BMS RETAIL LIMITED

Register to unlock more data on OkredoRegister

BMS RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02238555

Incorporation date

31/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1988)
dot icon23/12/2022
Final Gazette dissolved following liquidation
dot icon23/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-02-23
dot icon27/04/2021
Liquidators' statement of receipts and payments to 2021-02-23
dot icon10/03/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/03/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/03/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/03/2020
Registered office address changed from 727-729 High Road London N12 0BP England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2020-03-02
dot icon28/02/2020
Statement of affairs
dot icon28/02/2020
Appointment of a voluntary liquidator
dot icon28/02/2020
Resolutions
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon07/08/2017
Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 2017-08-07
dot icon20/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon25/04/2014
Accounts for a small company made up to 2013-11-30
dot icon15/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-01
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-11-27
dot icon10/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-11-28
dot icon08/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon08/02/2010
Director's details changed for Nicholas Edward Rayne on 2009-10-01
dot icon08/02/2010
Director's details changed for Mrs Luisella Anna Rayne on 2009-10-01
dot icon09/03/2009
Total exemption small company accounts made up to 2008-11-29
dot icon06/01/2009
Return made up to 29/12/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-01
dot icon29/01/2008
Return made up to 29/12/07; full list of members
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-02
dot icon30/04/2007
Certificate of change of name
dot icon22/02/2007
Return made up to 29/12/06; full list of members
dot icon18/01/2007
Particulars of mortgage/charge
dot icon20/09/2006
Registered office changed on 20/09/06 from: 66 wigmore street london W1U 2HQ
dot icon16/06/2006
Director resigned
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-03
dot icon04/04/2006
Return made up to 29/12/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-11-27
dot icon07/01/2005
Return made up to 29/12/04; full list of members
dot icon30/12/2004
Full accounts made up to 2003-11-30
dot icon26/10/2004
Ad 05/10/04--------- £ si [email protected]=55 £ ic 841/896
dot icon03/09/2004
Ad 15/06/04--------- £ si [email protected]=71 £ ic 770/841
dot icon03/09/2004
Ad 15/06/04--------- £ si [email protected]=177 £ ic 593/770
dot icon03/09/2004
Ad 15/06/04--------- £ si [email protected]=172 £ ic 421/593
dot icon15/01/2004
Return made up to 29/12/03; full list of members
dot icon12/08/2003
Return made up to 29/12/02; full list of members
dot icon12/08/2003
Location of register of members
dot icon14/06/2003
Accounts for a small company made up to 2002-11-30
dot icon23/12/2002
Ad 19/12/02--------- £ si [email protected]=21 £ ic 400/421
dot icon23/12/2002
S-div 19/12/02
dot icon23/12/2002
Nc inc already adjusted 19/12/02
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon09/07/2002
Accounts for a small company made up to 2001-11-30
dot icon21/01/2002
Return made up to 29/12/01; full list of members
dot icon20/11/2001
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon14/02/2001
Accounts for a small company made up to 2000-09-30
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Ad 16/02/00--------- £ si 200@1=200 £ ic 200/400
dot icon29/12/2000
£ nc 200/400 16/02/00
dot icon15/03/2000
Accounts for a small company made up to 1999-09-30
dot icon23/12/1999
Return made up to 29/12/99; full list of members
dot icon16/04/1999
Secretary's particulars changed;director's particulars changed
dot icon16/04/1999
Director's particulars changed
dot icon18/03/1999
Accounts for a small company made up to 1998-09-30
dot icon23/12/1998
Return made up to 29/12/98; full list of members
dot icon05/09/1998
Particulars of mortgage/charge
dot icon20/08/1998
Registered office changed on 20/08/98 from: county house 29 peterborough road harrow middlesex HA1 2AX
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Miscellaneous
dot icon20/03/1998
Accounts for a small company made up to 1997-09-30
dot icon20/03/1998
Return made up to 29/12/97; change of members
dot icon28/11/1997
Memorandum and Articles of Association
dot icon28/11/1997
Ad 13/10/97--------- £ si 100@1=100 £ ic 100/200
dot icon28/11/1997
Resolutions
dot icon28/11/1997
Resolutions
dot icon28/11/1997
£ nc 100/200 13/10/97
dot icon28/11/1997
New director appointed
dot icon02/04/1997
Accounts for a small company made up to 1996-09-30
dot icon02/04/1997
Return made up to 29/12/96; full list of members
dot icon14/02/1996
Return made up to 29/12/95; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-09-30
dot icon30/11/1995
Particulars of mortgage/charge
dot icon22/05/1995
Particulars of mortgage/charge
dot icon19/01/1995
Accounts for a small company made up to 1994-09-30
dot icon19/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon28/09/1994
Particulars of mortgage/charge
dot icon14/01/1994
Accounts for a small company made up to 1993-09-30
dot icon14/01/1994
Return made up to 29/12/93; full list of members
dot icon27/01/1993
Return made up to 29/12/92; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-09-30
dot icon02/02/1992
Accounts for a small company made up to 1991-09-30
dot icon02/02/1992
Return made up to 29/12/91; no change of members
dot icon19/07/1991
Particulars of mortgage/charge
dot icon21/01/1991
Accounts for a small company made up to 1990-09-30
dot icon21/01/1991
Return made up to 29/12/90; full list of members
dot icon02/04/1990
Accounts for a small company made up to 1989-09-30
dot icon02/04/1990
Return made up to 19/02/90; full list of members
dot icon16/08/1988
Accounting reference date notified as 30/09
dot icon28/07/1988
Particulars of mortgage/charge
dot icon19/07/1988
Wd 03/06/88 ad 23/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/1988
Memorandum and Articles of Association
dot icon18/05/1988
Resolutions
dot icon17/05/1988
Registered office changed on 17/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon17/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1988
Certificate of change of name
dot icon31/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odey, Robin Crispin William
Director
01/10/1997 - 01/06/2006
25

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

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About BMS RETAIL LIMITED

BMS RETAIL LIMITED is an(a) Dissolved company incorporated on 31/03/1988 with the registered office located at C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill, London NW7 3SA. There is currently no 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 BMS RETAIL LIMITED?

toggle

BMS RETAIL LIMITED is currently Dissolved. It was registered on 31/03/1988 and dissolved on 23/12/2022.

Where is BMS RETAIL LIMITED located?

toggle

BMS RETAIL LIMITED is registered at C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill, London NW7 3SA.

What does BMS RETAIL LIMITED do?

toggle

BMS RETAIL LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for BMS RETAIL LIMITED?

toggle

The latest filing was on 23/12/2022: Final Gazette dissolved following liquidation.