About

Registered Number: 02238555
Date of Incorporation: 31/03/1988 (37 years ago)
Company Status: Liquidation
Registered Address: C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Bms Retail Ltd was founded on 31 March 1988 and has its registered office in London, it's status at Companies House is "Liquidation". We do not know the number of employees at the business. There are no directors listed for Bms Retail Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
NDISC - N/A 10 March 2020
NDISC - N/A 10 March 2020
NDISC - N/A 10 March 2020
AD01 - Change of registered office address 02 March 2020
RESOLUTIONS - N/A 28 February 2020
LIQ02 - N/A 28 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 04 January 2018
AD01 - Change of registered office address 07 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 17 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
AA - Annual Accounts 01 October 2007
CERTNM - Change of name certificate 30 April 2007
363s - Annual Return 22 February 2007
395 - Particulars of a mortgage or charge 18 January 2007
287 - Change in situation or address of Registered Office 20 September 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
363a - Annual Return 15 January 2004
363a - Annual Return 12 August 2003
353 - Register of members 12 August 2003
AA - Annual Accounts 14 June 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 2002
123 - Notice of increase in nominal capital 23 December 2002
AA - Annual Accounts 09 July 2002
363a - Annual Return 21 January 2002
225 - Change of Accounting Reference Date 20 November 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 15 January 2001
RESOLUTIONS - N/A 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
123 - Notice of increase in nominal capital 29 December 2000
AA - Annual Accounts 15 March 2000
363a - Annual Return 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
AA - Annual Accounts 18 March 1999
363a - Annual Return 23 December 1998
395 - Particulars of a mortgage or charge 05 September 1998
287 - Change in situation or address of Registered Office 20 August 1998
RESOLUTIONS - N/A 29 June 1998
MISC - Miscellaneous document 29 June 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 20 March 1998
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
MEM/ARTS - N/A 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1997
123 - Notice of increase in nominal capital 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 02 April 1997
363s - Annual Return 14 February 1996
AA - Annual Accounts 25 January 1996
395 - Particulars of a mortgage or charge 30 November 1995
395 - Particulars of a mortgage or charge 22 May 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 19 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1994
395 - Particulars of a mortgage or charge 28 September 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 14 January 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 19 January 1993
AA - Annual Accounts 02 February 1992
363b - Annual Return 02 February 1992
395 - Particulars of a mortgage or charge 19 July 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1988
395 - Particulars of a mortgage or charge 28 July 1988
PUC 2 - N/A 19 July 1988
RESOLUTIONS - N/A 18 May 1988
MEM/ARTS - N/A 18 May 1988
287 - Change in situation or address of Registered Office 17 May 1988
288 - N/A 17 May 1988
CERTNM - Change of name certificate 21 April 1988
NEWINC - New incorporation documents 31 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2007 Outstanding

N/A

Deposit deed 24 August 1998 Fully Satisfied

N/A

Legal charge 21 November 1995 Fully Satisfied

N/A

Debenture 16 May 1995 Fully Satisfied

N/A

Legal charge 12 September 1994 Fully Satisfied

N/A

Legal charge 03 July 1991 Fully Satisfied

N/A

Legal charge 11 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.