Company NameBmean Demolition Ltd
DirectorGlen Fionn Herron
Company StatusActive
Company Number07330456
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameGlen Fionn Herron
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(13 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Bernard Meaney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMiss Natasha Herron
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2023(12 years, 9 months after company formation)
Appointment Duration5 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 22 Milton Road
London
N6 5QD

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

70 at £0.01Bernard Meaney
70.00%
Ordinary A
30 at £0.01Natasha Herron
30.00%
Ordinary B

Financials

Year2014
Net Worth£106,865
Cash£57,978
Current Liabilities£138,955

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 December

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Filing History

30 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
29 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
30 July 2018Cessation of Natasha Herron as a person with significant control on 6 April 2016 (1 page)
30 July 2018Change of details for Ms Natasha Herron as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 13 September 2016 (1 page)
13 September 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
13 September 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 13 September 2016 (1 page)
13 January 2016Director's details changed for Mr Bernard Meaney on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Bernard Meaney on 13 January 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
5 August 2013Director's details changed for Mr Bernard Meaney on 28 July 2013 (2 pages)
5 August 2013Director's details changed for Mr Bernard Meaney on 28 July 2013 (2 pages)
13 November 2012Sub-division of shares on 5 November 2012 (5 pages)
13 November 2012Sub-division of shares on 5 November 2012 (5 pages)
13 November 2012Sub-division of shares on 5 November 2012 (5 pages)
13 November 2012Change of share class name or designation (2 pages)
13 November 2012Change of share class name or designation (2 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 December 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page)
5 December 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
20 January 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
20 January 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)