About

Registered Number: 04593658
Date of Incorporation: 18/11/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: 46 Vivian Avenue, Hendon Central, London, NW4 3XP

 

Having been setup in 2002, Bcp Premier Ltd are based in London, it's status at Companies House is "Liquidation". There are 2 directors listed as Palan, Mukesh, Palmer, Steven Hugh for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALAN, Mukesh 09 January 2003 - 1
PALMER, Steven Hugh 09 January 2003 - 1

Filing History

Document Type Date
LIQ14 - N/A 15 November 2019
LIQ03 - N/A 09 May 2019
LIQ03 - N/A 07 June 2018
4.68 - Liquidator's statement of receipts and payments 09 May 2017
AD01 - Change of registered office address 23 March 2016
RESOLUTIONS - N/A 22 March 2016
4.20 - N/A 22 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 29 October 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 18 November 2014
CH03 - Change of particulars for secretary 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 19 January 2012
AD01 - Change of registered office address 05 December 2011
AR01 - Annual Return 04 December 2011
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 17 December 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 11 October 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2004
RESOLUTIONS - N/A 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 17 December 2003
225 - Change of Accounting Reference Date 29 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
RESOLUTIONS - N/A 25 February 2003
MEM/ARTS - N/A 05 February 2003
CERTNM - Change of name certificate 31 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.