Company NameBisichi Northampton Limited
DirectorsAndrew Robert Heller and Garrett John Casey
Company StatusActive
Company Number09805712
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameGarrett John Casey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMr Garrett John Casey
StatusCurrent
Appointed11 October 2016(1 year after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr James Thomas Charlton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitebisichi.co.uk

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, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Charges

13 December 2019Delivered on: 17 December 2019
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: 1 & 2 the parade and 2 - 8 (even) sheep street, northampton, NN1 2EA.
Outstanding

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
14 July 2023Accounts for a small company made up to 31 December 2022 (14 pages)
6 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
9 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE England to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
1 July 2021Full accounts made up to 31 December 2020 (15 pages)
4 January 2021Termination of appointment of James Thomas Charlton as a director on 31 December 2020 (1 page)
20 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
5 October 2020Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages)
5 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
17 December 2019Registration of charge 098057120001, created on 13 December 2019 (41 pages)
2 October 2019Full accounts made up to 31 December 2018 (15 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (15 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (13 pages)
16 August 2017Full accounts made up to 31 December 2016 (13 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Appointment of Mr Garrett John Casey as a secretary on 11 October 2016 (2 pages)
11 October 2016Appointment of Mr Garrett John Casey as a secretary on 11 October 2016 (2 pages)
14 December 2015Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages)
14 December 2015Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages)
23 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
23 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)