About

Registered Number: 01317608
Date of Incorporation: 17/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: 18b Avenue Mansions, Finchley Road, London, NW3 7AU

 

B.A.M. Estate Ltd was founded on 17 June 1977 with its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this company. This business has 17 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYDEN, Louise Anne 20 June 2019 - 1
MALIK, Priyanjali, Dr 07 June 2018 - 1
ROE, Julia 20 June 2019 - 1
BERGER, Geoffrey John 09 November 1995 15 July 1996 1
BOTKAI, Gustav 17 March 2000 29 April 2004 1
CARRIERE, Giovanni 18 June 2015 07 June 2018 1
GOULD, Malcolm Sydney N/A 31 May 1994 1
IVARSSON, Kerstin Birgit Elizabeth 23 June 2005 19 June 2014 1
KEENLYSIDE, Rupert Alister Headlam 19 June 2014 09 July 2020 1
LEWIS, Margaret Audrey N/A 01 September 1993 1
MEISTER-CAMPBELL, Catherine 14 August 2012 19 June 2014 1
OLIVIERI, William 11 May 1994 10 May 1995 1
PARKER, Christopher John 23 June 2005 18 October 2007 1
PHAUP, Robert Graham 10 January 1994 11 November 1994 1
ZINZEN, Florence 27 March 2008 26 March 2012 1
ZUIN, Daniela Rita 23 June 2005 14 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Linda 14 August 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 08 November 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 08 February 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 04 December 2017
AP01 - Appointment of director 24 August 2017
AP03 - Appointment of secretary 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 29 June 2017
TM02 - Termination of appointment of secretary 11 April 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 21 July 2015
MA - Memorandum and Articles 16 July 2015
CC04 - Statement of companies objects 01 July 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AA - Annual Accounts 15 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 November 2012
AP01 - Appointment of director 15 August 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 24 June 2009
225 - Change of Accounting Reference Date 19 March 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 September 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363s - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
RESOLUTIONS - N/A 18 July 2007
MEM/ARTS - N/A 18 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
RESOLUTIONS - N/A 08 July 2005
MEM/ARTS - N/A 08 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
395 - Particulars of a mortgage or charge 18 December 2003
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 15 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 21 January 1999
225 - Change of Accounting Reference Date 05 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
363s - Annual Return 08 December 1997
AA - Annual Accounts 27 November 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 17 October 1996
288 - N/A 07 August 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 27 February 1996
288 - N/A 12 December 1995
288 - N/A 08 December 1995
288 - N/A 31 August 1995
288 - N/A 25 May 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 01 December 1994
288 - N/A 25 November 1994
288 - N/A 25 November 1994
288 - N/A 30 August 1994
288 - N/A 20 June 1994
288 - N/A 23 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
363s - Annual Return 14 February 1994
288 - N/A 24 January 1994
AA - Annual Accounts 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 October 1993
288 - N/A 12 September 1993
363s - Annual Return 10 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1992
AA - Annual Accounts 04 November 1992
363b - Annual Return 17 June 1992
AA - Annual Accounts 03 February 1992
288 - N/A 17 December 1991
288 - N/A 12 August 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 09 April 1991
288 - N/A 20 November 1990
288 - N/A 20 November 1990
288 - N/A 22 May 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
288 - N/A 11 December 1989
RESOLUTIONS - N/A 21 November 1989
288 - N/A 21 November 1989
288 - N/A 22 June 1989
AUD - Auditor's letter of resignation 20 April 1989
288 - N/A 20 April 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
288 - N/A 31 January 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
RESOLUTIONS - N/A 24 November 1988
288 - N/A 24 November 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
288 - N/A 10 May 1988
CERTNM - Change of name certificate 26 January 1988
288 - N/A 04 August 1987
288 - N/A 06 July 1987
363 - Annual Return 19 March 1987
AA - Annual Accounts 24 February 1987
288 - N/A 02 December 1986
NEWINC - New incorporation documents 17 June 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 December 2003 Outstanding

N/A

Mortgage debenture 03 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.