Long Ditton
Surbiton
Surrey
KT6 5HR
Director Name | Mrs Christina Firman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Borstal Street Rochester Kent ME1 3JS |
Director Name | Richard Charles Hands |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 25 Altima Court East Dulwich Road London SE22 2AL |
Secretary Name | Ms Lisa Bourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rectory Close Long Ditton Surbiton Surrey KT6 5HR |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Legal Assitant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mark Evans |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 June 2015) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 36 Goldhurst Terrace Swiss Cottage London NW6 3HU |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | bcinsight.com |
---|
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mr Mark Evans 25.00% Ordinary |
---|---|
25 at £1 | Mr Richard Charles Hands 25.00% Ordinary |
25 at £1 | Mrs Christina Anne Firman 25.00% Ordinary |
25 at £1 | Ms Lisa Bourne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,752 |
Cash | £582,913 |
Current Liabilities | £283,830 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
28 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
28 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
28 April 2020 | Director's details changed for Richard Charles Hands on 28 April 2020 (2 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Statement of company's objects (2 pages) |
21 October 2015 | Statement of company's objects (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 6 August 2015 (1 page) |
22 July 2015 | Resolutions
|
22 July 2015 | Termination of appointment of Mark Evans as a director on 26 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Mark Evans as a director on 26 June 2015 (2 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
22 July 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
22 July 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE England on 1 November 2012 (1 page) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 June 2010 | Director's details changed for Christina Firman on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Lisa Bourne on 1 October 2009 (2 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
18 June 2010 | Director's details changed for Richard Charles Hands on 1 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Mark Evans on 1 October 2009 (2 pages) |
18 June 2010 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Richard Charles Hands on 1 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Lisa Bourne on 1 October 2009 (2 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
18 June 2010 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Lisa Bourne on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Christina Firman on 1 October 2009 (2 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
18 June 2010 | Director's details changed for Mark Evans on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mark Evans on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Richard Charles Hands on 1 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Christina Firman on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members; amend (6 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members; amend (6 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | S-div (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | S-div (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 November 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
3 November 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (3 pages) |
29 December 2006 | New director appointed (3 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (3 pages) |
29 December 2006 | New director appointed (3 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Ad 11/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Ad 11/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
21 December 2006 | Memorandum and Articles of Association (9 pages) |
21 December 2006 | Memorandum and Articles of Association (9 pages) |
12 December 2006 | Company name changed notsallow 248 LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed notsallow 248 LIMITED\certificate issued on 12/12/06 (2 pages) |
24 April 2006 | Incorporation (26 pages) |
24 April 2006 | Incorporation (26 pages) |