This company is commonly known as Bccw Mortgages Limited. The company was founded 6 years ago and was given the registration number 10832697. The firm's registered office is in LONDON. You can find them at 1 Hammersmith Broadway, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | BCCW MORTGAGES LIMITED |
---|---|---|
Company Number | : | 10832697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 June 2017 |
End of financial year | : | 07 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hammersmith Broadway, London, United Kingdom, W6 9DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hammersmith Broadway, London, United Kingdom, W6 9DL | Director | 28 February 2018 | Active |
1, Hammersmith Broadway, London, United Kingdom, W6 9DL | Director | 23 June 2017 | Active |
1, Hammersmith Broadway, London, United Kingdom, W6 9DL | Director | 28 February 2018 | Active |
1, Hammersmith Broadway, London, United Kingdom, W6 9DL | Director | 28 February 2018 | Active |
88-103, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 28 February 2018 | Active |
Ms Jyoti Chada Cushion | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Hammersmith Broadway, London, United Kingdom, W6 9DL |
Nature of control | : |
|
Countrywide Principal Services Limited | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 88-103, Caldecotte Lake Drive, Milton Keynes, United Kingdom, MK7 8JT |
Nature of control | : |
|
Mr Manoj Kumar Badale | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Mr Charles Stuart Mindenhall | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Mr Daniel Owen Cobley | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Hammersmith Broadway, London, United Kingdom, W6 9DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-06 | Dissolution | Dissolution application strike off company. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Accounts | Change account reference date company current shortened. | Download |
2019-03-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Capital | Capital allotment shares. | Download |
2018-07-09 | Capital | Capital variation of rights attached to shares. | Download |
2018-07-09 | Capital | Capital name of class of shares. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Capital | Capital allotment shares. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.