About

Registered Number: 06222184
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: 20 Berkeley Square, Mayfair, London, W1J 6LH

 

Established in 2007, Bhe Property Developments Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Alwis, Mevan, Barrett, Edward Gerald, Maine Tucker, Simon, Marley, Philip Edmund, Miller, Richard Andrew, Mintz, David Henry, Murray, Damien, Ungemuth, Robin John, Winters, Brian. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Edward Gerald 22 October 2010 29 November 2011 1
MAINE TUCKER, Simon 10 November 2008 16 December 2009 1
MARLEY, Philip Edmund 09 October 2007 10 November 2008 1
MILLER, Richard Andrew 15 May 2007 03 October 2007 1
MINTZ, David Henry 31 March 2009 29 July 2009 1
MURRAY, Damien 09 October 2007 24 December 2008 1
UNGEMUTH, Robin John 15 May 2007 03 October 2007 1
WINTERS, Brian 09 October 2007 10 November 2008 1
Secretary Name Appointed Resigned Total Appointments
ALWIS, Mevan 23 April 2007 17 February 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
RESOLUTIONS - N/A 15 September 2020
DS01 - Striking off application by a company 15 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 24 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 01 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 June 2013
RP04 - N/A 25 January 2013
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 May 2012
AA01 - Change of accounting reference date 30 November 2011
AA - Annual Accounts 28 June 2011
RP04 - N/A 23 June 2011
RP04 - N/A 23 June 2011
AR01 - Annual Return 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
RESOLUTIONS - N/A 04 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 November 2010
SH08 - Notice of name or other designation of class of shares 04 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AA01 - Change of accounting reference date 27 November 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
RESOLUTIONS - N/A 07 January 2009
363s - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
395 - Particulars of a mortgage or charge 22 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2010 Outstanding

N/A

Debenture 10 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.