London
SE1 9BG
Director Name | Mr Mark Garius |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mr Graham John Hoyle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Bens Court Randles Road Knowsley Ind Park Knowsley Merseyside L34 9HH |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | Mr John Joseph Baccino |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Partridge Road Kirkby Merseyside L32 2DJ |
Director Name | Mr David Campbell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ |
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
800 at £1 | B & M Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,034 |
Cash | £26,967 |
Current Liabilities | £61,487 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2021 | Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England to No.1 London Bridge London SE1 9BG on 10 February 2021 (1 page) |
---|---|
10 December 2020 | Termination of appointment of David Campbell as a director on 31 August 2020 (1 page) |
10 December 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from Units 1 & 2 Bens Court Randles Road Knowsley Ind Park Knowsley Merseyside L34 9HH to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 21 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Paul Bruce Derry as a director on 18 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr David Campbell as a director on 18 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr Mark Garius as a director on 18 February 2020 (2 pages) |
21 February 2020 | Change of details for B & M Holdings Limited as a person with significant control on 18 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of John Joseph Baccino as a director on 18 February 2020 (1 page) |
3 January 2020 | Resolutions
|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 November 2019 | Cessation of John Joseph Baccino as a person with significant control on 6 April 2016 (1 page) |
27 November 2019 | Notification of B & M Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 February 2015 | Termination of appointment of Graham John Hoyle as a director on 4 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Graham John Hoyle as a director on 4 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr John Joseph Baccino as a director on 4 January 2015 (3 pages) |
3 February 2015 | Appointment of Mr John Joseph Baccino as a director on 4 January 2015 (3 pages) |
3 February 2015 | Appointment of Mr John Joseph Baccino as a director on 4 January 2015 (3 pages) |
3 February 2015 | Termination of appointment of Graham John Hoyle as a director on 4 January 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 October 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
24 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
24 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
19 September 2012 | Termination of appointment of Ceri John as a director (2 pages) |
19 September 2012 | Appointment of Graham John Hoyle as a director (3 pages) |
19 September 2012 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 19 September 2012 (2 pages) |
19 September 2012 | Appointment of Graham John Hoyle as a director (3 pages) |
19 September 2012 | Termination of appointment of Ceri John as a director (2 pages) |
13 September 2012 | Incorporation (25 pages) |
13 September 2012 | Incorporation (25 pages) |