Company NameBM Liverpool Limited
DirectorsChristopher Christou and Lambros Hadjiioannou
Company StatusActive
Company Number07385698
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Christou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Loucas Louca
Date of BirthMay 1978 (Born 45 years ago)
NationalityGreek,Cypriot
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Manley House 12 Black Prince Road
London
SE11 6HT

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4 at £1Blue Marques M LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,807,444
Gross Profit£5,328,202
Net Worth£8,911,880
Cash£1,631,536
Current Liabilities£1,192,735

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

31 July 2019Delivered on: 5 August 2019
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 May 2014Delivered on: 20 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
24 March 2011Delivered on: 6 April 2011
Satisfied on: 23 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the agent or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
3 February 2020Group of companies' accounts made up to 30 April 2019 (24 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 August 2019Registration of charge 073856980003, created on 31 July 2019 (56 pages)
30 May 2019Termination of appointment of Loucas Louca as a director on 16 May 2019 (1 page)
17 May 2019Appointment of Mr Lambros Hadjiioannou as a director on 16 May 2019 (2 pages)
5 February 2019Group of companies' accounts made up to 30 April 2018 (23 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
6 February 2018Group of companies' accounts made up to 30 April 2017 (24 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 June 2017Director's details changed for Mr Loucas Louca on 1 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Loucas Louca on 1 June 2017 (2 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
24 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 March 2016Director's details changed for Mr Loucas Louca on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Loucas Louca on 1 March 2016 (2 pages)
19 January 2016Group of companies' accounts made up to 30 April 2015 (20 pages)
19 January 2016Group of companies' accounts made up to 30 April 2015 (20 pages)
25 November 2015Appointment of Mr Christopher Christou as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mr Christopher Christou as a director on 28 October 2015 (2 pages)
26 October 2015Registered office address changed from 363 Goswell Road London EC1V 7JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 26 October 2015 (1 page)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(3 pages)
26 October 2015Registered office address changed from 363 Goswell Road London EC1V 7JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 26 October 2015 (1 page)
26 October 2015Director's details changed for Mr Loucas Louca on 26 October 2015 (2 pages)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(3 pages)
26 October 2015Director's details changed for Mr Loucas Louca on 26 October 2015 (2 pages)
17 January 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
17 January 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(3 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(3 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
20 May 2014Registration of charge 073856980002 (61 pages)
20 May 2014Registration of charge 073856980002 (61 pages)
24 January 2014Group of companies' accounts made up to 30 April 2013 (17 pages)
24 January 2014Group of companies' accounts made up to 30 April 2013 (17 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(3 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(3 pages)
15 January 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
15 January 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
24 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 4.00
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 4.00
(4 pages)
1 February 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
1 February 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
1 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
24 November 2011Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2011 (1 page)
13 October 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 3
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 3
(4 pages)
23 September 2011Registered office address changed from 363 Goswell Road London EC1V 7JL on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from 363 Goswell Road London EC1V 7JL on 23 September 2011 (2 pages)
11 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 2.00
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 2.00
(4 pages)
7 April 2011Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
7 April 2011Resolutions
  • RES13 ‐ Company business 24/03/2011
(2 pages)
7 April 2011Resolutions
  • RES13 ‐ Company business 24/03/2011
(2 pages)
7 April 2011Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (20 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (20 pages)
4 October 2010Appointment of Loucas Louca as a director (3 pages)
4 October 2010Registered office address changed from 363 Goswell Road London EC1V 7JL on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 363 Goswell Road London EC1V 7JL on 4 October 2010 (2 pages)
4 October 2010Appointment of Loucas Louca as a director (3 pages)
4 October 2010Registered office address changed from 363 Goswell Road London EC1V 7JL on 4 October 2010 (2 pages)
29 September 2010Termination of appointment of Graham Cowan as a director (1 page)
29 September 2010Termination of appointment of Graham Cowan as a director (1 page)
29 September 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 September 2010 (1 page)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)