London
W1J 6NE
Director Name | Mr Andrew Robert Heller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr James Thomas Charlton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Website | www.bisichi.co.uk |
---|---|
Telephone | 020 74155030 |
Telephone region | London |
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
20 February 2020 | Delivered on: 24 February 2020 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: Units 1-18, st peter's way, northampton, NN1 1PT (title number NN223631). Outstanding |
---|---|
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: Units 1 - 8, st peter's way, northampton NN1 1PT. Outstanding |
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Units 1-18 (inclusive) st peters walk, northampton NN1 1PT (title number NN223631). Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Units 1-18 (inclusive) st peters walk, northampton NN1 1PT (title number NN223631). Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Units 1-18 (inclusive) st peters walk, northampton NN1 1PT (title number NN223631). Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
---|---|
4 January 2021 | Termination of appointment of James Thomas Charlton as a director on 31 December 2020 (1 page) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
5 October 2020 | Change of details for Bisichi Mining Plc as a person with significant control on 12 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 February 2020 | Registration of charge 094571720005, created on 20 February 2020 (45 pages) |
17 December 2019 | Registration of charge 094571720004, created on 13 December 2019 (42 pages) |
16 December 2019 | Satisfaction of charge 094571720002 in full (1 page) |
16 December 2019 | Satisfaction of charge 094571720003 in full (1 page) |
16 December 2019 | Satisfaction of charge 094571720001 in full (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
5 November 2015 | Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages) |
2 July 2015 | Registration of charge 094571720003, created on 26 June 2015 (39 pages) |
2 July 2015 | Registration of charge 094571720003, created on 26 June 2015 (39 pages) |
1 July 2015 | Registration of charge 094571720002, created on 26 June 2015 (39 pages) |
1 July 2015 | Registration of charge 094571720001, created on 26 June 2015 (27 pages) |
1 July 2015 | Registration of charge 094571720001, created on 26 June 2015 (27 pages) |
1 July 2015 | Registration of charge 094571720002, created on 26 June 2015 (39 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|