Company NameBMC Developments Limited
Company StatusDissolved
Company Number04187690
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Barry Michael Coffey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place, Heathfield Terra
London
W4 4JD
Director NameMr Mark Aubrey Overington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31 Tadorne Road
Tadworth
Surrey
KT20 5TD
Secretary NameSuzanne Louise Saville
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleSecretary
Correspondence Address46 Riverdale Road
Hanworth
Middlesex
TW13 6NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address73 Lion Road
Twickenham
TW1 4HT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

60 at £1Mr Barry Michael Coffey
60.00%
Ordinary
40 at £1Mr Mark Aubrey Overington
40.00%
Ordinary

Financials

Year2014
Net Worth-£33,242
Current Liabilities£32,567

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 July 2005Delivered on: 15 October 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £384,000.00 and all other 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: 12 weston park, thames ditton fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 May 2006Delivered on: 3 May 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £274,846.00 and all other monies due or to become due.
Particulars: 73 lion road twickenham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
16 September 2004Delivered on: 21 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
11 December 2002Delivered on: 20 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 12 weston park thames ditton surrey KT7 0HQ t/n SY139034. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 August 2002Delivered on: 24 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 28 high street, thames ditton t/n SY316470. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 June 2001Delivered on: 22 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a or being flat 3, walton lodge, st james road, hampton hill t/n SGL451849. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 May 2001Delivered on: 2 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 44 royal road teddington middlesex title number SGL189482. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 October 2004Delivered on: 19 October 2004
Satisfied on: 18 June 2008
Persons entitled: Lloyds Tsb

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the rear of 75 red lion road twickenham,l/b of richmond upon thames with the benefit of all rights,guarantees,rent,deposits,contracts,deeds and warranties,any rental or other money payable under any lease,licence or other interest.
Fully Satisfied

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Registered office address changed from C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017 (1 page)
12 July 2017Registered office address changed from C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017 (1 page)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF on 7 March 2016 (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF on 7 March 2016 (1 page)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 September 2014Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014 (1 page)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Registered office address changed from C/O Freeman Carr 3Rd Floor Regal House London Road Twickenham TW1 3QS England on 27 March 2014 (1 page)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Registered office address changed from C/O Freeman Carr 3Rd Floor Regal House London Road Twickenham TW1 3QS England on 27 March 2014 (1 page)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Registered office address changed from the Workshop 23 Waldegrave Road Teddington Surrey TW11 8LA on 23 September 2013 (1 page)
23 September 2013Registered office address changed from the Workshop 23 Waldegrave Road Teddington Surrey TW11 8LA on 23 September 2013 (1 page)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Mr Barry Michael Coffey on 15 August 2010 (2 pages)
29 March 2011Director's details changed for Mr Barry Michael Coffey on 15 August 2010 (2 pages)
29 March 2011Director's details changed for Mark Aubrey Overington on 5 December 2010 (3 pages)
29 March 2011Director's details changed for Mark Aubrey Overington on 5 December 2010 (3 pages)
29 March 2011Director's details changed for Mark Aubrey Overington on 5 December 2010 (3 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Barry Michael Coffey on 27 March 2010 (2 pages)
1 June 2010Director's details changed for Mark Aubrey Overington on 27 March 2010 (2 pages)
1 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mark Aubrey Overington on 27 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Barry Michael Coffey on 27 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 27/03/09; full list of members (4 pages)
8 June 2009Return made up to 27/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Director's change of particulars / barry coffey / 03/12/2008 (2 pages)
3 December 2008Return made up to 27/03/08; full list of members (4 pages)
3 December 2008Director's change of particulars / barry coffey / 03/12/2008 (2 pages)
3 December 2008Return made up to 27/03/08; full list of members (4 pages)
15 October 2008Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
15 October 2008Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 27/03/07; full list of members (7 pages)
9 May 2007Return made up to 27/03/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Particulars of mortgage/charge (5 pages)
3 May 2006Particulars of mortgage/charge (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Return made up to 27/03/05; full list of members (7 pages)
17 October 2005Return made up to 27/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
8 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
24 August 2002Particulars of mortgage/charge (5 pages)
24 August 2002Particulars of mortgage/charge (5 pages)
30 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
30 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
19 April 2001Registered office changed on 19/04/01 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
27 March 2001Incorporation (17 pages)
27 March 2001Incorporation (17 pages)