Company NameBEX Corporate Services Limited
DirectorBrian Anthony Bickley
Company StatusActive
Company Number03938147
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameBrian Anthony Bickley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleContracts Director
Correspondence AddressHook Greeen Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Secretary NameBrian Anthony Bickley
NationalityBritish
StatusCurrent
Appointed31 May 2000(2 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleContracts Director
Correspondence AddressHook Greeen Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameBrenda Bickley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address186 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HA
Director NameMr Jason Bickley
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleQuantity Assurance Manager
Correspondence Address3 North Close
Bexleyheath
Kent
DA6 8HE
Director NameRobert Bickley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Chairman
Correspondence Address186 Birchwood Road
Wilminton
Dartford
Kent
DA2 7HA
Director NameSimon Copper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Cornell Close
Sidcup
Kent
DA14 5LY
Director NameMichelle King
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleProducts Ledger Accounts
Correspondence AddressHigh Birches
35 Parsonage Lane
Sidcup
Kent
DA14 5EZ
Secretary NameBrenda Bickley
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address186 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HA
Director NameJoseph Charles King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2008)
RolePartner Car Valeting Company
Correspondence Address2 Hook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameMichelle King
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2014)
RoleContracts Director
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Brian Anthony Bickley
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,160
Cash£477
Current Liabilities£382,066

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

9 December 2016Delivered on: 14 December 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Flat 6, 51 station road, sidcup, DA15 7DY title number: SGL737353 for more details please refer to the instrument.
Outstanding
9 December 2016Delivered on: 14 December 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Flat 6, 51 station road, sidcup, DA15 7DY title number: SGL737353 for more details please refer to the instrument.
Outstanding
24 April 2015Delivered on: 5 May 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Freehold property land and buildings at and known as 51 station road, sidcup DA15 7DY as that land is registered at the land registry under title number SGL737353.
Outstanding
3 December 2013Delivered on: 6 December 2013
Satisfied on: 29 April 2015
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Particulars: Freehold property k/a 51 station road sidcup kent title no SGL737353. Notification of addition to or amendment of charge.
Fully Satisfied
3 December 2013Delivered on: 6 December 2013
Satisfied on: 29 April 2015
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
10 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
7 February 2020Micro company accounts made up to 31 March 2019 (5 pages)
7 February 2020Administrative restoration application (3 pages)
7 February 2020Micro company accounts made up to 31 March 2018 (5 pages)
19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
16 August 2017Notification of Brian Antony Bickley as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Brian Antony Bickley as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
14 December 2016Registration of charge 039381470004, created on 9 December 2016 (32 pages)
14 December 2016Registration of charge 039381470005, created on 9 December 2016 (38 pages)
14 December 2016Registration of charge 039381470004, created on 9 December 2016 (32 pages)
14 December 2016Registration of charge 039381470005, created on 9 December 2016 (38 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
5 May 2015Registration of charge 039381470003, created on 24 April 2015 (37 pages)
5 May 2015Registration of charge 039381470003, created on 24 April 2015 (37 pages)
29 April 2015Satisfaction of charge 039381470002 in full (4 pages)
29 April 2015Satisfaction of charge 039381470002 in full (4 pages)
29 April 2015Satisfaction of charge 039381470001 in full (4 pages)
29 April 2015Satisfaction of charge 039381470001 in full (4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
28 January 2014Termination of appointment of Michelle King as a director (1 page)
28 January 2014Termination of appointment of Michelle King as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Registration of charge 039381470001 (27 pages)
6 December 2013Registration of charge 039381470001 (27 pages)
6 December 2013Registration of charge 039381470002 (25 pages)
6 December 2013Registration of charge 039381470002 (25 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street, London W1G 8HD on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street, London W1G 8HD on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street, London W1G 8HD on 3 July 2012 (1 page)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 July 2008Director appointed michelle king (1 page)
30 July 2008Director appointed michelle king (1 page)
29 July 2008Appointment terminated director joseph king (1 page)
29 July 2008Appointment terminated director joseph king (1 page)
24 July 2008Return made up to 02/03/08; full list of members (3 pages)
24 July 2008Return made up to 02/03/08; full list of members (3 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2007Return made up to 02/03/07; full list of members (2 pages)
30 April 2007Return made up to 02/03/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 March 2006Return made up to 02/03/06; full list of members (7 pages)
10 March 2006Return made up to 02/03/06; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 March 2005Return made up to 02/03/05; full list of members (7 pages)
15 March 2005Return made up to 02/03/05; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 March 2004Return made up to 02/03/04; full list of members (7 pages)
8 March 2004Return made up to 02/03/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 March 2003Return made up to 02/03/03; full list of members (7 pages)
26 March 2003Return made up to 02/03/03; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 March 2002Return made up to 02/03/02; full list of members (6 pages)
9 March 2002Return made up to 02/03/02; full list of members (6 pages)
13 December 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
13 December 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Incorporation (18 pages)
2 March 2000Incorporation (18 pages)