London
SE1 9DG
Director Name | Mr Christopher James Blackburn |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(same day as company formation) |
Role | Construction Consultancy |
Country of Residence | England |
Correspondence Address | No 1 Clink Street London SE1 9DG |
Director Name | Mr Jon Bryant |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Project Consultancy |
Country of Residence | England |
Correspondence Address | No 1 Clink Street London SE1 9DG |
Director Name | Anthony Padgett |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2022) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Jack Emmins |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2021(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Clink Street London SE1 9DG |
Director Name | Mr Mark Dedman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2023(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Clink Street London SE1 9DG |
Registered Address | No 1 Clink Street London SE1 9DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Christopher James Blackburn 40.00% Ordinary |
---|---|
35 at £1 | Jon Bryant 17.50% Ordinary |
25 at £1 | Richard James Hitch 12.50% Ordinary |
20 at £1 | Rebecca Hitch 10.00% Ordinary |
20 at £1 | Sally Bryant 10.00% Ordinary |
20 at £1 | Sophie Alice Blackburn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,281 |
Cash | £418,088 |
Current Liabilities | £501,219 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 March 2020 | Change of details for Christopher James Blackburn as a person with significant control on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr Christopher James Blackburn on 23 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Notification of Christopher James Blackburn as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Christopher James Blackburn as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Director's details changed for Mr Jon Bryant on 21 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Jon Bryant on 21 June 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 April 2015 | Director's details changed for Mr Richard James Hitch on 23 August 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Richard James Hitch on 23 August 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Christopher James Blackburn on 17 December 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Christopher James Blackburn on 17 December 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Director's details changed for Mr Jon Bryant on 21 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Jon Bryant on 21 June 2013 (2 pages) |
29 April 2013 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
29 April 2013 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Company name changed bhb strategy LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Company name changed bhb strategy LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Change of name notice (2 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 23 June 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 23 June 2011
|
23 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
26 July 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
17 January 2011 | Registered office address changed from 28 Elmstead Gardens Worcester Park KT4 7BD United Kingdom on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 28 Elmstead Gardens Worcester Park KT4 7BD United Kingdom on 17 January 2011 (1 page) |
6 December 2010 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
6 December 2010 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
14 July 2010 | Appointment of Mr Jon Bryant as a director
|
14 July 2010 | Appointment of Mr Jon Bryant as a director
|
22 June 2010 | Incorporation (22 pages) |
22 June 2010 | Incorporation (22 pages) |