About

Registered Number: 00746150
Date of Incorporation: 07/01/1963 (61 years and 3 months ago)
Company Status: Active
Registered Address: 26 Store Street, London, WC1E 7BT

 

Based in the United Kingdom, The Building Centre Group Ltd was setup in 1963, it has a status of "Active". We do not know the number of employees at The Building Centre Group Ltd. The companies directors are Bonning, John Craig, Winter, Geoffrey, Gibson, John Thomas, Glover, Michael John, Dr, Jarvis, Darrens, Monk, Anthony John, Poulson, Timothy Gilbert, Sugden, Derek Taylor, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNING, John Craig 25 November 2010 - 1
GIBSON, John Thomas 01 July 2002 25 November 2010 1
GLOVER, Michael John, Dr 04 September 1992 09 August 1996 1
JARVIS, Darrens 01 May 2000 31 July 2002 1
MONK, Anthony John 23 September 1991 09 August 1996 1
POULSON, Timothy Gilbert N/A 22 June 2016 1
SUGDEN, Derek Taylor, Professor N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
WINTER, Geoffrey N/A 20 September 1991 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 30 August 2011
SH01 - Return of Allotment of shares 13 May 2011
TM01 - Termination of appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
123 - Notice of increase in nominal capital 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 30 March 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
RESOLUTIONS - N/A 27 February 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
RESOLUTIONS - N/A 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
123 - Notice of increase in nominal capital 07 June 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 25 August 1999
225 - Change of Accounting Reference Date 10 December 1998
AA - Annual Accounts 03 November 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
363s - Annual Return 04 August 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
RESOLUTIONS - N/A 07 March 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
395 - Particulars of a mortgage or charge 15 October 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 10 October 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 28 August 1996
288 - N/A 11 July 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 04 August 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 1995
RESOLUTIONS - N/A 13 January 1995
123 - Notice of increase in nominal capital 13 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 November 1994
288 - N/A 30 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 03 November 1994
288 - N/A 06 July 1994
288 - N/A 08 March 1994
AA - Annual Accounts 31 October 1993
288 - N/A 23 August 1993
363s - Annual Return 04 August 1993
288 - N/A 22 March 1993
288 - N/A 26 November 1992
288 - N/A 12 November 1992
363s - Annual Return 28 August 1992
AA - Annual Accounts 28 August 1992
288 - N/A 10 February 1992
288 - N/A 15 October 1991
288 - N/A 30 September 1991
288 - N/A 05 September 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 12 August 1991
288 - N/A 12 April 1991
363a - Annual Return 29 October 1990
AA - Annual Accounts 18 October 1990
288 - N/A 05 June 1990
288 - N/A 13 March 1990
288 - N/A 04 January 1990
288 - N/A 20 December 1989
AA - Annual Accounts 27 November 1989
363 - Annual Return 04 September 1989
288 - N/A 11 July 1989
288 - N/A 24 April 1989
288 - N/A 08 March 1989
363 - Annual Return 10 August 1988
288 - N/A 12 July 1988
AA - Annual Accounts 05 July 1988
288 - N/A 22 June 1988
288 - N/A 28 February 1988
288 - N/A 18 September 1987
288 - N/A 10 August 1987
288 - N/A 05 August 1987
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
288 - N/A 17 July 1987
288 - N/A 24 June 1987
288 - N/A 14 March 1987
288 - N/A 17 December 1986
288 - N/A 16 July 1986
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
NEWINC - New incorporation documents 07 January 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2005 Outstanding

N/A

Debenture 27 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.