Company NameBMH Relocation Limited
DirectorRaj Tankaria
Company StatusActive
Company Number08886610
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raj Tankaria
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 100 College Road
Harrow
HA1 1BQ
Director NameMr Mohammed Imtiaz Chaudhry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 100 College Road
Harrow
HA1 1BQ
Director NameMr Michael Andrew Charles Linane
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor 100 College Road
Harrow
HA1 1BQ

Location

Registered AddressGround Floor 100 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Raj Tankaria
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

26 May 2020Confirmation statement made on 18 April 2020 with updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
18 April 2019Notification of Primeview Developments Ltd as a person with significant control on 20 April 2018 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
18 April 2019Cessation of Raj Tankaria as a person with significant control on 20 April 2018 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 November 2015Previous accounting period extended from 28 February 2015 to 7 August 2015 (1 page)
11 November 2015Previous accounting period extended from 28 February 2015 to 7 August 2015 (1 page)
11 November 2015Previous accounting period shortened from 7 August 2015 to 31 July 2015 (1 page)
11 November 2015Previous accounting period extended from 28 February 2015 to 7 August 2015 (1 page)
11 November 2015Previous accounting period shortened from 7 August 2015 to 31 July 2015 (1 page)
11 November 2015Previous accounting period shortened from 7 August 2015 to 31 July 2015 (1 page)
10 March 2015Termination of appointment of Michael Andrew Charles Linane as a director on 21 June 2014 (1 page)
10 March 2015Termination of appointment of Michael Andrew Charles Linane as a director on 21 June 2014 (1 page)
10 March 2015Termination of appointment of Michael Andrew Charles Linane as a director on 21 June 2014 (1 page)
10 March 2015Termination of appointment of Michael Andrew Charles Linane as a director on 21 June 2014 (1 page)
10 March 2015Termination of appointment of Mohammed Imtiaz Chaudhry as a director on 21 June 2014 (1 page)
10 March 2015Termination of appointment of Mohammed Imtiaz Chaudhry as a director on 21 June 2014 (1 page)
10 March 2015Termination of appointment of Mohammed Imtiaz Chaudhry as a director on 21 June 2014 (1 page)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Termination of appointment of Mohammed Imtiaz Chaudhry as a director on 21 June 2014 (1 page)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Mr Raj Tankaria on 4 March 2014 (3 pages)
10 March 2014Director's details changed for Mr Raj Tankaria on 4 March 2014 (3 pages)
10 March 2014Director's details changed for Mr Raj Tankaria on 4 March 2014 (3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
(28 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
(28 pages)