BAMFORD MUMBY LTD

Register to unlock more data on OkredoRegister

BAMFORD MUMBY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04577365

Incorporation date

30/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2002)
dot icon22/08/2024
Final Gazette dissolved following liquidation
dot icon22/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2023
Liquidators' statement of receipts and payments to 2023-03-17
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-03-17
dot icon18/05/2021
Liquidators' statement of receipts and payments to 2021-03-17
dot icon28/05/2020
Liquidators' statement of receipts and payments to 2020-03-17
dot icon20/06/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2019
Registered office address changed from 12 Baltimore House Battersea Reach Juniper Drive London SW18 1TS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2019-04-03
dot icon02/04/2019
Statement of affairs
dot icon02/04/2019
Appointment of a voluntary liquidator
dot icon02/04/2019
Resolutions
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/04/2018
Satisfaction of charge 1 in full
dot icon06/02/2018
Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to 12 Baltimore House Battersea Reach Juniper Drive London SW18 1TS on 2018-02-06
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon11/11/2016
Director's details changed for Mr Simon Ward on 2016-11-07
dot icon05/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/01/2015
Appointment of Mr Simon Ward as a director on 2015-01-14
dot icon25/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon14/11/2013
Director's details changed for Mrs Denise Bamford Mumby on 2013-08-18
dot icon14/11/2013
Director's details changed for Mr Anthony Bamford Mumby on 2013-08-18
dot icon14/11/2013
Secretary's details changed for Mrs Denise Bamford-Mumby on 2013-08-18
dot icon22/08/2013
Sub-division of shares on 2011-08-20
dot icon22/08/2013
Particulars of variation of rights attached to shares
dot icon22/08/2013
Resolutions
dot icon30/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mrs Denise Bamford Mumby on 2011-10-30
dot icon09/11/2011
Secretary's details changed for Mrs Denise Bamford-Mumby on 2011-10-30
dot icon09/11/2011
Director's details changed for Mr Anthony Bamford Mumby on 2011-10-30
dot icon17/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/04/2011
Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 2011-04-04
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Mrs Denise Bamford-Mumby on 2010-10-30
dot icon09/11/2010
Director's details changed for Mrs Denise Bamford Mumby on 2010-10-30
dot icon09/11/2010
Director's details changed for Anthony Bamford Mumby on 2010-10-30
dot icon18/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mrs Denise Bamford Mumby on 2009-11-05
dot icon09/11/2009
Director's details changed for Anthony Bamford Mumby on 2009-11-05
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/11/2008
Return made up to 30/10/08; full list of members
dot icon30/10/2008
Director's change of particulars / anthony bamford mumby / 01/01/2008
dot icon30/10/2008
Secretary's change of particulars / denise bamford-mumby / 01/01/2008
dot icon30/10/2008
Director's change of particulars / denise bamford mumby / 01/01/2008
dot icon18/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/12/2007
Return made up to 30/10/07; full list of members
dot icon17/12/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
Director's particulars changed
dot icon21/11/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2007
Secretary's particulars changed
dot icon21/11/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2007
Secretary's particulars changed
dot icon16/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 30/10/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New secretary appointed
dot icon01/11/2005
Return made up to 30/10/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/12/2004
Particulars of mortgage/charge
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/11/2003
Return made up to 30/10/03; full list of members
dot icon15/04/2003
Resolutions
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon27/11/2002
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon19/11/2002
Ad 30/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
New director appointed
dot icon30/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
30/10/2019
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/10/2002 - 29/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/10/2002 - 29/10/2002
67500
Ward, Simon
Director
13/01/2015 - Present
3
Mrs Denise Bamford-Mumby
Director
31/10/2005 - Present
2
Bamford-Mumby, Denise
Secretary
29/10/2007 - Present
-

Persons with Significant Control

2
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 BAMFORD MUMBY LTD

BAMFORD MUMBY LTD is an(a) Dissolved company incorporated on 30/10/2002 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 4 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 BAMFORD MUMBY LTD?

toggle

BAMFORD MUMBY LTD is currently Dissolved. It was registered on 30/10/2002 and dissolved on 22/08/2024.

Where is BAMFORD MUMBY LTD located?

toggle

BAMFORD MUMBY LTD is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does BAMFORD MUMBY LTD do?

toggle

BAMFORD MUMBY LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BAMFORD MUMBY LTD?

toggle

The latest filing was on 22/08/2024: Final Gazette dissolved following liquidation.