BC21.02 LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 6JH

Company number 07080647
Status Active
Incorporation Date 18 November 2009
Company Type Private Limited Company
Address UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, ENGLAND, M12 6JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016. The most likely internet sites of BC21.02 LTD are www.bc2102.co.uk, and www.bc21-02.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Bc21 02 Ltd is a Private Limited Company. The company registration number is 07080647. Bc21 02 Ltd has been working since 18 November 2009. The present status of the company is Active. The registered address of Bc21 02 Ltd is Universal Square Building 2 3rd Floor Devonshire Street North Manchester England M12 6jh. . ALLEN, Carol is a Director of the company. LAKE, Graham Edward is a Director of the company. MUSSARAT, Aneel is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLEN, Carol
Appointed Date: 01 June 2010
62 years old

Director
LAKE, Graham Edward
Appointed Date: 18 November 2009
81 years old

Director
MUSSARAT, Aneel
Appointed Date: 18 November 2009
55 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 18 November 2009
Appointed Date: 18 November 2009
54 years old

Persons With Significant Control

Mr Aneel Mussarat
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Ms Naeem Kauser
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BC21.02 LTD Events

29 Dec 2016
Confirmation statement made on 18 November 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016
25 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
09 Dec 2009
Appointment of Aneel Mussarat as a director
09 Dec 2009
Appointment of Graham Edward Lake as a director
09 Dec 2009
Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 9 December 2009
18 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
18 Nov 2009
Incorporation

BC21.02 LTD Charges

21 May 2010
Cross-guarantee and debenture
Delivered: 27 May 2010
Status: Satisfied on 8 January 2015
Persons entitled: The Co-Operative Bank PLC (Co-Op Bank) & Mortgage Agency Services Number One Limited (MAS1)
Description: Fixed and floating charge over the undertaking and all…
3 February 2010
Guarantee & debenture
Delivered: 6 February 2010
Status: Satisfied on 8 January 2015
Persons entitled: The Co-Operative Bank PLC (The “Security Agent”) and the Co-Operative Bank PLC (“Co-Op Bank”)
Description: For details of properties charged please refer to form MG01…
3 February 2010
Cross-guarantee and debenture
Delivered: 6 February 2010
Status: Satisfied on 8 January 2015
Persons entitled: The Co-Operative Bank P.L.C. (“Co-Op Bank”) and Mortgage Agency Services Number One Limited (“MAS1”)
Description: Land and buildings on the south east side of dunkirk…
1 May 2008
Legal mortgage
Delivered: 19 February 2010
Status: Satisfied on 8 January 2015
Persons entitled: Britannia Building Society
Description: Flat 48 berkeley house, 15 hay hill, london t/n NGL885608…

Similar Companies

BC21.0 LTD BC21.01 LTD BC21.05 LTD BC21.06 LTD BC21.07 LTD BC21.08 LTD BC21.09 LTD