Company NameBc Cabot Limited
DirectorsClive Robert Lewis and Michael Henry Rosehill
Company StatusActive
Company Number06675401
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Previous NameWestmark (Cabot) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusCurrent
Appointed01 September 2008(2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed18 August 2008(same day as company formation)
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Euan James Cresswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine House 38 Northend
Batheaston
Bath
BA1 7ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1U.k. & European Investments Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit-£5,125
Net Worth£4,794,304
Cash£6,522
Current Liabilities£4,102,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

8 April 2011Delivered on: 14 April 2011
Satisfied on: 13 October 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a horizon house t/no BL124397 l/h land k/a west one and l/h land k/a deanery square t/no BL124396 all fixtures fittings plant machinery all easements licences and other rights the rents the monies payable under any insurances see image for full details.
Fully Satisfied
23 December 2010Delivered on: 6 January 2011
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a horizon house. L/h land k/a west one. L/h land k/a dearnery square fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 January 2009Delivered on: 9 February 2009
Satisfied on: 13 October 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
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: L/H land k/a cabot house deanery road bristol t/no. BL61884 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
24 July 2023Accounts for a small company made up to 31 December 2022 (17 pages)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (19 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (19 pages)
19 May 2021Secretary's details changed for Cavendish Square Secretariat on 14 May 2021 (1 page)
17 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
(3 pages)
14 May 2021Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 14 May 2021 (1 page)
14 May 2021Change of details for Blue Coast Capital Properties Limited as a person with significant control on 14 May 2021 (2 pages)
11 February 2021Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages)
5 November 2020Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (18 pages)
17 May 2019Change of details for Uk & European Investments Limited as a person with significant control on 14 May 2019 (2 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
28 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (16 pages)
11 July 2017Full accounts made up to 31 December 2016 (16 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
13 September 2016Full accounts made up to 31 December 2015 (16 pages)
13 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 September 2010Termination of appointment of Euan Cresswell as a director (1 page)
15 September 2010Termination of appointment of Euan Cresswell as a director (1 page)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
20 July 2010Full accounts made up to 31 December 2009 (14 pages)
20 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 September 2009Return made up to 18/08/09; full list of members (4 pages)
2 September 2009Return made up to 18/08/09; full list of members (4 pages)
3 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 September 2008Ad 01/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 September 2008Director appointed mr michael rosehill (1 page)
8 September 2008Ad 01/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 September 2008Director appointed mr euan cresswell (1 page)
8 September 2008Director appointed mr michael rosehill (1 page)
8 September 2008Director appointed mr euan cresswell (1 page)
29 August 2008Director appointed clive robert lewis (11 pages)
29 August 2008Director appointed clive robert lewis (11 pages)
26 August 2008Secretary appointed cavendish square secretariat (2 pages)
26 August 2008Secretary appointed cavendish square secretariat (2 pages)
20 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
20 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
18 August 2008Incorporation (19 pages)
18 August 2008Incorporation (19 pages)