London
E14 9TS
Director Name | Mr David William Hayes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 93-96 1 Christian Street London E1 1SE |
Director Name | Mrs Lesley Grace Steggle |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Skylines Village, Limeharbour London E14 9TS |
Director Name | Mr Zafar Ali |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 13 Skylines Village, Limeharbour London E14 9TS |
Director Name | Mrs Deborah Diane Arif |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Skylines Village, Limeharbour London E14 9TS |
Director Name | Mr Ozer Arif |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Skylines Village, Limeharbour London E14 9TS |
Website | www.bcsworldwide.co.uk |
---|
Registered Address | 13 Skylines Village, Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
2 at £1 | Mr David William Hayes 40.00% Ordinary |
---|---|
2 at £1 | Mrs Deborah Diane Arif 40.00% Ordinary |
1 at £1 | Mrs Lesley Grace Steggle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,745 |
Cash | £4,408 |
Current Liabilities | £116,114 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
11 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
20 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
16 April 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
9 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
29 December 2019 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
16 August 2019 | Previous accounting period extended from 30 November 2018 to 28 February 2019 (1 page) |
3 June 2019 | Termination of appointment of Ozer Arif as a director on 1 March 2019 (1 page) |
3 June 2019 | Cessation of Ozer Arif as a person with significant control on 1 March 2019 (1 page) |
12 March 2019 | Notification of Emma Marie Rooney as a person with significant control on 1 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
12 March 2019 | Appointment of Miss Emma Marie Rooney as a director on 1 March 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 February 2018 | Change of details for Mrs Deborah Arif as a person with significant control on 15 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Deborah Diane Arif as a director on 15 February 2018 (1 page) |
4 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
24 October 2017 | Appointment of Mr Ozer Arif as a director on 1 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Ozer Arif as a director on 1 October 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
10 October 2016 | Termination of appointment of Zafar Ali as a director on 31 May 2016 (1 page) |
10 October 2016 | Termination of appointment of Zafar Ali as a director on 31 May 2016 (1 page) |
9 February 2016 | Termination of appointment of Lesley Grace Steggle as a director on 1 October 2015 (1 page) |
9 February 2016 | Appointment of Mrs Deborah Diane Arif as a director on 1 October 2015 (2 pages) |
9 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Lesley Grace Steggle as a director on 1 October 2015 (1 page) |
9 February 2016 | Appointment of Mrs Deborah Diane Arif as a director on 1 October 2015 (2 pages) |
9 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
29 January 2012 | Director's details changed for Mrs Lesley Grace Steggle on 1 June 2011 (2 pages) |
29 January 2012 | Director's details changed for Mrs Lesley Grace Steggle on 1 June 2011 (2 pages) |
29 January 2012 | Director's details changed for Mrs Lesley Grace Steggle on 1 June 2011 (2 pages) |
29 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Appointment of Mr Zafar Ali as a director (2 pages) |
26 August 2011 | Appointment of Mr Zafar Ali as a director (2 pages) |
30 June 2011 | Termination of appointment of Deborah Arif as a director (1 page) |
30 June 2011 | Termination of appointment of Deborah Arif as a director (1 page) |
29 April 2011 | Registered office address changed from Unit 93-96 1 Christian Street London E1 1SE United Kingdom on 29 April 2011 (1 page) |
29 April 2011 | Registered office address changed from Unit 93-96 1 Christian Street London E1 1SE United Kingdom on 29 April 2011 (1 page) |
8 February 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
1 February 2011 | Termination of appointment of David William Hayes as a director (2 pages) |
1 February 2011 | Termination of appointment of David William Hayes as a director (2 pages) |
1 February 2011 | Appointment of Lesley Grace Steggle as a director (3 pages) |
1 February 2011 | Appointment of Lesley Grace Steggle as a director (3 pages) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|