London
SE1 9DE
Secretary Name | Mr Christian Adam Brassington |
---|---|
Status | Current |
Appointed | 13 April 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Cathedral Street Cathedral Street London SE1 9DE |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | Mr Martin Byrne |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-58 Bartholomew Close London EC1A 7HP |
Website | simonharrison.com |
---|---|
Telephone | 020 73972740 |
Telephone region | London |
Registered Address | 2 Cathedral Street Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,401 |
Cash | £4,588 |
Current Liabilities | £161,649 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
4 November 2019 | Delivered on: 6 November 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
29 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 November 2019 | Registration of charge 080110370001, created on 4 November 2019 (25 pages) |
11 June 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 July 2015 | Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street Cathedral Street London SE1 9DE on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street Cathedral Street London SE1 9DE on 2 July 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street Cathedral Street London SE1 9DE on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 April 2013 | Termination of appointment of Martin Byrne as a director (1 page) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Termination of appointment of Martin Byrne as a director (1 page) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Termination of appointment of Martin Byrne as a director (1 page) |
9 April 2013 | Termination of appointment of Martin Byrne as a director (1 page) |
13 April 2012 | Termination of appointment of Margaret Garnett as a director (1 page) |
13 April 2012 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR England on 13 April 2012 (1 page) |
13 April 2012 | Company name changed bcomp 450 LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Appointment of Mr Simon Clifford Harrison as a director (2 pages) |
13 April 2012 | Appointment of Mr Christian Adam Brassington as a secretary (1 page) |
13 April 2012 | Appointment of Mr Martin Byrne as a director (2 pages) |
13 April 2012 | Appointment of Mr Simon Clifford Harrison as a director (2 pages) |
13 April 2012 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR England on 13 April 2012 (1 page) |
13 April 2012 | Appointment of Mr Christian Adam Brassington as a secretary (1 page) |
13 April 2012 | Termination of appointment of Margaret Garnett as a director (1 page) |
13 April 2012 | Appointment of Mr Martin Byrne as a director (2 pages) |
13 April 2012 | Company name changed bcomp 450 LIMITED\certificate issued on 13/04/12
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|