Company number 01958676
Status Active
Incorporation Date 13 November 1985
Company Type Private Limited Company
Address 7 RIVERSIDE BUSINESS PARK, LYON ROAD, MERTON, LONDON, SW19 2RL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Confirmation statement made on 24 March 2017 with updates; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of BISDEN BOILER COMPANY (1985) LIMITED are www.bisdenboilercompany1985.co.uk, and www.bisden-boiler-company-1985.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Barnes Bridge Rail Station is 5 miles; to Brentford Rail Station is 7.4 miles; to Barbican Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bisden Boiler Company 1985 Limited is a Private Limited Company.
The company registration number is 01958676. Bisden Boiler Company 1985 Limited has been working since 13 November 1985.
The present status of the company is Active. The registered address of Bisden Boiler Company 1985 Limited is 7 Riverside Business Park Lyon Road Merton London Sw19 2rl. . EDWARDS, Ian is a Secretary of the company. BISSETT, James Anthony is a Director of the company. BUCKENHAM, David Graham is a Director of the company. EDWARDS, Ian is a Director of the company. GRAY, Michael Philip is a Director of the company. MCKAY, Jonathan Mark Alexander is a Director of the company. Secretary GRAY, Sylvia Camille has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
BISDEN BOILER COMPANY (1985) LIMITED Events
05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
...
... and 90 more events
29 Jun 1988
Full accounts made up to 30 November 1987
29 Jun 1988
Return made up to 12/05/88; no change of members
11 Apr 1987
Full accounts made up to 30 November 1986
11 Apr 1987
Return made up to 23/02/87; full list of members
13 Nov 1985
Incorporation
30 April 1998
Mortgage debenture
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1994
Charge
Delivered: 29 April 1994
Status: Satisfied
on 1 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
6 March 1990
Mortgage
Delivered: 21 March 1990
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: All that f/hold property shortly k/as unit 7, lyon road…
6 March 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied
on 1 February 2005
Persons entitled: Midland Bank PLC
Description: Freehold property K.A. unit 7 lyon rd, merton london SW19.
28 September 1988
Fixed and floating charge
Delivered: 6 October 1988
Status: Satisfied
on 1 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…