About

Registered Number: 01297261
Date of Incorporation: 07/02/1977 (48 years and 2 months ago)
Company Status: Active
Registered Address: Flat 47, Beatty Court, Anson Drive, Sholing Southampton, SO19 8RQ

 

Having been setup in 1977, B. C. Flats No. 1 (Southampton) Ltd are based in Anson Drive in Sholing Southampton, it has a status of "Active". The business has 24 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Martin Raymond 29 June 2012 - 1
GREENE, Richard Anthony 01 February 2007 - 1
BROWN, Stewart Jeffrey 10 October 1993 01 June 1995 1
COOPER, Keith Frances N/A 02 December 1991 1
ELMS, Colin 01 February 1993 01 November 1994 1
FOREMAN, Terry Charles 01 August 1993 01 January 1999 1
FOSBETT, Janice N/A 01 June 1995 1
FRENCH, Linda Ann N/A 06 November 1992 1
GRACE, Jane Mary Ann N/A 31 October 1993 1
LAUNCH BURY, Lian David N/A 10 March 1991 1
MATTHEWS, Antony John 01 July 1994 18 January 2007 1
MATTHEWS, Nina 01 October 1992 01 July 1994 1
MIDDLETON, Brenda 01 February 1993 31 December 2001 1
MUNDAY, Alan Thomas N/A 01 January 2000 1
MUTIMER, Keith N/A 25 November 1991 1
PITT, Justin Simon N/A 12 June 1992 1
RICHARDS, Robert Charles N/A 31 October 1993 1
ROCHA, Carlos Enrique 19 September 2018 19 February 2019 1
SOOD, Christopher Paul N/A 31 October 1993 1
STARKEY, Richard Peter N/A 01 February 1991 1
WILLIAMS, Michael Andrew 15 December 1993 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
GROOMBRIDGE, Garth 20 November 2007 25 January 2013 1
HAYMER, Neil Anthony 01 February 2007 20 August 2007 1
MATTHEWS, Anthony John N/A 01 July 1994 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 18 December 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 15 December 2017
CH01 - Change of particulars for director 12 December 2017
PSC04 - N/A 12 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 13 November 2013
TM02 - Termination of appointment of secretary 25 January 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 31 December 2012
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 29 June 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 11 November 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 14 February 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
363a - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 08 February 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 30 December 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
363a - Annual Return 28 June 2002
AC92 - N/A 26 June 2002
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2001
GAZ1 - First notification of strike-off action in London Gazette 10 April 2001
363s - Annual Return 20 January 2000
AA - Annual Accounts 02 April 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 18 February 1999
DISS40 - Notice of striking-off action discontinued 29 December 1998
363s - Annual Return 24 December 1998
GAZ1 - First notification of strike-off action in London Gazette 29 September 1998
363s - Annual Return 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 24 July 1996
288 - N/A 24 July 1996
AA - Annual Accounts 24 July 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 19 May 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
363b - Annual Return 11 February 1994
395 - Particulars of a mortgage or charge 05 October 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 23 February 1993
288 - N/A 23 February 1993
288 - N/A 05 March 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 28 November 1990
288 - N/A 20 November 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 06 March 1990
288 - N/A 23 February 1990
288 - N/A 23 February 1990
288 - N/A 23 February 1990
288 - N/A 23 February 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 28 May 1987
363 - Annual Return 07 January 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.