B-SERV LIMITED

Register to unlock more data on OkredoRegister

B-SERV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04217600

Incorporation date

16/05/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon19/10/2024
Final Gazette dissolved following liquidation
dot icon19/07/2024
Return of final meeting in a members' voluntary winding up
dot icon30/01/2024
Liquidators' statement of receipts and payments to 2023-11-27
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Appointment of a voluntary liquidator
dot icon14/12/2022
Declaration of solvency
dot icon14/12/2022
Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-12-14
dot icon07/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/11/2021
Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03
dot icon04/11/2021
Appointment of Miss Julia Foo as a secretary on 2021-11-03
dot icon26/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon21/12/2020
Director's details changed for Mr Alan Michael Holland on 2020-12-14
dot icon27/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon19/03/2020
Appointment of Mr James William Aleck Craddock as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Simon Christian Pursey as a director on 2020-03-16
dot icon06/01/2020
Termination of appointment of Gareth John Osborn as a director on 2019-12-31
dot icon12/11/2019
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 2019-11-12
dot icon12/11/2019
Change of details for Brixton Limited as a person with significant control on 2019-11-12
dot icon04/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/09/2017
Change of details for Brixton Limited as a person with significant control on 2016-04-06
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/01/2017
Resolutions
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Appointment of Mr Simon Christian Pursey as a director on 2015-06-30
dot icon17/07/2015
Appointment of Mrs Ann Octavia Peters as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of David Richard Proctor as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of Laurence Yolande Giard as a director on 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Andrew John Pilsworth on 2014-02-28
dot icon21/01/2014
Director's details changed for Mr Gareth John Osborn on 2014-01-20
dot icon21/01/2014
Director's details changed for Mr David Richard Proctor on 2014-01-20
dot icon02/12/2013
Director's details changed for Mr Gareth John Osborn on 2013-11-15
dot icon17/07/2013
Accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Simon Carlyon as a director
dot icon08/10/2012
Termination of appointment of Philip Redding as a director
dot icon05/10/2012
Appointment of Mr David Richard Proctor as a director
dot icon05/10/2012
Appointment of Mr Andrew John Pilsworth as a director
dot icon05/10/2012
Appointment of Mr Laurence Yolande Giard as a director
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/05/2012
Accounts made up to 2011-12-31
dot icon23/03/2012
Appointment of Mr Alan Michael Holland as a director
dot icon23/03/2012
Termination of appointment of David Bridges as a director
dot icon21/11/2011
Termination of appointment of Vanessa Simms as a director
dot icon08/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon08/09/2011
Director's details changed for Mr David Crawford Bridges on 2011-09-08
dot icon04/08/2011
Director's details changed for Mr Philip Anthony Redding on 2011-08-04
dot icon28/06/2011
Accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon15/12/2010
Director's details changed for Vanessa Kate Simms on 2010-12-14
dot icon10/12/2010
Appointment of Mr Simon Andrew Carlyon as a director
dot icon05/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon29/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon02/07/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-02
dot icon01/07/2010
Accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/06/2010
Appointment of Vanessa Kate Simms as a director
dot icon27/05/2010
Appointment of Mr David Crawford Bridges as a director
dot icon20/04/2010
Termination of appointment of Andrew Burns as a director
dot icon20/04/2010
Termination of appointment of Alison Yard as a director
dot icon20/04/2010
Termination of appointment of Anthony Hynes as a director
dot icon20/04/2010
Termination of appointment of Graham Brown as a director
dot icon20/04/2010
Termination of appointment of Stuart Davies as a director
dot icon13/04/2010
Termination of appointment of Vincent Shiels as a director
dot icon13/04/2010
Termination of appointment of William Pocock as a director
dot icon17/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-17
dot icon13/11/2009
Auditor's resignation
dot icon02/11/2009
Auditor's resignation
dot icon21/10/2009
Termination of appointment of Richard Howell as a director
dot icon19/10/2009
Termination of appointment of Michael Andrews as a director
dot icon19/10/2009
Termination of appointment of Thomas Bridson as a director
dot icon09/09/2009
