Company NameBMA Law Limited
DirectorsNigel William Edward Watson and Gareth Owen Williams
Company StatusActive
Company Number09195241
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nigel William Edward Watson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2014(4 months after company formation)
Appointment Duration9 years, 2 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameMr Gareth Owen Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameMr Robert David Day
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameMr Richard Sheret
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameMr Vivian John Du-Feu
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2019)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameMs Helen Clare Molyneux
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHelmont House Churchill Way
Cardiff
CF10 2HE
Wales
Director NameJustin Quinton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP

Contact

Websitewww.bma.org
Telephone020 73836133
Telephone regionLondon

Location

Registered AddressBma House
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Castlewood Trust Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 August 2023 (7 months ago)
Next Return Due1 September 2024 (5 months, 2 weeks from now)

Filing History

5 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
8 November 2022Change of details for Mr Scott Christian Clayton as a person with significant control on 26 October 2022 (2 pages)
8 November 2022Change of details for Castlewood Trust & Company Ltd as a person with significant control on 26 October 2022 (2 pages)
8 November 2022Cessation of Tracy Ann Clayton as a person with significant control on 26 October 2022 (1 page)
24 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
19 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
11 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
13 February 2020Change of details for Mrs Tracy Ann Clayton as a person with significant control on 13 January 2020 (2 pages)
12 February 2020Change of details for Castlewood Trust & Company Ltd as a person with significant control on 13 January 2020 (2 pages)
12 February 2020Change of details for Mrs Tracy Ann Clayton as a person with significant control on 13 January 2020 (2 pages)
12 February 2020Change of details for Mr Scott Christian Clayton as a person with significant control on 13 January 2020 (2 pages)
27 November 2019Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(25 pages)
25 November 2019Termination of appointment of Justin Quinton as a director on 14 November 2019 (1 page)
25 November 2019Appointment of Justin Quinton as a director on 14 November 2019 (2 pages)
11 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
5 September 2019Cessation of Vivian John Du-Feu as a person with significant control on 3 July 2019 (1 page)
5 September 2019Notification of Gareth Owen Williams as a person with significant control on 1 June 2019 (2 pages)
3 July 2019Termination of appointment of Vivian John Du-Feu as a director on 3 July 2019 (1 page)
3 July 2019Appointment of Mr Gareth Owen Williams as a director on 1 June 2019 (2 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (5 pages)
12 September 2018Registered office address changed from Bma House Tavistock Square London WC1H 9JP to Bma House Tavistock Square London WC1H 9JP on 12 September 2018 (1 page)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 September 2018Cessation of Helen Clare Molyneux as a person with significant control on 23 January 2017 (1 page)
12 September 2018Change of details for Mrs Tacy Ann Clayton as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 September 2017Cessation of Richard Sheret as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Richard Sheret as a person with significant control on 16 March 2017 (1 page)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
10 April 2017Termination of appointment of Richard Sheret as a director on 16 March 2017 (2 pages)
10 April 2017Termination of appointment of Richard Sheret as a director on 16 March 2017 (2 pages)
25 January 2017Termination of appointment of Helen Clare Molyneux as a director on 23 January 2017 (2 pages)
25 January 2017Termination of appointment of Helen Clare Molyneux as a director on 23 January 2017 (2 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (12 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (12 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
14 May 2015Termination of appointment of Robert David Day as a director on 28 April 2015 (2 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest change accouting date appt officers 28/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 May 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
14 May 2015Termination of appointment of Robert David Day as a director on 28 April 2015 (2 pages)
14 May 2015Appointment of Ms Helen Clare Molyneux as a director on 28 April 2015 (3 pages)
14 May 2015Appointment of Ms Helen Clare Molyneux as a director on 28 April 2015 (3 pages)
14 May 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest change accouting date appt officers 28/04/2015
(25 pages)
15 January 2015Appointment of Nigel Watson as a director on 29 December 2014 (3 pages)
15 January 2015Appointment of Richard Sheret as a director on 29 December 2014 (3 pages)
15 January 2015Appointment of Richard Sheret as a director on 29 December 2014 (3 pages)
15 January 2015Appointment of Nigel Watson as a director on 29 December 2014 (3 pages)
15 January 2015Appointment of Vivian John Du-Feu as a director on 29 December 2014 (3 pages)
15 January 2015Appointment of Vivian John Du-Feu as a director on 29 December 2014 (3 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
(22 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
(22 pages)