London
N12 9RT
Secretary Name | B & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2023(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mr Alain De Botton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | Charlotte De Botton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mr Neil David Crombie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orleston Mews London N7 8LL |
Director Name | Mr Joseph William Evans |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Brighton Road London N16 8EG |
Website | bhp-sport.com |
---|
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alain De Botton 25.00% Ordinary A |
---|---|
100 at £1 | Alain De Botton 25.00% Ordinary C |
100 at £1 | Charlotte De Botton 25.00% Ordinary B |
100 at £1 | Charlotte De Botton 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £13,754 |
Cash | £15,352 |
Current Liabilities | £6,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Change of name notice (2 pages) |
9 April 2016 | Change of name notice (2 pages) |
9 April 2016 | Resolutions
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 November 2013 | Termination of appointment of Joseph Evans as a director (1 page) |
29 November 2013 | Termination of appointment of Neil Crombie as a director (1 page) |
29 November 2013 | Termination of appointment of Joseph Evans as a director (1 page) |
29 November 2013 | Termination of appointment of Neil Crombie as a director (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2012 | Partial exemption accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Partial exemption accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
7 June 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
18 May 2011 | Appointment of Joseph Evans as a director (2 pages) |
18 May 2011 | Appointment of Joseph Evans as a director (2 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Charlotte De Botton on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Alain De Botton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Charlotte De Botton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Alain De Botton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Charlotte De Botton on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Charlotte De Botton on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 28 Glenilla Road London NW3 4AN on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 28 Glenilla Road London NW3 4AN on 10 November 2009 (1 page) |
23 February 2009 | Return made up to 03/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 03/12/08; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from, 73 sterndale road, london W14 ohu (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, 73 sterndale road, london W14 ohu (1 page) |
5 February 2009 | Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page) |
5 February 2009 | Director's change of particulars / alain de botton / 22/12/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page) |
28 December 2008 | Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page) |
28 December 2008 | Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Ad 15/02/07--------- £ si 100@1=100 £ ic 101/201 (3 pages) |
3 April 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 201/300 (3 pages) |
3 April 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 201/300 (3 pages) |
3 April 2007 | Ad 15/02/07--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
3 April 2007 | Ad 15/02/07--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
3 April 2007 | Ad 15/02/07--------- £ si 100@1=100 £ ic 101/201 (3 pages) |
23 March 2007 | Nc inc already adjusted 12/02/07 (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Nc inc already adjusted 12/02/07 (1 page) |
23 March 2007 | Resolutions
|
22 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
22 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
3 December 2003 | Incorporation (10 pages) |
3 December 2003 | Incorporation (10 pages) |