London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 17 January 2017) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 17 January 2017) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Charles Buckland Cockell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldens Lodge Milverton Taunton Somerset TA4 1NS |
Director Name | Mr Malcolm Frank Derry |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Well House West Monkton Taunton Somerset TA2 8NW |
Director Name | Mr Simon John Milsted |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Blagdon Hill Taunton Somerset TA3 7SL |
Secretary Name | William David Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Afterglow 33 Lower Town Sampford Peverell Devon EX16 7BJ |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Alan John Hardy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul Mervyn Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bsigroup.com |
---|---|
Email address | [email protected] |
Telephone | 01823 444644 |
Telephone region | Taunton |
Registered Address | 17 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Bsi Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2006 | Delivered on: 6 May 2006 Satisfied on: 30 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Fully Satisfied |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
17 July 2013 | Appointment of Alan John Hardy as a director (2 pages) |
17 July 2013 | Appointment of Alan John Hardy as a director (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
5 April 2012 | Auditor's resignation (3 pages) |
5 April 2012 | Auditor's resignation (3 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
29 June 2011 | Second filing of TM02 previously delivered to Companies House
|
29 June 2011 | Second filing of AP04 previously delivered to Companies House
|
29 June 2011 | Second filing of TM02 previously delivered to Companies House
|
29 June 2011 | Second filing of AP04 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
29 June 2011 | Second filing of AP02 previously delivered to Companies House
|
29 June 2011 | Second filing of AP02 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
1 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
19 January 2011 | Statement of company's objects (2 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Statement of company's objects (2 pages) |
19 January 2011 | Resolutions
|
5 January 2011 | Registered office address changed from , Bsi House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page) |
5 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 January 2011 | Termination of appointment of Malcolm Derry as a director
|
5 January 2011 | Termination of appointment of Charles Cockell as a director
|
5 January 2011 | Termination of appointment of Malcolm Derry as a director
|
5 January 2011 | Appointment of Mr Richard John Shearer as a director
|
5 January 2011 | Appointment of Mr Richard John Shearer as a director
|
5 January 2011 | Termination of appointment of Charles Cockell as a director
|
5 January 2011 | Registered office address changed from , Bsi House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of William Brice as a secretary
|
5 January 2011 | Appointment of Capita Group Secretary Limited as a secretary
|
5 January 2011 | Termination of appointment of William Brice as a secretary
|
5 January 2011 | Appointment of Capita Corporate Director Limited as a director
|
5 January 2011 | Appointment of Capita Group Secretary Limited as a secretary
|
5 January 2011 | Registered office address changed from , Bsi House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page) |
5 January 2011 | Appointment of Capita Corporate Director Limited as a director
|
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mr Malcolm Frank Derry on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Malcolm Frank Derry on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Malcolm Frank Derry on 7 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Termination of appointment of Simon Milsted as a director (1 page) |
9 April 2010 | Termination of appointment of Simon Milsted as a director (1 page) |
12 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
12 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Director's change of particulars / malcolm derry / 30/04/2009 (2 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from, blackbrook park avenue, taunton, somerset, TA1 2PF (1 page) |
17 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from, blackbrook park avenue, taunton, somerset, TA1 2PF (1 page) |
17 September 2009 | Director's change of particulars / charles cockell / 07/09/2009 (1 page) |
17 September 2009 | Director's change of particulars / malcolm derry / 30/04/2009 (2 pages) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Director's change of particulars / charles cockell / 07/09/2009 (1 page) |
17 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
17 September 2009 | Location of register of members (1 page) |
12 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
29 October 2008 | Return made up to 07/09/08; no change of members (6 pages) |
29 October 2008 | Return made up to 07/09/08; no change of members (6 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
3 October 2007 | Return made up to 07/09/07; no change of members
|
3 October 2007 | Return made up to 07/09/07; no change of members
|
21 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
21 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
9 October 2006 | Return made up to 07/09/06; full list of members
|
9 October 2006 | Return made up to 07/09/06; full list of members
|
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
10 October 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
10 October 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Incorporation (17 pages) |
7 September 2005 | Incorporation (17 pages) |