London
N1 7LB
Director Name | Paul McMahon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Totterdown Street Tooting Broadway SW17 8TB |
Website | www.bsmassociates.co.uk/ |
---|---|
Telephone | 020 76536720 |
Telephone region | London |
Registered Address | 18 King William Street London EC4N 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jack Richard Woodlock 7.69% Ordinary C |
---|---|
1 at £1 | Paul Mcmahon 7.69% Ordinary A |
1 at £1 | Thomas Smith 7.69% Ordinary B |
4.8k at £0.001 | Paul Mcmahon 36.54% Ordinary |
4.8k at £0.001 | Thomas Smith 36.54% Ordinary |
500 at £0.001 | Jack Richard Woodlock 3.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,793 |
Cash | £360,217 |
Current Liabilities | £345,826 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
1 July 2022 | Delivered on: 1 July 2022 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
20 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 August 2020 | Delivered on: 25 August 2020 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
23 March 2018 | Delivered on: 9 April 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
19 November 2020 | Resolutions
|
---|---|
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 September 2020 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
25 August 2020 | Registration of charge 077135640002, created on 21 August 2020 (29 pages) |
14 August 2020 | Registered office address changed from 20 Farringdon Street London EC4A 4AB England to 19 Willow Street 1st Floor London EC2A 4BH on 14 August 2020 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Termination of appointment of Paul Mcmahon as a director on 22 May 2020 (1 page) |
10 July 2020 | Change of details for Mr Thomas Smith as a person with significant control on 22 May 2020 (2 pages) |
10 July 2020 | Cessation of Paul Mcmahon as a person with significant control on 22 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
18 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
24 October 2019 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 August 2019 | Registered office address changed from 1 Poultry London EC2R 8EJ England to 20 Farringdon Street London EC4A 4AB on 9 August 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from 21 Worship Street London EC2A 2DW England to 1 Poultry London EC2R 8EJ on 4 January 2019 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
9 April 2018 | Registration of charge 077135640001, created on 23 March 2018 (23 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 July 2017 | Director's details changed for Mr Thomas Smith on 1 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr Thomas Smith as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr Thomas Smith as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Thomas Smith on 1 July 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
6 April 2017 | Registered office address changed from 85 Gresham Street London EC2V 7NQ to 21 Worship Street London EC2A 2DW on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 85 Gresham Street London EC2V 7NQ to 21 Worship Street London EC2A 2DW on 6 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 October 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
9 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
15 June 2015 | Sub-division of shares on 18 May 2015 (6 pages) |
15 June 2015 | Sub-division of shares on 18 May 2015 (6 pages) |
11 June 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to 85 Gresham Street London EC2V 7NQ on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to 85 Gresham Street London EC2V 7NQ on 11 June 2015 (1 page) |
3 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
21 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
21 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
12 April 2013 | Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 12 April 2013 (1 page) |
8 January 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
8 January 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Registered office address changed from 39 Totterdown Street Tooting Broadway London SW17 8TB United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
14 August 2012 | Appointment of Mr Thomas Smith as a director (2 pages) |
14 August 2012 | Appointment of Mr Thomas Smith as a director (2 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
14 August 2012 | Registered office address changed from 39 Totterdown Street Tooting Broadway London SW17 8TB United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
21 July 2011 | Incorporation (43 pages) |
21 July 2011 | Incorporation (43 pages) |