About

Registered Number: 04645818
Date of Incorporation: 23/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2018 (5 years and 8 months ago)
Registered Address: 2 Physic Place, Royal Hospital Road, London, SW3 4HQ

 

Bmb Property Developments Ltd was registered on 23 January 2003 and has its registered office in London. Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANDLER, Patrick John 07 June 2006 11 September 2006 1
DJB VENTURES LTD 06 August 2003 31 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2018
LIQ13 - N/A 14 June 2018
LIQ03 - N/A 27 February 2018
4.68 - Liquidator's statement of receipts and payments 27 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2016
LIQ MISC OC - N/A 05 October 2016
4.40 - N/A 05 October 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2015
LIQ MISC OC - N/A 14 May 2015
4.40 - N/A 14 May 2015
RESOLUTIONS - N/A 30 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
4.70 - N/A 30 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 23 January 2014
CERTNM - Change of name certificate 23 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 30 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
CH01 - Change of particulars for director 21 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 10 January 2011
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 21 September 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 27 January 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
395 - Particulars of a mortgage or charge 21 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
225 - Change of Accounting Reference Date 11 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Share charge 30 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.