2nd Floor
London
W1W 8BJ
Secretary Name | Garrett John Casey |
---|---|
Status | Current |
Appointed | 22 December 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Garrett John Casey |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Roderick John Pearson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Criffel Avenue Streatham London SW2 4AZ |
Director Name | Mr Edward Peter Mitchell Fothergill Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ravenscourt Road London W6 0UJ |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr James Thomas Charlton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | bisichi.co.uk |
---|
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bisichi Mining PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
20 February 2020 | Delivered on: 24 February 2020 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: Units 1-18, st peter's way, northampton, NN1 1PT (title number NN223631). Outstanding |
---|---|
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: Units 1 - 8, st peters way, northampton NN1 1PT. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Units 1-18 (inclusive) st peters walk, northampton NN1 1PT (title number NN223631). Outstanding |
23 December 2014 | Delivered on: 9 January 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Units 1-18 (inclusive)st peter's walk northampton t/no.NN223631. Outstanding |
23 December 2014 | Delivered on: 9 January 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Units 1-18 (inclusive)st peter's walk northampton t/no.NN223631. Outstanding |
6 November 2002 | Delivered on: 25 November 2002 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from bisichi mining public limited company (the debtor) to the chargee on any account whatsoever. Particulars: Units 1-8 (inclusive) st peter's walk northampton t/n NN23631. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
13 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page) |
22 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 January 2021 | Termination of appointment of James Thomas Charlton as a director on 31 December 2020 (1 page) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
5 October 2020 | Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
24 February 2020 | Registration of charge 043610840006, created on 20 February 2020 (45 pages) |
17 December 2019 | Registration of charge 043610840005, created on 13 December 2019 (42 pages) |
16 December 2019 | Satisfaction of charge 043610840004 in full (1 page) |
16 December 2019 | Satisfaction of charge 043610840002 in full (1 page) |
16 December 2019 | Satisfaction of charge 043610840003 in full (1 page) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Garrett John Casey on 2 May 2018 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Director's details changed for Mr Andrew Robert Heller on 15 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Andrew Robert Heller on 15 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 November 2015 | Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 July 2015 | Registration of charge 043610840004, created on 26 June 2015 (27 pages) |
1 July 2015 | Registration of charge 043610840004, created on 26 June 2015 (27 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Registration of charge 043610840002, created on 23 December 2014 (40 pages) |
9 January 2015 | Registration of charge 043610840002, created on 23 December 2014 (40 pages) |
9 January 2015 | Registration of charge 043610840003, created on 23 December 2014 (28 pages) |
9 January 2015 | Registration of charge 043610840003, created on 23 December 2014 (28 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders
|
23 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 4JH on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 4JH on 23 April 2012 (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders
|
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders
|
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members
|
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members
|
30 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members
|
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members
|
10 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
4 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 18/07/05; full list of members
|
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
24 March 2005 | Return made up to 25/01/05; full list of members
|
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members
|
6 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
15 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 25/01/03; full list of members
|
25 November 2002 | Particulars of mortgage/charge (7 pages) |
25 November 2002 | Particulars of mortgage/charge (7 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 9 park place london SW1A 1LP (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed
|
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 9 park place london SW1A 1LP (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (4 pages) |
15 November 2002 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2002 | New director appointed (8 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (4 pages) |
20 June 2002 | Company name changed hamsard 2469 LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed hamsard 2469 LIMITED\certificate issued on 20/06/02 (2 pages) |
2 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
25 January 2002 | Incorporation (16 pages) |
25 January 2002 | Incorporation (16 pages) |