This company is commonly known as 14bsmc Limited. The company was founded 31 years ago and was given the registration number 02722646. The firm's registered office is in BUCKHURST HILL. You can find them at 76 Station Way, , Buckhurst Hill, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 14BSMC LIMITED |
---|---|---|
Company Number | : | 02722646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Station Way, Buckhurst Hill, England, IG9 6LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Station Parade,, Cherry Tree Rise, Buckhurst Hill, England, IG9 6EU | Secretary | 28 September 2022 | Active |
Flat 8, 14 Bryanston Square, London, W1H 2DN | Director | 17 September 1998 | Active |
Flat 3, 14 Branston Square, London, W1H 2DN | Director | 27 October 1997 | Active |
Flat 7, 14 Bryanston Square, London, W1H 2DN | Director | 27 October 1997 | Active |
10 Wyndham Place, London, W1H 2PU | Director | 12 October 1999 | Active |
Wilberforce House, Station Road, London, NW4 4QE | Secretary | 31 January 2000 | Active |
Flat 7, 14 Bryanston Square, London, W1H 2DN | Secretary | 23 July 1992 | Active |
15 Wythburn Court, 34 Seymour Place, London, W1H 7NS | Secretary | 27 February 1997 | Active |
35 Battersea Square, London, SW11 3RA | Secretary | 21 December 1994 | Active |
71 Shakespeare Tower, Barbican, London, EC2Y 8DR | Secretary | 12 June 1992 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 20 December 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 12 June 1992 | Active |
8b Accommodation Road, Golders Green, London, NW11 8ED | Corporate Secretary | 10 September 2002 | Active |
13/14 Bryanston Square, London, W1H 7FF | Director | 23 July 1992 | Active |
Flat 13 13& 14 Bryanston Square, London, W1H 7FF | Director | 27 October 1997 | Active |
Flat 6 & 13a, 14 Bryanston Square, London, W1H 7FF | Director | 23 July 1992 | Active |
Arana, Hitchin Road, Letchworth, SU6 3LL | Director | 01 June 1994 | Active |
53 Chester Road, Edmonton, London, N9 8JH | Director | 12 June 1992 | Active |
5 Bryanston Court, London, W1H 7HA | Director | 27 October 1997 | Active |
Flat 7, 14 Bryanston Square, London, W1H 2DN | Director | 23 July 1992 | Active |
Flat 5, 14 Bryanston Square, London, W1H 2DN | Director | 23 July 1992 | Active |
Flat 8, 14 Bryanston Square, London, W1H 7FF | Director | 23 July 1992 | Active |
71 Shakespeare Tower, Barbican, London, EC2Y 8DR | Director | 12 June 1992 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 12 June 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Officers | Appoint person secretary company with name date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Resolution | Resolution. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-19 | Officers | Change corporate secretary company with change date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Address | Change registered office address company with date old address new address. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.