London
EC4M 7AU
Director Name | Tinamarie Feil |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2006(1 day after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Bmc Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,329 |
Cash | £378,178 |
Current Liabilities | £598,012 |
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 | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
10 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 May 2018 | Director's details changed for Tinamarie Feil on 1 October 2009 (2 pages) |
11 May 2018 | Director's details changed for Sean Allen on 1 October 2009 (2 pages) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
1 May 2018 | Notification of Tinamarie Feil as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Notification of Sean Allen as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Director's details changed for Sean Allen on 4 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Tianmarie Feil on 4 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 March 2018 (1 page) |
4 April 2018 | Registered office address changed from 5 New Street Square London EC4A 3TW to Tower Bridge House St. Katharines Way London E1W 1DD on 4 April 2018 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
11 May 2006 | Incorporation (39 pages) |
11 May 2006 | Incorporation (39 pages) |