About

Registered Number: 03120450
Date of Incorporation: 31/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Office 3.05 1 King Street, London, EC2V 8AU,

 

Bmr Uk Sales Ltd was founded on 31 October 1995 and has its registered office in London. The companies directors are listed as Mccormack, Elaine, Minogue, Conor, Sheehan, Brian, Clarke, Padraic, Heffernan, John, Mcdonnell, Patrick Kevin, Mcnamara, Louise, Meagher, Stephen, O'neill, Elaine, Poole, Dominic, Kennedy, Frank, Mcdonnell, Patrick Kevin, Moschetta, Philippe, O'connor, Marc, O'donohoe, Brian, Smith, Patricia, Doctor, Tierney, Thomas Anthony, Van Holstein, Nick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINOGUE, Conor 08 August 2001 - 1
SHEEHAN, Brian 03 January 2017 - 1
KENNEDY, Frank 12 July 2001 30 September 2003 1
MCDONNELL, Patrick Kevin 16 May 1997 20 March 2019 1
MOSCHETTA, Philippe 31 January 2000 12 July 2001 1
O'CONNOR, Marc 31 October 1995 16 May 1997 1
O'DONOHOE, Brian 18 June 1999 31 January 2000 1
SMITH, Patricia, Doctor 01 August 2005 30 March 2015 1
TIERNEY, Thomas Anthony 16 May 1997 18 June 1999 1
VAN HOLSTEIN, Nick 30 March 2015 03 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MCCORMACK, Elaine 21 March 2016 - 1
CLARKE, Padraic 30 March 2015 21 March 2016 1
HEFFERNAN, John 18 June 1999 31 January 2000 1
MCDONNELL, Patrick Kevin 07 October 2009 20 April 2010 1
MCNAMARA, Louise 12 July 2001 28 January 2002 1
MEAGHER, Stephen 01 February 2008 07 October 2009 1
O'NEILL, Elaine 20 April 2010 30 March 2015 1
POOLE, Dominic 28 January 2002 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AD01 - Change of registered office address 01 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 September 2019
MR01 - N/A 23 September 2019
MR04 - N/A 23 September 2019
PSC08 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
TM01 - Termination of appointment of director 24 April 2019
MR04 - N/A 08 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 October 2017
AD01 - Change of registered office address 21 July 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 05 October 2016
AP03 - Appointment of secretary 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
AD01 - Change of registered office address 20 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 10 July 2015
TM02 - Termination of appointment of secretary 24 June 2015
AP03 - Appointment of secretary 24 June 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 16 November 2010
AP03 - Appointment of secretary 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
AP03 - Appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 05 October 2009
MEM/ARTS - N/A 04 December 2008
RESOLUTIONS - N/A 10 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 27 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 01 April 2005
DISS40 - Notice of striking-off action discontinued 31 August 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 27 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
GAZ1 - First notification of strike-off action in London Gazette 18 May 2004
AA - Annual Accounts 22 October 2003
287 - Change in situation or address of Registered Office 01 July 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 19 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
363s - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 21 November 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 03 February 2000
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
AUD - Auditor's letter of resignation 18 March 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 26 January 1999
225 - Change of Accounting Reference Date 23 November 1998
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
395 - Particulars of a mortgage or charge 15 June 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
RESOLUTIONS - N/A 18 December 1997
363s - Annual Return 18 December 1997
AA - Annual Accounts 18 December 1997
287 - Change in situation or address of Registered Office 18 December 1997
AC92 - N/A 09 December 1997
GAZ2 - Second notification of strike-off action in London Gazette 09 September 1997
GAZ1 - First notification of strike-off action in London Gazette 20 May 1997
CERTNM - Change of name certificate 15 May 1997
NEWINC - New incorporation documents 31 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

Composite debenture 28 October 2008 Fully Satisfied

N/A

Deed of rent deposit 11 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.