London
W1W 8DH
Director Name | Mr Hassan Alaghband |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Secretary Name | Anthony George Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Moonspinners Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Apt. 15 27-29 Montagu Square London W1H 2LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bsc Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
2 June 2023 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to Apt. 15 27-29 Montagu Square London W1H 2LG on 2 June 2023 (1 page) |
---|---|
1 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
29 November 2019 | Change of details for Mr Vahid Alaghband as a person with significant control on 21 September 2016 (2 pages) |
15 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
15 February 2019 | Director's details changed for Mr Vahid Alaghband on 6 April 2018 (2 pages) |
15 February 2019 | Change of details for Mr Vahid Alaghband as a person with significant control on 6 April 2018 (2 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2018 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to 27/28 Eastcastle Street London W1W 8DH on 6 December 2018 (1 page) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 33 Cavendish Square Cavendish Square London W1G 0PW on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 33 Cavendish Square Cavendish Square London W1G 0PW on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 28 September 2016 (1 page) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
13 February 2015 | Appointment of Mr Vahid Alaghband as a director on 18 December 2014 (2 pages) |
13 February 2015 | Appointment of Mr Vahid Alaghband as a director on 18 December 2014 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Termination of appointment of Hassan Alaghband as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Hassan Alaghband as a director on 18 December 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
16 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 June 2013 | Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11 June 2013 (1 page) |
13 March 2013 | Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
7 December 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
7 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
23 November 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
20 August 2010 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
20 August 2010 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Hassan Alaghband on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hassan Alaghband on 19 October 2009 (2 pages) |
10 February 2009 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
10 February 2009 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 September 2008 | Appointment terminated secretary anthony strachan (1 page) |
19 September 2008 | Appointment terminated secretary anthony strachan (1 page) |
3 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 280 grays inn road london WC1X 8EB (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 280 grays inn road london WC1X 8EB (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
20 December 2006 | Incorporation (17 pages) |
20 December 2006 | Incorporation (17 pages) |