Company NameBisichi Trustee Limited
DirectorsGarrett John Casey and Andrew Robert Heller
Company StatusActive
Company Number09457172
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGarrett John Casey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr James Thomas Charlton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitewww.bisichi.co.uk
Telephone020 74155030
Telephone regionLondon

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

20 February 2020Delivered 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 2019Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
4 January 2021Termination of appointment of James Thomas Charlton as a director on 31 December 2020 (1 page)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 October 2020Change of details for Bisichi Mining Plc as a person with significant control on 12 March 2020 (2 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 February 2020Registration of charge 094571720005, created on 20 February 2020 (45 pages)
17 December 2019Registration of charge 094571720004, created on 13 December 2019 (42 pages)
16 December 2019Satisfaction of charge 094571720002 in full (1 page)
16 December 2019Satisfaction of charge 094571720003 in full (1 page)
16 December 2019Satisfaction of charge 094571720001 in full (1 page)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
16 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
5 November 2015Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages)
5 November 2015Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages)
2 July 2015Registration of charge 094571720003, created on 26 June 2015 (39 pages)
2 July 2015Registration of charge 094571720003, created on 26 June 2015 (39 pages)
1 July 2015Registration of charge 094571720002, created on 26 June 2015 (39 pages)
1 July 2015Registration of charge 094571720001, created on 26 June 2015 (27 pages)
1 July 2015Registration of charge 094571720001, created on 26 June 2015 (27 pages)
1 July 2015Registration of charge 094571720002, created on 26 June 2015 (39 pages)
26 June 2015Resolutions
  • RES13 ‐ Facility letter, guarantee etc 12/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility letter, guarantee etc 12/06/2015
(3 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
(26 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
(26 pages)