About

Registered Number: 04976473
Date of Incorporation: 26/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor N.207 Regent Street, London, W1B 3HH,

 

Bc & T Ltd was founded on 26 November 2003 and has its registered office in London, it has a status of "Active". This business has 2 directors listed as Bez, Furio Cesare, Lauvernier Bez, Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEZ, Furio Cesare 02 May 2006 - 1
LAUVERNIER BEZ, Christine 27 November 2003 02 May 2006 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 29 September 2017
TM02 - Termination of appointment of secretary 24 August 2017
TM02 - Termination of appointment of secretary 24 August 2017
CS01 - N/A 09 December 2016
AD01 - Change of registered office address 08 December 2016
AA - Annual Accounts 24 March 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 04 December 2012
AP04 - Appointment of corporate secretary 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 March 2011
CH04 - Change of particulars for corporate secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 25 November 2010
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 27 April 2010
RESOLUTIONS - N/A 04 March 2010
AA - Annual Accounts 04 March 2010
RESOLUTIONS - N/A 08 December 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 12 December 2007
RESOLUTIONS - N/A 15 February 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 21 June 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
RESOLUTIONS - N/A 03 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 08 December 2005
RESOLUTIONS - N/A 03 June 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
287 - Change in situation or address of Registered Office 29 November 2004
287 - Change in situation or address of Registered Office 25 November 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
225 - Change of Accounting Reference Date 23 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.