Company NameBIHM Management Limited
Company StatusActive
Company Number08038014
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Azim Mohamedali
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bird In Hand Mews
London
SE23 3HH
Director NameJames Steel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Aylands Road
Enfield
EN3 6PN
Director NameMr Ryan Andrew Anglem
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address73 Como Road
London
SE23 2JL
Director NameMr Alistair Robert Waterson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleVideo Production
Country of ResidenceUnited Kingdom
Correspondence Address6 Bird In Hand Mews
London
SE23 3HH
Director NameMs Katherine Margaret White
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Works Bird In Hand Mews
London
SE23 3HJ
Secretary NameAzim Mohamedali
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Bird In Hand Mews
London
SE23 3HH

Location

Registered AddressC/O Jennings And Barrett
323 Bexley Road
Erith
DA8 3EX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,657
Cash£12,401
Current Liabilities£6,744

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 April 2022 (8 pages)
28 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
28 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
22 November 2019Registered office address changed from 66 Aylands Road Enfield Middlesex EN3 6PN to C/O Jennings and Barrett 323 Bexley Road Erith DA8 3EX on 22 November 2019 (1 page)
28 August 2019Director's details changed for James Steel on 28 August 2019 (2 pages)
23 August 2019Appointment of Ms Katherine Margaret White as a director on 23 August 2019 (2 pages)
23 August 2019Appointment of Mr Ryan Andrew Anglem as a director on 23 August 2019 (2 pages)
23 August 2019Appointment of Mr Alistair Robert Waterson as a director on 23 August 2019 (2 pages)
14 August 2019Termination of appointment of Azim Mohamedali as a secretary on 14 August 2019 (1 page)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 April 2018Confirmation statement made on 19 April 2018 with updates (3 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of a person with significant control statement (2 pages)
6 December 2017Notification of a person with significant control statement (2 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 June 2016Annual return made up to 19 April 2016 no member list (4 pages)
10 June 2016Annual return made up to 19 April 2016 no member list (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Registered office address changed from 66 Aylands Road Enfield Middlesex EN3 6PN to 66 Aylands Road Enfield Middlesex EN3 6PN on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 10 Bird in Hand Mews London SE23 3HH to 66 Aylands Road Enfield Middlesex EN3 6PN on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 10 Bird in Hand Mews London SE23 3HH to 66 Aylands Road Enfield Middlesex EN3 6PN on 28 April 2015 (1 page)
28 April 2015Annual return made up to 19 April 2015 no member list (4 pages)
28 April 2015Registered office address changed from 66 Aylands Road Enfield Middlesex EN3 6PN to 66 Aylands Road Enfield Middlesex EN3 6PN on 28 April 2015 (1 page)
28 April 2015Annual return made up to 19 April 2015 no member list (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 19 April 2014 no member list (4 pages)
19 August 2014Annual return made up to 19 April 2014 no member list (4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 June 2013Annual return made up to 19 April 2013 no member list (4 pages)
17 June 2013Annual return made up to 19 April 2013 no member list (4 pages)
19 April 2012Incorporation (39 pages)
19 April 2012Incorporation (39 pages)