Company NameBM & rd Limited
DirectorMahesh Patel
Company StatusActive
Company Number06562421
CategoryPrivate Limited Company
Incorporation Date10 April 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMahesh Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2008(1 month after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Groby Road
Leicester
LE3 9QD
Secretary NameMrs Bhagvatiben Mahesh Patel
NationalityBritish
StatusCurrent
Appointed10 May 2008(1 month after company formation)
Appointment Duration15 years, 10 months
RoleSecretary
Correspondence Address500 Groby Road
Leicester
LE3 9QD
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bhagvatiben Mahesh Patel
50.00%
Ordinary
1 at £1Mahesh Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£16,317
Cash£2,846
Current Liabilities£12,389

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Filing History

4 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
4 June 2020Secretary's details changed for Mrs Bhagvatiben Mahesh Patel on 2 June 2020 (1 page)
4 June 2020Change of details for Mahesh Patel as a person with significant control on 2 June 2020 (2 pages)
4 June 2020Director's details changed for Mahesh Patel on 2 June 2020 (2 pages)
4 June 2020Change of details for Bhagvatiben Mahesh Patel as a person with significant control on 2 June 2020 (2 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
1 July 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
5 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
1 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
31 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 31 May 2014 (1 page)
31 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 31 May 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Amended accounts made up to 30 April 2011 (7 pages)
17 January 2013Amended accounts made up to 30 April 2011 (7 pages)
6 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Secretary's details changed for Bhagvatiben Makesh Patel on 5 July 2011 (1 page)
5 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Bhagvatiben Makesh Patel on 5 July 2011 (1 page)
5 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Bhagvatiben Makesh Patel on 5 July 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 July 2010Director's details changed for Makesh Patel on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Makesh Patel on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Makesh Patel on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
15 October 2009Annual return made up to 10 April 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 10 April 2009 with a full list of shareholders (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Director appointed makesh patel (2 pages)
22 January 2009Director appointed makesh patel (2 pages)
22 January 2009Secretary appointed bhagvatiben makesh patel (2 pages)
22 January 2009Secretary appointed bhagvatiben makesh patel (2 pages)
11 April 2008Appointment terminated director laurence adams (1 page)
11 April 2008Appointment terminated director laurence adams (1 page)
10 April 2008Incorporation (13 pages)
10 April 2008Incorporation (13 pages)