London
EC1M 4JN
Director Name | Mr Andrew James Pear |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2011(same day as company formation) |
Role | Business Advisor And Licensed Insolvency Practitio |
Country of Residence | England |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | Mr Paul Kerr Ashton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | bm-structuredfinance.com |
---|
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew James Pear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,966 |
Cash | £3,663 |
Current Liabilities | £19,664 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
12 January 2021 | Change of details for Mr Andrew James Pear as a person with significant control on 12 January 2021 (2 pages) |
---|---|
12 January 2021 | Director's details changed for Mr Andrew James Pear on 12 January 2021 (2 pages) |
25 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (3 pages) |
16 September 2019 | Director's details changed for Michael Stephen Elliot Solomons on 12 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Andrew James Pear on 12 September 2019 (2 pages) |
10 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 June 2016 | Director's details changed for Michael Stephen Elliot Solomons on 1 February 2016 (2 pages) |
21 June 2016 | Director's details changed for Michael Stephen Elliot Solomons on 1 February 2016 (2 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 September 2013 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
27 September 2013 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 March 2013 | Termination of appointment of Paul Ashton as a director (1 page) |
20 March 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
20 March 2013 | Termination of appointment of Paul Ashton as a director (1 page) |
20 March 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Company name changed salt commercial finance LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Company name changed salt commercial finance LIMITED\certificate issued on 10/11/11
|
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Appointment of Michael Stephen Elliot Solomons as a director (2 pages) |
18 August 2011 | Appointment of Mr Paul Francis Jackson as a director (2 pages) |
18 August 2011 | Appointment of Mr Paul Kerr Ashton as a director (2 pages) |
18 August 2011 | Appointment of Michael Stephen Elliot Solomons as a director (2 pages) |
18 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
18 August 2011 | Appointment of Mr Paul Kerr Ashton as a director (2 pages) |
18 August 2011 | Appointment of Mr Paul Francis Jackson as a director (2 pages) |
18 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|