About

Registered Number: 03369723
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Building 6 Chiswick Park, 566 Chiswick High Road, London, W4 5HR,

 

Established in 1997, Bsi Speedway Ltd are based in London, it's status is listed as "Active". There are 11 directors listed as Cooper, John, Bellamy, Paul John, Leishman, Neil David, Matharu, Anil Singh, Collier, Anna Katharine, Griffith, Aaron Danvers, Van Der Stelt, Ashley Kim, Crispino, Anthony Donato, Mulderry, Anthony, Olsen, Torben, Raleigh, John Hall for the business at Companies House. Currently we aren't aware of the number of employees at the Bsi Speedway Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Paul John 01 April 2017 - 1
LEISHMAN, Neil David 30 September 2019 - 1
MATHARU, Anil Singh 30 September 2019 - 1
CRISPINO, Anthony Donato 04 April 2007 02 September 2011 1
MULDERRY, Anthony 08 September 1997 31 October 2000 1
OLSEN, Torben 01 November 2016 30 September 2019 1
RALEIGH, John Hall 04 April 2007 01 January 2015 1
Secretary Name Appointed Resigned Total Appointments
COOPER, John 04 October 2016 - 1
COLLIER, Anna Katharine 04 March 2002 01 March 2004 1
GRIFFITH, Aaron Danvers 30 November 2004 29 September 2006 1
VAN DER STELT, Ashley Kim 01 March 2004 30 November 2004 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 27 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 02 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AP03 - Appointment of secretary 19 October 2016
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 24 June 2016
AR01 - Annual Return 19 May 2016
AUD - Auditor's letter of resignation 01 March 2016
AA - Annual Accounts 19 December 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 07 October 2014
CH03 - Change of particulars for secretary 16 June 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 02 October 2013
AUD - Auditor's letter of resignation 16 May 2013
AR01 - Annual Return 16 May 2013
AUD - Auditor's letter of resignation 03 May 2013
CH03 - Change of particulars for secretary 14 February 2013
CH01 - Change of particulars for director 14 February 2013
TM01 - Termination of appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 21 April 2008
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
CERTNM - Change of name certificate 10 May 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 12 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 01 July 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
287 - Change in situation or address of Registered Office 27 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 04 September 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 13 July 1999
363a - Annual Return 15 June 1999
AUD - Auditor's letter of resignation 05 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
225 - Change of Accounting Reference Date 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
123 - Notice of increase in nominal capital 04 August 1997
CERTNM - Change of name certificate 01 July 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.