Company NameCloser To Limited
DirectorsElizabeth Richardson and Neil Davidson
Company StatusActive
Company Number04006325
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Previous NamesMotionbuild Limited and Thinkingfutures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Elizabeth Richardson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Neil Davidson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Ian Timothy Billington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 12 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Parthenia Road
Parsons Green
London
SW6 4BD
Director NameMr Paul James Cartmell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 12 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address45 St Marys Grove
Chiswick
London
W4 3LN
Director NameKristin Elspeth Ruddick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 2001)
RoleHR Consultant
Correspondence AddressFlat 2
42 Dealtry Road
London
SW15 6NL
Secretary NameMr Paul James Cartmell
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 12 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address45 St Marys Grove
Chiswick
London
W4 3LN
Director NameMr John Arthur James Gellett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Heathmans Road
London
SW6 4TJ
Director NameMr Simon William Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Heathmans Road
London
SW6 4TJ
Director NameMr Timothy Edward Morrow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Vanston Place
London
SW6 1AX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebcl.co.uk

Location

Registered Address4th Floor 20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dmwsl 562 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,006,297
Gross Profit£2,475,307
Net Worth£3,936,343
Cash£1,004,773
Current Liabilities£5,363,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

13 August 2019Delivered on: 20 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 October 2012Delivered on: 16 October 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 see image for full details.
Outstanding
19 September 2007Delivered on: 3 October 2007
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 October 2023Change of details for Heyser Limited as a person with significant control on 26 September 2023 (2 pages)
3 October 2023Change of details for Heyser Limited as a person with significant control on 6 October 2017 (2 pages)
26 September 2023Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 4th Floor 20-22 Great Titchfield Street London W1W 8BE on 26 September 2023 (1 page)
25 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (22 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 August 2021Accounts for a small company made up to 31 December 2020 (21 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
19 January 2021Accounts for a small company made up to 31 December 2019 (20 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 December 2018 (19 pages)
20 August 2019Registration of charge 040063250003, created on 13 August 2019 (23 pages)
18 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
13 July 2018Registered office address changed from 40 Vanston Place London SW6 1AX England to 55 Baker Street London W1U 7EU on 13 July 2018 (1 page)
12 July 2018Accounts for a small company made up to 31 December 2017 (21 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
25 May 2018Notification of Heyser Limited as a person with significant control on 6 October 2017 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
10 July 2017Satisfaction of charge 2 in full (1 page)
10 July 2017Satisfaction of charge 2 in full (1 page)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
22 September 2016Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Neil Davidson as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Neil Davidson as a director on 22 September 2016 (2 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
1 October 2015Registered office address changed from 7-9 Heathmans Road London SW6 4TJ to 40 Vanston Place London SW6 1AX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 7-9 Heathmans Road London SW6 4TJ to 40 Vanston Place London SW6 1AX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 7-9 Heathmans Road London SW6 4TJ to 40 Vanston Place London SW6 1AX on 1 October 2015 (1 page)
28 August 2015Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Full accounts made up to 31 December 2014 (14 pages)
24 June 2015Termination of appointment of Simon William Marshall as a director on 21 April 2015 (1 page)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Termination of appointment of Simon William Marshall as a director on 21 April 2015 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 July 2014Appointment of Mrs Elizabeth Richardson as a director (2 pages)
10 July 2014Appointment of Mrs Elizabeth Richardson as a director (2 pages)
9 July 2014Termination of appointment of John Gellett as a director (1 page)
9 July 2014Termination of appointment of John Gellett as a director (1 page)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 February 2014Appointment of Mr Timothy Edward Morrow as a director (2 pages)
6 February 2014Appointment of Mr Timothy Edward Morrow as a director (2 pages)
6 February 2014Appointment of Mr Simon William Marshall as a director (2 pages)
6 February 2014Appointment of Mr Simon William Marshall as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Auditor's resignation (1 page)
9 July 2013Auditor's resignation (1 page)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
26 April 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (2 pages)
12 November 2012Termination of appointment of Paul Cartmell as a secretary (1 page)
12 November 2012Termination of appointment of Ian Billington as a director (1 page)
12 November 2012Appointment of Mr John Arthur James Gellett as a director (2 pages)
12 November 2012Termination of appointment of Paul Cartmell as a director (1 page)
12 November 2012Termination of appointment of Paul Cartmell as a director (1 page)
12 November 2012Termination of appointment of Paul Cartmell as a secretary (1 page)
12 November 2012Appointment of Mr John Arthur James Gellett as a director (2 pages)
12 November 2012Termination of appointment of Ian Billington as a director (1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 17 January 2012 (1 page)
9 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 June 2008Return made up to 25/05/08; full list of members (3 pages)
11 June 2008Return made up to 25/05/08; full list of members (3 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 October 2007Particulars of mortgage/charge (8 pages)
3 October 2007Particulars of mortgage/charge (8 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 3-4 great marlborough street london W1V 2AR (1 page)
25 May 2006Registered office changed on 25/05/06 from: 3-4 great marlborough street london W1V 2AR (1 page)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 June 2005Return made up to 25/05/05; full list of members (7 pages)
15 June 2005Return made up to 25/05/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
3 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
10 June 2004Return made up to 25/05/04; full list of members (7 pages)
10 June 2004Return made up to 25/05/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
18 June 2003Return made up to 02/06/03; full list of members (7 pages)
18 June 2003Return made up to 02/06/03; full list of members (7 pages)
15 March 2003Company name changed thinkingfutures LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed thinkingfutures LIMITED\certificate issued on 14/03/03 (2 pages)
1 June 2002Return made up to 02/06/02; full list of members (7 pages)
1 June 2002Return made up to 02/06/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (1 page)
19 July 2001Return made up to 02/06/01; full list of members (6 pages)
19 July 2001Return made up to 02/06/01; full list of members (6 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
30 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
30 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 June 2000Company name changed motionbuild LIMITED\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed motionbuild LIMITED\certificate issued on 30/06/00 (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Director resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: 120 east road london N1 6AA (1 page)
26 June 2000Registered office changed on 26/06/00 from: 120 east road london N1 6AA (1 page)
2 June 2000Incorporation (15 pages)
2 June 2000Incorporation (15 pages)