London
SE19 1XA
Director Name | Mr Richard James Beim |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Winchester Close Kingston Upon Thames Surrey KT2 7JJ |
Secretary Name | Richard James Beim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winchester Close Kingston Upon Thames Surrey KT2 7JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | bccommericial.co.uk |
---|
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michael Jan Chudzynski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,082 |
Cash | £368 |
Current Liabilities | £8,544 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 June 2009 | Delivered 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 |
---|
4 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
9 January 2014 | Termination of appointment of Richard Beim as a director (2 pages) |
9 January 2014 | Termination of appointment of Richard Beim as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Richard Beim as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Richard Beim as a director (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Richard James Beim on 10 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Richard James Beim on 10 January 2013 (2 pages) |
11 January 2013 | Secretary's details changed for Richard James Beim on 10 January 2013 (2 pages) |
11 January 2013 | Secretary's details changed for Richard James Beim on 10 January 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 19 May 2011 (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Director's details changed for Richard Beim on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michael Chudzynski on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Beim on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Michael Chudzynski on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
26 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Director and secretary's change of particulars / richard beim / 09/01/2009 (1 page) |
27 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
27 January 2009 | Director and secretary's change of particulars / richard beim / 09/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / michael chudzynski / 09/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / michael chudzynski / 09/01/2009 (1 page) |
27 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 February 2008 | Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 February 2008 | Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
10 January 2008 | Incorporation (17 pages) |
10 January 2008 | Incorporation (17 pages) |