B & C ASSOCIATES LTD

Register to unlock more data on OkredoRegister

B & C ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07049129

Incorporation date

19/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, 3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2009)
dot icon18/01/2026
Micro company accounts made up to 2025-10-31
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon05/06/2024
Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 2nd Floor, 3 Field Court Gray's Inn London WC1R 5EF on 2024-06-05
dot icon03/05/2024
Change of details for B & C Associates Financial Services Ltd as a person with significant control on 2024-05-02
dot icon30/04/2024
Change of details for a person with significant control
dot icon26/04/2024
Director's details changed for Mr Jeffrey Mark Brenner on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr Nitin Joshi on 2024-04-26
dot icon31/03/2024
Micro company accounts made up to 2023-10-31
dot icon18/03/2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon28/07/2017
Director's details changed for Mr Nitin Joshi on 2017-07-20
dot icon12/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Nitin Joshi on 2014-10-20
dot icon27/04/2015
Director's details changed for Mr Jeffrey Mark Brenner on 2014-10-20
dot icon17/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Cyril Gold as a secretary
dot icon11/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon11/04/2013
Appointment of Cyril Gold as a secretary
dot icon06/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon22/12/2009
Certificate of change of name
dot icon22/12/2009
Change of name notice
dot icon19/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Nitin
Director
19/10/2009 - Present
7
Mr Jeffrey Mark Brenner
Director
19/10/2009 - Present
5
Gold, Cyril
Secretary
01/11/2012 - 14/04/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & C ASSOCIATES LTD

B & C ASSOCIATES LTD is an(a) Active company incorporated on 19/10/2009 with the registered office located at 2nd Floor, 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & C ASSOCIATES LTD?

toggle

B & C ASSOCIATES LTD is currently Active. It was registered on 19/10/2009 .

Where is B & C ASSOCIATES LTD located?

toggle

B & C ASSOCIATES LTD is registered at 2nd Floor, 3 Field Court, Gray's Inn, London WC1R 5EF.

What does B & C ASSOCIATES LTD do?

toggle

B & C ASSOCIATES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B & C ASSOCIATES LTD?

toggle

The latest filing was on 18/01/2026: Micro company accounts made up to 2025-10-31.