Company NameBc Commercial Limited
Company StatusDissolved
Company Number06469008
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 2 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Jan Chudzynski
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Hitherwood Drive
London
SE19 1XA
Director NameMr Richard James Beim
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Winchester Close
Kingston Upon Thames
Surrey
KT2 7JJ
Secretary NameRichard James Beim
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Winchester Close
Kingston Upon Thames
Surrey
KT2 7JJ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitebccommericial.co.uk

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Jan Chudzynski
100.00%
Ordinary

Financials

Year2014
Net Worth£18,082
Cash£368
Current Liabilities£8,544

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 June 2009Delivered on: 16 June 2009
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,000 see image for full details.
Outstanding

Filing History

4 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
9 January 2014Termination of appointment of Richard Beim as a director (2 pages)
9 January 2014Termination of appointment of Richard Beim as a secretary (2 pages)
9 January 2014Termination of appointment of Richard Beim as a secretary (2 pages)
9 January 2014Termination of appointment of Richard Beim as a director (2 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Richard James Beim on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Richard James Beim on 10 January 2013 (2 pages)
11 January 2013Secretary's details changed for Richard James Beim on 10 January 2013 (2 pages)
11 January 2013Secretary's details changed for Richard James Beim on 10 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 19 May 2011 (1 page)
19 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 19 May 2011 (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Director's details changed for Richard Beim on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Michael Chudzynski on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Richard Beim on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Michael Chudzynski on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
26 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Director and secretary's change of particulars / richard beim / 09/01/2009 (1 page)
27 January 2009Return made up to 10/01/09; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
27 January 2009Registered office changed on 27/01/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
27 January 2009Director and secretary's change of particulars / richard beim / 09/01/2009 (1 page)
27 January 2009Director's change of particulars / michael chudzynski / 09/01/2009 (1 page)
27 January 2009Director's change of particulars / michael chudzynski / 09/01/2009 (1 page)
27 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 February 2008Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 February 2008Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
10 January 2008Incorporation (17 pages)
10 January 2008Incorporation (17 pages)