London
EC3V 3QQ
Director Name | Mr Benjamin James Bourne |
---|---|
Date of Birth | August 1989 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2013(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 November 2022) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Benjamin James Bourne |
---|---|
Date of Birth | August 1989 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2013(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 November 2022) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Timothy Joseph Flanagan |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Group Md |
Country of Residence | United Kingdom |
Correspondence Address | 37 Foley Road Claygate Surrey KT10 0LU |
Director Name | Mr Charles Lowther Tippet |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brill Road Oakley Aylesbury Buckinghamshire HP18 9QH |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | B C Leisure Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 October 2021 | Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages) |
---|---|
6 August 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
3 August 2020 | Change of details for B C Leisure Management Limited as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
12 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
30 June 2016 | Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 30 June 2016 (1 page) |
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 26 North End Road London NW11 7PT to Edelman House 1238 High Road London N20 0LH on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 26 North End Road London NW11 7PT to Edelman House 1238 High Road London N20 0LH on 16 May 2016 (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
17 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Termination of appointment of Charles Tippet as a director (2 pages) |
28 January 2010 | Termination of appointment of Charles Tippet as a director (2 pages) |
14 April 2009 | Incorporation (16 pages) |
14 April 2009 | Incorporation (16 pages) |