About

Registered Number: 02119513
Date of Incorporation: 03/04/1987 (37 years ago)
Company Status: Active
Registered Address: Devonshire House, 164 Westminster Bridge Road, London, SE1 7RW,

 

Established in 1987, B C M Holdings Ltd are based in London. Mcgarry, Mary Catherine, Worrall, Sharla Marie are listed as the directors of this organisation. 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
WORRALL, Sharla Marie 01 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MCGARRY, Mary Catherine 02 January 2013 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 July 2020
MR04 - N/A 18 June 2020
MR04 - N/A 18 June 2020
MR04 - N/A 18 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 31 December 2019
AP01 - Appointment of director 31 January 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 31 December 2018
CH01 - Change of particulars for director 31 December 2018
AD01 - Change of registered office address 24 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 January 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 January 2015
SH01 - Return of Allotment of shares 20 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 October 2013
TM02 - Termination of appointment of secretary 04 March 2013
AP03 - Appointment of secretary 04 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 21 October 2011
CH01 - Change of particulars for director 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 December 2010
RESOLUTIONS - N/A 16 April 2010
SH08 - Notice of name or other designation of class of shares 14 April 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 05 January 2009
363a - Annual Return 02 January 2009
363a - Annual Return 02 January 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 21 December 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 22 December 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 07 November 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 30 December 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 19 December 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 25 January 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 21 January 2000
288b - Notice of resignation of directors or secretaries 06 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 1999
169 - Return by a company purchasing its own shares 30 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 08 February 1999
RESOLUTIONS - N/A 16 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 23 January 1997
363s - Annual Return 27 February 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 10 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 25 August 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 10 June 1993
363s - Annual Return 03 August 1992
395 - Particulars of a mortgage or charge 27 May 1992
AA - Annual Accounts 31 July 1991
395 - Particulars of a mortgage or charge 03 July 1991
363a - Annual Return 10 April 1991
395 - Particulars of a mortgage or charge 16 June 1990
AA - Annual Accounts 28 March 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
287 - Change in situation or address of Registered Office 28 March 1990
288 - N/A 13 November 1989
363 - Annual Return 03 May 1989
288 - N/A 17 April 1989
287 - Change in situation or address of Registered Office 09 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1988
RESOLUTIONS - N/A 18 July 1988
RESOLUTIONS - N/A 18 July 1988
PUC 2 - N/A 18 July 1988
OLD10 - N/A 18 July 1988
MEM/ARTS - N/A 06 August 1987
RESOLUTIONS - N/A 20 July 1987
288 - N/A 20 July 1987
287 - Change in situation or address of Registered Office 20 July 1987
CERTNM - Change of name certificate 07 July 1987
288 - N/A 14 May 1987
287 - Change in situation or address of Registered Office 14 April 1987
CERTINC - N/A 03 April 1987

Mortgages & Charges

Description Date Status Charge by
Credit agreement 12 May 1992 Fully Satisfied

N/A

Credit agreement 20 June 1991 Fully Satisfied

N/A

Credit application 07 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.