for a medium company made up to 26 January 2008 (21 pages) |
29 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
15 September 2007 | Accounts for a medium company made up to 27 January 2007 (19 pages) |
15 September 2007 | Accounts for a medium company made up to 27 January 2007 (19 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
8 November 2006 | Accounts for a medium company made up to 28 January 2006 (19 pages) |
8 November 2006 | Accounts for a medium company made up to 28 January 2006 (19 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Return made up to 18/01/06; full list of members (6 pages) |
22 March 2006 | Return made up to 18/01/06; full list of members (6 pages) |
5 December 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
5 December 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
29 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
25 November 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
25 November 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
17 June 2004 | Company name changed B.C. international LIMITED\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed B.C. international LIMITED\certificate issued on 17/06/04 (2 pages) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Secretary's particulars changed (1 page) |
11 June 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (2 pages) |
19 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
10 October 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
10 October 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
18 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
18 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
28 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 18/01/02; full list of members
|
12 February 2002 | Return made up to 18/01/02; full list of members
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
19 December 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
19 December 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
25 June 2001 | Return made up to 18/01/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/01/01; full list of members (6 pages) |
22 June 2001 | Nc inc already adjusted 31/01/00 (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
22 June 2001 | Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 June 2001 | Nc inc already adjusted 31/01/00 (1 page) |
22 June 2001 | Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 February 2000 | Return made up to 18/01/00; full list of members
|
2 February 2000 | Return made up to 18/01/00; full list of members
|
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: c/o anthony alan associates la hanois house, old ross road whitchurch ross on wye herefordshire HR9 6DD (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: c/o anthony alan associates la hanois house, old ross road whitchurch ross on wye herefordshire HR9 6DD (1 page) |
18 January 1999 | Incorporation (19 pages) |
18 January 1999 | Incorporation (19 pages) |