BCOMP 291 LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 3DS

Company number 05733168
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address THE ANCHORAGE, RIVERSIDE, TWICKENHAM, MIDDLESEX, TW1 3DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of BCOMP 291 LIMITED are www.bcomp291.co.uk, and www.bcomp-291.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and seven months. Bcomp 291 Limited is a Private Limited Company. The company registration number is 05733168. Bcomp 291 Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Bcomp 291 Limited is The Anchorage Riverside Twickenham Middlesex Tw1 3ds. The company`s financial liabilities are £878.05k. It is £-41.94k against last year. The cash in hand is £778.27k. It is £238.69k against last year. And the total assets are £880.7k, which is £-41.62k against last year. WILSHIRE, Michael John is a Secretary of the company. WILSHIRE, Heather is a Director of the company. Secretary WILSHIRE, Heather has been resigned. Secretary BPE SECRETARIES LIMITED has been resigned. Director GARNETT, Margaret Anne has been resigned. Director WILSHIRE, Michael John has been resigned. The company operates in "Non-trading company".


bcomp 291 Key Finiance

LIABILITIES £878.05k
-5%
CASH £778.27k
+44%
TOTAL ASSETS £880.7k
-5%
All Financial Figures

Current Directors

Secretary
WILSHIRE, Michael John
Appointed Date: 26 January 2007

Director
WILSHIRE, Heather
Appointed Date: 03 August 2006
65 years old

Resigned Directors

Secretary
WILSHIRE, Heather
Resigned: 26 January 2007
Appointed Date: 03 August 2006

Secretary
BPE SECRETARIES LIMITED
Resigned: 03 August 2006
Appointed Date: 07 March 2006

Director
GARNETT, Margaret Anne
Resigned: 03 August 2006
Appointed Date: 07 March 2006
64 years old

Director
WILSHIRE, Michael John
Resigned: 28 January 2007
Appointed Date: 03 August 2006
66 years old

Persons With Significant Control

Mrs Heather Wilshire
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BCOMP 291 LIMITED Events

18 Mar 2017
Confirmation statement made on 7 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

30 May 2015
Total exemption small company accounts made up to 31 August 2014
22 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1

...
... and 23 more events
15 Aug 2006
New secretary appointed;new director appointed
15 Aug 2006
Director resigned
15 Aug 2006
Secretary resigned
15 Aug 2006
New director appointed
07 Mar 2006
Incorporation

BCOMP 291 LIMITED Charges

31 August 2006
Deposit agreement and cash deposit pledge
Delivered: 20 September 2006
Status: Satisfied on 8 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit account and the deposit. See the mortgage…