Malvern
Worcestershire
WR14 4LE
Director Name | Mr Robert Ward |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Witcombe Court Little Witcombe Gloucestershire GL3 4UE Wales |
Website | bhim.co.uk |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
80 at £1 | Robert Ward 80.00% Ordinary |
---|---|
20 at £1 | William Mark Tristan Freer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29 |
Current Liabilities | £156 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 3 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 17 August 2017 (overdue) |
13 September 2023 | Notice of removal of liquidator by court (11 pages) |
---|---|
13 September 2023 | Appointment of a liquidator (3 pages) |
4 January 2023 | Progress report in a winding up by the court (23 pages) |
12 January 2022 | Progress report in a winding up by the court (24 pages) |
4 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 (2 pages) |
13 January 2021 | Progress report in a winding up by the court (21 pages) |
15 January 2020 | Progress report in a winding up by the court (31 pages) |
21 January 2019 | Progress report in a winding up by the court (28 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
13 December 2017 | Registered office address changed from 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 13 December 2017 (2 pages) |
8 December 2017 | Appointment of a liquidator (3 pages) |
21 August 2017 | Order of court to wind up (3 pages) |
21 August 2017 | Order of court to wind up (3 pages) |
27 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
27 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
12 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 July 2014 | Registered office address changed from Tavistock House Rodney Road Cheltenham GL50 1HX England to 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Tavistock House Rodney Road Cheltenham GL50 1HX England to 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW on 16 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mr William Mark Tristan Freer on 2 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr William Mark Tristan Freer on 2 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr William Mark Tristan Freer on 2 May 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 June 2013 | Appointment of Mr Robert Ward as a director (2 pages) |
12 June 2013 | Appointment of Mr Robert Ward as a director (2 pages) |
21 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
3 August 2012 | Incorporation (36 pages) |
3 August 2012 | Incorporation (36 pages) |