London
W1G 9EL
Director Name | Mr Kirk Andrews |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bhhc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,803 |
Cash | £131,929 |
Current Liabilities | £169,732 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
6 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Bhhc Limited as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 28 June 2016 (1 page) |
28 March 2017 | Previous accounting period extended from 28 June 2016 to 30 June 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 28 June 2015 (1 page) |
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
19 September 2014 | Director's details changed for Mr Kirk Andrews on 19 September 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
2 May 2013 | Director's details changed for Mr James Patrick Garrett on 28 March 2013 (2 pages) |
5 July 2012 | Incorporation (49 pages) |