Company NameBMS Fiduciary Services Limited
DirectorsByron Malik Sachdev and Riannon Mary Sachdev-Scanlon
Company StatusActive
Company Number07306564
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Byron Malik Sachdev
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameMrs Riannon Mary Sachdev-Scanlon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameRiannon Mary Sachdev
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT

Location

Registered AddressThe Barn
16 Nascot Place
Watford
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Byron Sachdev
50.00%
Ordinary
50 at £1Saxony Sachdev
50.00%
Ordinary

Financials

Year2014
Net Worth£40,805
Cash£43,511
Current Liabilities£33,677

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 March 2020Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
3 March 2020Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 September 2016Appointment of Riannon Mary Sachdev-Scanlon as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Riannon Mary Sachdev-Scanlon as a director on 30 September 2016 (2 pages)
22 July 2016Registered office address changed from 2 Belvedere Court Pinner Road Watford Hertfordshire WD19 4FB to The Barn 16 Nascot Place Watford WD17 4QT on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 2 Belvedere Court Pinner Road Watford Hertfordshire WD19 4FB to The Barn 16 Nascot Place Watford WD17 4QT on 22 July 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 February 2016Termination of appointment of Riannon Mary Sachdev as a director on 12 November 2015 (1 page)
29 February 2016Termination of appointment of Riannon Mary Sachdev as a director on 12 November 2015 (1 page)
17 November 2015Appointment of Riannon Mary Sachdev-Scanlon as a director on 12 November 2015 (2 pages)
17 November 2015Appointment of Riannon Mary Sachdev-Scanlon as a director on 12 November 2015 (2 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
7 October 2014Director's details changed for Mr Byron Malik Sachdev on 6 January 2013 (2 pages)
7 October 2014Director's details changed for Mr Byron Malik Sachdev on 6 January 2013 (2 pages)
7 October 2014Director's details changed for Mr Byron Malik Sachdev on 6 January 2013 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
14 August 2013Registered office address changed from 25 Sheriff Way Leavesden Watford WD25 7QS United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 25 Sheriff Way Leavesden Watford WD25 7QS United Kingdom on 14 August 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2010Incorporation (22 pages)
7 July 2010Incorporation (22 pages)