Company NameBischell Construction Limited
DirectorsDavid Prado Lopez and Felipe Prado Tellez
Company StatusActive
Company Number07894884
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Prado Lopez
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 North Parade Road
West Kensington
W14 0SJ
Director NameMr Felipe Prado Tellez
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 North Parade Road
West Kensington
W14 0SJ
Secretary NameMr David Prado Lopez
StatusCurrent
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 North Parade Road
West Kensington
W14 0SJ

Contact

Websitewww.bischell.co.uk/
Telephone020 89605689
Telephone regionLondon

Location

Registered Address24 North Parade Road
West Kensington
W14 0SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

50 at £1David Prado Lopez
50.00%
Ordinary
50 at £1Felipe Prado
50.00%
Ordinary

Financials

Year2014
Turnover£439,120
Net Worth£198,715
Current Liabilities£2,752

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 December 2023Compulsory strike-off action has been discontinued (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
11 May 2023Change of details for Mr Felipe Prado Tellez as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Director's details changed for Mr Felipe Prado Tellez on 11 May 2023 (2 pages)
22 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2022Amended micro company accounts made up to 31 December 2020 (3 pages)
14 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Registered office address changed from 114 Cumberland House 80 Scrubs Lane London NW10 6RF to 24 North Parade Road West Kensington W14 0SJ on 6 September 2021 (1 page)
6 May 2021Compulsory strike-off action has been discontinued (1 page)
5 May 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
8 January 2016Micro company accounts made up to 31 December 2015 (7 pages)
8 January 2016Micro company accounts made up to 31 December 2015 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from Suite 200G Cumberland House 80 Scrubs Lane London NW10 6RF to 114 Cumberland House 80 Scrubs Lane London NW10 6RF on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Suite 200G Cumberland House 80 Scrubs Lane London NW10 6RF to 114 Cumberland House 80 Scrubs Lane London NW10 6RF on 16 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
5 February 2013Registered office address changed from Suite 200G 80 Cumberland House Scrubs Lane Hammersmith & Fulham NW10 6RF England on 5 February 2013 (1 page)
5 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from Suite 200G 80 Cumberland House Scrubs Lane Hammersmith & Fulham NW10 6RF England on 5 February 2013 (1 page)
5 February 2013Director's details changed for Mr David Prado Lopez on 5 February 2013 (2 pages)
5 February 2013Secretary's details changed for Mr David Prado Lopez on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Suite 200G 80 Cumberland House Scrubs Lane Hammersmith & Fulham NW10 6RF England on 5 February 2013 (1 page)
5 February 2013Director's details changed for Mr David Prado Lopez on 5 February 2013 (2 pages)
5 February 2013Secretary's details changed for Mr David Prado Lopez on 5 February 2013 (1 page)
5 February 2013Director's details changed for Mr Felipe Prado Tellez on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
5 February 2013Secretary's details changed for Mr David Prado Lopez on 5 February 2013 (1 page)
5 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Felipe Prado Tellez on 5 February 2013 (2 pages)
4 April 2012Director's details changed for Mr David Prado Lopez on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Felipe Prado Tellez on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr David Prado Lopez on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Felipe Prado Tellez on 4 April 2012 (2 pages)
2 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2012 (1 page)
6 January 2012Director's details changed for Mr Felipe Prado Tellez on 6 January 2012 (2 pages)
6 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
6 January 2012Director's details changed for Mr Felipe Prado Tellez on 6 January 2012 (2 pages)
6 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
6 January 2012Director's details changed for Mr Felipe Prado Tellez on 6 January 2012 (2 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)