Company NameBMD Consultants Limited
DirectorDavid Mark Bromley
Company StatusActive
Company Number04284524
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Mark Bromley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(same day as company formation)
RoleDirect Marketing
Country of ResidenceEngland
Correspondence Address18 Sydney Road
London
N10 2LP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Ann Louise Bromley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Secretary NameCarrington Accountancy (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressThe Bridge
12-16 Clerkenwell Road
London
EC1M 5PQ

Contact

Websitebmdmarketing.co.uk

Location

Registered AddressCarrington Accountancy
Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ann Bromley
50.00%
Ordinary
1 at £1David Bromley
50.00%
Ordinary

Financials

Year2014
Turnover£92,001
Net Worth-£3,789
Cash£37,522
Current Liabilities£46,384

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

1 November 2016Delivered on: 1 November 2016
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
12 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
4 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
14 February 2020Satisfaction of charge 042845240001 in full (1 page)
8 January 2020Termination of appointment of Ann Louise Bromley as a director on 8 January 2020 (1 page)
8 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
30 November 2017Appointment of Mrs Ann Louise Bromley as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mrs Ann Louise Bromley as a director on 30 November 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 November 2016Registration of charge 042845240001, created on 1 November 2016 (27 pages)
1 November 2016Registration of charge 042845240001, created on 1 November 2016 (27 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
14 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
28 August 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 August 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
23 September 2011Statement of capital following an allotment of shares on 9 October 2010
  • GBP 1
(3 pages)
23 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Mr David Mark Bromley on 23 September 2011 (2 pages)
23 September 2011Statement of capital following an allotment of shares on 9 October 2010
  • GBP 1
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 9 October 2010
  • GBP 1
(3 pages)
23 September 2011Director's details changed for Mr David Mark Bromley on 23 September 2011 (2 pages)
23 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
8 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 June 2011Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 15 June 2011 (1 page)
15 June 2011Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 15 June 2011 (1 page)
14 September 2010Director's details changed for David Mark Bromley on 10 September 2010 (2 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for David Mark Bromley on 10 September 2010 (2 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
9 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
9 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
12 September 2008Return made up to 10/09/08; full list of members (3 pages)
12 September 2008Return made up to 10/09/08; full list of members (3 pages)
18 August 2008Appointment terminated secretary carrington accountancy (1 page)
18 August 2008Appointment terminated secretary carrington accountancy (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
13 September 2007Return made up to 10/09/07; full list of members (2 pages)
13 September 2007Return made up to 10/09/07; full list of members (2 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 September 2006Return made up to 10/09/06; full list of members (6 pages)
25 September 2006Return made up to 10/09/06; full list of members (6 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
26 September 2005Return made up to 10/09/05; full list of members (6 pages)
26 September 2005Return made up to 10/09/05; full list of members (6 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 March 2005Return made up to 10/09/04; full list of members (6 pages)
4 March 2005Return made up to 10/09/04; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
13 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2002Registered office changed on 09/09/02 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
9 September 2002Registered office changed on 09/09/02 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 16 saint john street london EC1M 4NT (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 16 saint john street london EC1M 4NT (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
10 September 2001Incorporation (14 pages)
10 September 2001Incorporation (14 pages)