Director's change of particulars / philip redding / 25/08/2009
dot icon28/08/2009
Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
dot icon28/08/2009
Appointment terminated director steven lee
dot icon28/08/2009
Appointment terminated director steven owen
dot icon28/08/2009
Appointment terminated director peter dawson
dot icon27/08/2009
Appointment terminated secretary richard howell
dot icon27/08/2009
Secretary appointed elizabeth ann blease
dot icon27/08/2009
Director appointed philip anthony redding
dot icon27/08/2009
Director appointed gareth john osborn
dot icon26/08/2009
Accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 31/05/09; full list of members
dot icon15/06/2009
Return made up to 16/05/09; full list of members
dot icon10/06/2009
Director appointed peter allan dawson
dot icon08/06/2009
Appointment terminated director stephen armitage
dot icon11/03/2009
Appointment terminated director timothy wheeler
dot icon08/01/2009
Appointment terminated director kurt mather
dot icon08/01/2009
Appointment terminated director michael cummings
dot icon22/12/2008
Resolutions
dot icon29/10/2008
Appointment terminated director sally duggleby
dot icon29/10/2008
Director appointed alison yard
dot icon08/07/2008
Director appointed andrew burns
dot icon08/07/2008
Director appointed stephen hubert armitage
dot icon07/07/2008
Appointment terminated director christopher sheedy
dot icon27/06/2008
Appointment terminated director jeremy saunders
dot icon27/06/2008
Return made up to 16/05/08; full list of members
dot icon25/06/2008
Accounts made up to 2007-12-31
dot icon11/06/2008
Appointment terminated director rosamund rossington
dot icon06/05/2008
Director and secretary appointed richard howell
dot icon02/05/2008
Appointment terminated secretary helen silver
dot icon02/05/2008
Appointment terminate, secretary rosamund emma rossington logged form
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon30/07/2007
Accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 16/05/07; full list of members
dot icon16/06/2007
Director resigned
dot icon23/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon04/04/2007
Director's particulars changed
dot icon03/04/2007
Director resigned
dot icon28/03/2007
New director appointed
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned;director resigned
dot icon25/10/2006
New secretary appointed
dot icon27/06/2006
Return made up to 16/05/06; no change of members
dot icon05/05/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon10/11/2005
Accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 16/05/05; full list of members
dot icon17/02/2005
Director resigned
dot icon16/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Secretary resigned
dot icon14/10/2004
Director's particulars changed
dot icon10/09/2004
Accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 16/05/04; full list of members
dot icon10/06/2004
Director's particulars changed
dot icon10/06/2004
Director's particulars changed
dot icon21/05/2004
Director's particulars changed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon12/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
Secretary resigned
dot icon21/05/2003
Return made up to 16/05/03; full list of members
dot icon07/03/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon11/06/2002
Director's particulars changed
dot icon02/06/2002
Return made up to 16/05/02; full list of members
dot icon02/10/2001
Registered office changed on 02/10/01 from: 22-24 ely place london EC1N 6TQ
dot icon01/10/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon13/07/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon13/07/2001
Registered office changed on 13/07/01 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
Director resigned
dot icon13/07/2001
Director resigned
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon12/07/2001
Certificate of change of name
dot icon16/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/05/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Gareth John
Director
25/08/2009 - 31/12/2019
264
Sheedy, Christopher Michael
Director
05/09/2001 - 04/04/2008
68
Andrews, Michael John
Director
05/09/2001 - 02/10/2009
80
Carlyon, Simon Andrew
Director
07/12/2010 - 04/10/2012
122
Craddock, James William Aleck
Director
16/03/2020 - Present
166

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-SERV LIMITED

B-SERV LIMITED is an(a) Dissolved company incorporated on 16/05/2001 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 5 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-SERV LIMITED?

toggle

B-SERV LIMITED is currently Dissolved. It was registered on 16/05/2001 and dissolved on 19/10/2024.

Where is B-SERV LIMITED located?

toggle

B-SERV LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does B-SERV LIMITED do?

toggle

B-SERV LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for B-SERV LIMITED?

toggle

The latest filing was on 19/10/2024: Final Gazette dissolved following liquidation.