About

Registered Number: 02677826
Date of Incorporation: 15/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 100 White Lion Street, Finsbury, London, N1 9PF

 

Founded in 1992, Bsh Enterprises Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Andrew John, Dr 18 April 2018 - 1
FIELDING, Adele Kay, Professor 19 April 2020 - 1
ROSS, Daniel Jonathan 15 September 2016 - 1
WRIGHT, Josh, Dr 19 April 2020 - 1
ALLARD, Shuba, Dr 09 April 2011 12 May 2016 1
AUER, Rebecca, Dr 10 August 2010 20 May 2016 1
BELLINGHAM, Alastair John, Professor 15 January 1992 25 September 1995 1
BURNETT, Alan Kenneth Burnet 13 February 1996 14 April 1999 1
CARRINGTON, Patrick Anthony 29 April 2014 29 March 2017 1
CATOVSKY, Daniel, Professor 03 April 1995 27 April 1998 1
COTTER, Finbarr Edward, Professor 07 April 2003 16 June 2016 1
CRADDOCK, Charles Frank, Professor 19 April 2016 18 April 2018 1
ENGLAND, John Michael, Dr 15 January 1992 29 November 1996 1
FEGAN, Christopher 15 February 2008 18 April 2018 1
FRANKLIN, Ian Maxwell, Dr 05 April 1995 27 April 1998 1
GIBSON, Brenda Elizabeth Simpson, Dr 03 April 2006 01 January 2010 1
GOLDSTONE, Anthony Howard, Professor 27 April 1998 09 April 2003 1
GORDON-SMITH, Edward Colin, Professor 20 April 1993 25 September 1995 1
JACKSON, Graham Hunter, Professor 30 April 2007 29 April 2014 1
KINSEY, Sally Elizabeth 19 September 2000 22 January 2002 1
LAPPIN, Terence Robert James, Professor 09 April 2003 30 April 2007 1
LIESNER, Raina Joan, Dr 26 March 2004 09 April 2011 1
LINCH, David, Professor 14 April 1997 14 April 2003 1
LITTLEWOOD, Timothy James, Dr 21 April 2015 18 April 2018 1
MILLS, Kenneth Ian, Dr 30 April 2007 05 April 2011 1
MORGAN, Gareth John, Dr 27 April 1998 17 April 2002 1
NEWLAND, Adrian Charles, Professor 15 January 1992 16 June 2016 1
PRENTICE, Archibald Grant, Dr 28 March 2000 03 April 2006 1
PRESTON, Francis Eric, Professor 26 April 1994 14 April 1997 1
ROBERTS, Bryon Edward 06 October 1992 03 April 1995 1
RULE, Simon Alexander Joseph, Professor 18 April 2018 18 April 2020 1
SINGER, Charles Robert John, Dr 16 October 1996 30 April 2007 1
STREETLY, Matthew, Dr 15 September 2014 22 April 2015 1
TOH, Cheng Hock, Professor 29 March 2017 18 April 2020 1
WALKER, Isobel Deda, Dr 14 April 1997 25 April 2001 1
WATERS, Alan Harold, Professor 15 January 1992 26 April 1994 1
Secretary Name Appointed Resigned Total Appointments
AUER, Rebecca, Dr 09 April 2011 20 May 2016 1
NEWLAND, Adrian Charles, Professor 15 January 1992 05 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
TM01 - Termination of appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 23 January 2019
RESOLUTIONS - N/A 23 July 2018
RESOLUTIONS - N/A 20 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 29 January 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 25 January 2017
CERTNM - Change of name certificate 24 October 2016
CONNOT - N/A 24 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AA - Annual Accounts 20 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 11 February 2016
MA - Memorandum and Articles 10 September 2015
RESOLUTIONS - N/A 07 September 2015
AAMD - Amended Accounts 06 July 2015
RP04 - N/A 22 June 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 16 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 23 August 2011
AP03 - Appointment of secretary 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AUD - Auditor's letter of resignation 16 August 2011
MISC - Miscellaneous document 18 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 10 August 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
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 16 December 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 25 February 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 21 February 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 27 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 26 January 2004
RESOLUTIONS - N/A 21 May 2003
MEM/ARTS - N/A 21 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 09 February 2003
AUD - Auditor's letter of resignation 12 July 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
225 - Change of Accounting Reference Date 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 05 February 2002
RESOLUTIONS - N/A 26 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 15 March 2001
287 - Change in situation or address of Registered Office 01 February 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
AA - Annual Accounts 06 April 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 01 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 02 March 1998
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 25 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
MEM/ARTS - N/A 27 September 1996
RESOLUTIONS - N/A 15 September 1996
AA - Annual Accounts 08 March 1996
288 - N/A 25 February 1996
288 - N/A 23 February 1996
363s - Annual Return 21 February 1996
288 - N/A 21 February 1996
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 30 May 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 31 January 1995
288 - N/A 28 September 1994
288 - N/A 05 June 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 28 January 1994
RESOLUTIONS - N/A 08 June 1993
MEM/ARTS - N/A 08 June 1993
288 - N/A 08 June 1993
AA - Annual Accounts 26 April 1993
288 - N/A 16 March 1993
363s - Annual Return 09 March 1993
288 - N/A 26 October 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
287 - Change in situation or address of Registered Office 10 February 1992
NEWINC - New incorporation documents 15 January 1992

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.