Company NameBichford Investments Limited
DirectorNicholas Richard Hogan
Company StatusActive
Company Number07893454
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Richard Hogan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusCurrent
Appointed15 November 2012(10 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMenico Mattiello
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address38a Route De Malagnou
Geneva
1208
Director NameFrancesca Properzi
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2012(1 week, 4 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 St George Drive
London
SW1V 4DG
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMrs Annette Claire Hogan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Secretary NameLaggan Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2011(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Halecross LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,245
Cash£2,293
Current Liabilities£517,946

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 December 2023Second filing of Confirmation Statement dated 13 December 2023 (3 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 20/12/2023
(4 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
3 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
12 March 2018Notification of Francesco Castaldo as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Confirmation statement made on 27 June 2017 with updates (5 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
10 June 2015Termination of appointment of Annette Claire Hogan as a director on 24 April 2015 (1 page)
10 June 2015Termination of appointment of Annette Claire Hogan as a director on 24 April 2015 (1 page)
10 June 2015Appointment of Mr Nicholas Richard Hogan as a director on 24 April 2015 (2 pages)
10 June 2015Appointment of Mr Nicholas Richard Hogan as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
24 April 2015Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
2 December 2012Appointment of Laggan Secretaries Limited as a secretary (2 pages)
2 December 2012Appointment of Laggan Secretaries Limited as a secretary (2 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
4 October 2012Appointment of Mr Richard John Hogan as a director (2 pages)
4 October 2012Appointment of Mr Richard John Hogan as a director (2 pages)
4 October 2012Termination of appointment of Francesca Properzi as a director (1 page)
4 October 2012Termination of appointment of Francesca Properzi as a director (1 page)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
10 January 2012Termination of appointment of Menico Mattiello as a director (1 page)
10 January 2012Appointment of Francesca Properzi as a director (2 pages)
10 January 2012Termination of appointment of Menico Mattiello as a director (1 page)
10 January 2012Appointment of Francesca Properzi as a director (2 pages)
4 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,000
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,000
(3 pages)
3 January 2012Termination of appointment of Laggan Secretaries Limited as a secretary (1 page)
3 January 2012Termination of appointment of Laggan Secretaries Limited as a secretary (1 page)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)