Company NameB.C.D.E. Limited
Company StatusDissolved
Company Number04894474
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameLatch & Catch Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brendan Martin Cummins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed18 December 2003(3 months, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 17 November 2020)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Secretary NameCatriona Cummins
NationalityIrish
StatusClosed
Appointed18 December 2003(3 months, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address63 Burlington Rise
East Barnet
Barnet
EN4 8NN
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brendan Cummins
100.00%
Ordinary

Financials

Year2014
Net Worth£713
Cash£614
Current Liabilities£23,166

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Filing History

28 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 29 November 2013 (1 page)
11 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from Highstore Company Formations Highstore House 165 High Street Barnet Hertfordshire EN5 5SU on 23 October 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 December 2010Director's details changed for Brendan Martin Cummins on 1 October 2009 (2 pages)
15 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
15 December 2010Director's details changed for Brendan Martin Cummins on 1 October 2009 (2 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
15 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 December 2008Return made up to 10/09/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 December 2007Return made up to 10/09/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 October 2006Return made up to 10/09/06; full list of members (2 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 10/09/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 November 2004Return made up to 10/09/04; full list of members (6 pages)
20 January 2004Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
5 December 2003Company name changed latch & catch LIMITED\certificate issued on 05/12/03 (2 pages)
10 September 2003Incorporation (13 pages)