Company NameBc Nominees Ltd
DirectorAndrew Philip Saffrin
Company StatusActive
Company Number07725741
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Philip Saffrin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Ingham Court 4a Holborn Close
London
NW7 4AZ
Secretary NameBeverly Gloria Saffrin
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Ingham Court 4a Holborn Close
London
NW7 4AZ
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY

Location

Registered Address1 Ingham Court
4a Holborn Close
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew Philip Saffrin
50.00%
Ordinary
1 at £1David Raymond Saffrin
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
14 February 2020Change of details for Mrs Beverly Gloria Saffrin as a person with significant control on 1 December 2019 (2 pages)
21 January 2020Registered office address changed from 116 Stanmore Hill Stanmore Middlesex HA7 3BY to 1 Ingham Court 4a Holborn Close London NW7 4AZ on 21 January 2020 (1 page)
5 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 September 2019Cessation of David Raymond Saffrin as a person with significant control on 29 July 2018 (1 page)
5 September 2019Termination of appointment of David Raymond Saffrin as a director on 29 July 2018 (1 page)
17 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
8 August 2017Notification of Beverly Gloria Saffrin as a person with significant control on 1 May 2017 (2 pages)
8 August 2017Notification of Beverly Gloria Saffrin as a person with significant control on 1 May 2017 (2 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
28 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
6 June 2013Registered office address changed from 63 Queens Grove London NW8 6ER United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 63 Queens Grove London NW8 6ER United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 63 Queens Grove London NW8 6ER United Kingdom on 6 June 2013 (1 page)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 August 2012Director's details changed for Andrew Philip Saffrin on 2 August 2012 (2 pages)
3 August 2012Secretary's details changed for Beverly Gloria Saffrin on 2 August 2012 (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 August 2012Secretary's details changed for Beverly Gloria Saffrin on 2 August 2012 (1 page)
3 August 2012Director's details changed for Andrew Philip Saffrin on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Andrew Philip Saffrin on 2 August 2012 (2 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 August 2012Secretary's details changed for Beverly Gloria Saffrin on 2 August 2012 (1 page)
3 August 2012Director's details changed for Mr David Raymond Saffrin on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Mr David Raymond Saffrin on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Mr David Raymond Saffrin on 2 August 2012 (2 pages)
31 August 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 31 August 2011 (1 page)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)