Company number 04858971
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017; Full accounts made up to 31 December 2015; Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016. The most likely internet sites of BCS DESIGN LTD are www.bcsdesign.co.uk, and www.bcs-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcs Design Ltd is a Private Limited Company.
The company registration number is 04858971. Bcs Design Ltd has been working since 07 August 2003.
The present status of the company is Active. The registered address of Bcs Design Ltd is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BUCKLEY, Ian is a Director of the company. WILDGOOSE, Oliver Leonard is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary ANDERSON, Shirley Ann has been resigned. Secretary BYRNE, Austin Nicholas has been resigned. Secretary OSBALDESTON, Janice has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BIRCHALL, Simon John has been resigned. Director CURE, Martin Robert has been resigned. Director GREENSPAN, Daniel James has been resigned. Director HOWARD, Andrew David has been resigned. Director JARVIS, Ian Edward has been resigned. Director MARCHANT, Richard Melvyn has been resigned. Director OSBALDESTON, Steve William has been resigned. Director YATES-KNEEN, Geoffrey Christopher has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 05 February 2015
Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 05 February 2015
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 08 August 2003
Appointed Date: 07 August 2003
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 08 August 2003
Appointed Date: 07 August 2003
Persons With Significant Control
Projen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BCS DESIGN LTD Events
07 Apr 2017
Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017
22 Dec 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016
01 Aug 2016
Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016
01 Aug 2016
Termination of appointment of Simon John Birchall as a director on 6 July 2016
...
... and 87 more events
20 Aug 2003
Registered office changed on 20/08/03 from: the fishergate centre, 4, fishergate, york, north yorkshire, YO10 4FB
20 Aug 2003
Registered office changed on 20/08/03 from: the fishergate centre, 4 fishergate, york north yorkshire YO10 4FB
08 Aug 2003
Director resigned
08 Aug 2003
Secretary resigned
07 Aug 2003
Incorporation
11 October 2013
Charge code 0485 8971 0006
Delivered: 14 October 2013
Status: Satisfied
on 7 January 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: Notification of addition to or amendment of charge…
14 September 2012
Mortgage
Delivered: 22 September 2012
Status: Satisfied
on 7 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 2 pentagon 1, 3355 century way thorpe…
14 September 2012
Mortgage
Delivered: 22 September 2012
Status: Satisfied
on 7 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 2 pentagon 1, 3355 century way thorpe…
14 September 2012
Mortgage
Delivered: 22 September 2012
Status: Satisfied
on 7 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 2 pentagon 1, 3355 century way thorpe…
25 July 2012
Debenture
Delivered: 31 July 2012
Status: Satisfied
on 7 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
Deed of charge
Delivered: 14 April 2010
Status: Satisfied
on 7 January 2015
Persons entitled: Ingenious Resources Limited
Description: The shares being 200 b ordinary shares in auburn…