About

Registered Number: 03911065
Date of Incorporation: 21/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 99 Kenton Road, Harrow, Middlesex, HA3 0AN

 

Bsp Secretarial Ltd was registered on 21 January 2000 with its registered office in Middlesex, it's status at Companies House is "Active". Padharia, Bharti, Padharia, Satish, Shah, Mahendra Jeshang, Malde, Vardhaman Dharamshi are listed as the directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALDE, Vardhaman Dharamshi 21 January 2000 28 January 2018 1
Secretary Name Appointed Resigned Total Appointments
PADHARIA, Bharti 15 July 2019 01 February 2020 1
PADHARIA, Satish 01 February 2020 02 February 2020 1
SHAH, Mahendra Jeshang 16 January 2009 15 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
TM02 - Termination of appointment of secretary 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
AP03 - Appointment of secretary 10 March 2020
CS01 - N/A 24 January 2020
RESOLUTIONS - N/A 31 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
AP03 - Appointment of secretary 19 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 14 May 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 October 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 17 July 2002
363a - Annual Return 10 May 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 31 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
225 - Change of Accounting Reference Date 06 November 2000
287 - Change in situation or address of Registered Office 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.