London
W6 9RS
Director Name | Mr Mark Glyn Hardy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2013(5 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Heathwood Close Leighton Buzzard Bedfordshire LU7 3DU |
Director Name | Mr Michael Stuart Robinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 70 Chancellors Road London W6 9RS |
Director Name | Mr Nigel Duncan Urwin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flodden Road London SE5 9LH |
Secretary Name | Mr Claire Morgan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 124b Valley Road London SW16 2XR |
Director Name | Mr Chay John Champness |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months (resigned 04 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Old House Close Ewell Village Epsom Surrey KT17 1LE |
Director Name | Neil Lindsay Ridsdale |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 15 November 2010) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 63 Basingfield Road Thames Ditton Surrey KT7 0PB |
Director Name | Mrs Nina Wrightson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wyke Holme, Main Street Church Fenton Tadcaster North Yorkshire LS24 9RF |
Director Name | Mr John Richard Pearce |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 October 2018) |
Role | Enterprise Architect |
Country of Residence | England |
Correspondence Address | 4 Hazelbank Croxley Green Rickmansworth Hertfordshire WD3 3EW |
Secretary Name | Mr Chay John Champness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months (resigned 04 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Old House Close Ewell Village Epsom Surrey KT17 1LE |
Secretary Name | Gary Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 2010) |
Role | Company Director |
Correspondence Address | 20 Windlesham Gardens Shoreham-By-Sea West Sussex BN43 5AD |
Secretary Name | Mr Constantine Alexander Botha |
---|---|
Status | Resigned |
Appointed | 09 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 70 Chancellors Road London W6 9RS |
Director Name | Mrs Lynda Anne Armstrong |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Chancellors Road London W6 9RS |
Secretary Name | Mrs Rosalind Clare Spellman |
---|---|
Status | Resigned |
Appointed | 30 June 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 70 Chancellors Road London W6 9RS |
Director Name | Mr Charles Michael Watchman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Chancellors Road London W6 9RS |
Director Name | Mr Constantine Alexander Botha |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Chancellors Road London W6 9RS |
Website | complywise.co.uk |
---|
Registered Address | 70 Chancellors Road London W6 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
2.7m at £1 | British Safety Council 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £192,625 |
Gross Profit | £192,625 |
Net Worth | £476,555 |
Cash | £62,027 |
Current Liabilities | £107,723 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 December 2017 | Termination of appointment of Lynda Anne Armstrong as a director on 24 November 2017 (1 page) |
---|---|
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
7 September 2015 | Appointment of Mr Michael Stuart Robinson as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Michael Stuart Robinson as a director on 1 September 2015 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 January 2015 | Termination of appointment of Constantine Alexander Botha as a director on 31 December 2014 (1 page) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 November 2013 | Termination of appointment of Charles Watchman as a director (1 page) |
4 November 2013 | Appointment of Mr Mark Glynn Hardy as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Termination of appointment of Rosalind Spellman as a secretary (1 page) |
8 August 2012 | Appointment of Mr Martin John Singfield as a secretary (1 page) |
14 December 2011 | Appointment of Mr Constantine Alexander Botha as a director (2 pages) |
14 December 2011 | Appointment of Mr Charles Michael Watchman as a director (2 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Termination of appointment of Constantine Botha as a secretary (1 page) |
27 September 2011 | Appointment of Mrs Rosalind Clare Spellman as a secretary (1 page) |
19 January 2011 | Auditor's resignation (1 page) |
6 January 2011 | Termination of appointment of Neil Ridsdale as a director (1 page) |
18 November 2010 | Termination of appointment of Nina Wrightson as a director (1 page) |
8 November 2010 | Appointment of Mrs Lynda Armstrong as a director (2 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
7 November 2010 | Director's details changed for Neil Lindsay Ridsdale on 1 January 2010 (2 pages) |
7 November 2010 | Director's details changed for Neil Lindsay Ridsdale on 1 January 2010 (2 pages) |
30 September 2010 | Termination of appointment of Gary Anderson as a secretary (1 page) |
31 August 2010 | Particulars of variation of rights attached to shares (3 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
8 July 2010 | Appointment of Mr Constantine Alexander Botha as a secretary (1 page) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
17 November 2009 | Appointment of Gary Anderson as a secretary (1 page) |
12 November 2009 | Termination of appointment of Chay Champness as a secretary (1 page) |
12 November 2009 | Termination of appointment of Chay Champness as a director (1 page) |
20 February 2009 | Resolutions
|
20 February 2009 | Ad 22/01/09\gbp si 2499998@1=2499998\gbp ic 2/2500000\ (2 pages) |
20 February 2009 | Nc inc already adjusted 22/01/09 (1 page) |
12 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
5 December 2008 | Director appointed john pearce (2 pages) |
19 November 2008 | Memorandum and Articles of Association (13 pages) |
18 November 2008 | Company name changed bsc-it LIMITED\certificate issued on 18/11/08 (2 pages) |
18 November 2008 | Director appointed nina wrightson (2 pages) |
13 November 2008 | Appointment terminated director nigel urwin (1 page) |
13 November 2008 | Director and secretary appointed chay champness (2 pages) |
13 November 2008 | Director appointed neil ridsdale (2 pages) |
13 November 2008 | Appointment terminated secretary claire morgan (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 1 the sanctuary westminster london SW1P 3JT (1 page) |
10 October 2008 | Incorporation (17 pages) |