BC FLEET STREET LIMITED

Register to unlock more data on OkredoRegister

BC FLEET STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07710698

Incorporation date

19/07/2011

Size

Small

Contacts

Registered address

Registered address

Seymour Mews House, 26-37 Seymour Mews, London W1H 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon22/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon27/12/2022
Notification of Blue Coast Capital Properties Limited as a person with significant control on 2022-12-16
dot icon20/12/2022
Cessation of Bc Shoreditch Limited as a person with significant control on 2022-12-16
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Solvency Statement dated 25/11/22
dot icon28/11/2022
Statement by Directors
dot icon28/11/2022
Statement of capital on 2022-11-28
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon07/03/2022
Termination of appointment of Michael Henry Rosehill as a director on 2022-03-04
dot icon05/08/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon18/05/2021
Change of details for Uki (Shoreditch) Limited as a person with significant control on 2021-05-14
dot icon18/05/2021
Secretary's details changed for Cavendish Square Secretariat on 2021-05-14
dot icon17/05/2021
Resolutions
dot icon14/05/2021
Change of details for Uki (Shoreditch) Limited as a person with significant control on 2021-05-14
dot icon14/05/2021
Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 2021-05-14
dot icon11/02/2021
Director's details changed for Mr Clive Robert Lewis on 2021-02-11
dot icon05/11/2020
Director's details changed for Mr Michael Henry Rosehill on 2020-11-05
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon17/11/2016
Auditor's resignation
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon28/08/2014
Appointment of Mr Michael Henry Rosehill as a director on 2014-08-26
dot icon20/08/2014
Termination of appointment of John Marcus William Stacey as a director on 2014-08-14
dot icon20/08/2014
Appointment of Mr Barnaby James Kelham as a director on 2014-08-14
dot icon29/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon02/08/2011
Current accounting period shortened from 2012-07-31 to 2011-12-31
dot icon26/07/2011
Appointment of Cavendish Square Secretariat as a secretary
dot icon26/07/2011
Appointment of John Marcus William Stacey as a director
dot icon26/07/2011
Appointment of Joseph Alexander Lewis as a director
dot icon26/07/2011
Appointment of Mr Clive Robert Lewis as a director
dot icon21/07/2011
Termination of appointment of Dunstana Davies as a director
dot icon21/07/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon19/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Clive Robert
Director
19/07/2011 - Present
134
Kelham, Barnaby James
Director
14/08/2014 - Present
23
Lewis, Joseph Alexander
Director
19/07/2011 - Present
68
Rosehill, Michael Henry
Director
25/08/2014 - 03/03/2022
85

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+
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 BC FLEET STREET LIMITED

BC FLEET STREET LIMITED is an(a) Active company incorporated on 19/07/2011 with the registered office located at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN. There are currently 3 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 BC FLEET STREET LIMITED?

toggle

BC FLEET STREET LIMITED is currently Active. It was registered on 19/07/2011 .

Where is BC FLEET STREET LIMITED located?

toggle

BC FLEET STREET LIMITED is registered at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN.

What does BC FLEET STREET LIMITED do?

toggle

BC FLEET STREET LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BC FLEET STREET LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-19 with no updates.