You are here: bizstats.co.uk > a-z index > B list > BC list

Bch Enterprises Limited LONDON


Founded in 1991, Bch Enterprises, classified under reg no. 02642177 is an active company. Currently registered at King Charles Court Old Royal Naval College SE10 9JF, London the company has been in the business for 33 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Anthony B. and Jonathan P.. In addition one secretary - Dean S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bch Enterprises Limited Address / Contact

Office Address King Charles Court Old Royal Naval College
Office Address2 King William Walk
Town London
Post code SE10 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02642177
Date of Incorporation Mon, 2nd Sep 1991
Industry Support activities to performing arts
Industry Event catering activities
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Dean S.

Position: Secretary

Appointed: 17 February 2017

Anthony B.

Position: Director

Appointed: 01 August 2013

Jonathan P.

Position: Director

Appointed: 22 November 2005

Dave D.

Position: Secretary

Appointed: 13 April 2015

Resigned: 17 February 2017

Derek A.

Position: Director

Appointed: 02 January 2007

Resigned: 01 August 2013

Jonathan P.

Position: Secretary

Appointed: 01 September 2005

Resigned: 13 April 2015

Richard C.

Position: Secretary

Appointed: 02 July 2003

Resigned: 01 September 2005

Gavin H.

Position: Director

Appointed: 02 July 2003

Resigned: 31 December 2006

Richard C.

Position: Director

Appointed: 02 July 2003

Resigned: 01 September 2005

Christopher J.

Position: Secretary

Appointed: 20 September 1996

Resigned: 02 July 2003

Richard D.

Position: Director

Appointed: 19 September 1996

Resigned: 02 July 2003

Alexander W.

Position: Director

Appointed: 19 September 1996

Resigned: 03 April 2001

Alexander W.

Position: Secretary

Appointed: 01 September 1995

Resigned: 19 September 1996

Peter C.

Position: Secretary

Appointed: 21 March 1994

Resigned: 30 August 1995

Ronald S.

Position: Director

Appointed: 19 November 1992

Resigned: 19 September 1996

Evvy E.

Position: Director

Appointed: 01 January 1992

Resigned: 14 March 1993

Jack L.

Position: Secretary

Appointed: 22 November 1991

Resigned: 10 January 1994

Jack L.

Position: Director

Appointed: 22 November 1991

Resigned: 19 November 1992

Jennifer J.

Position: Director

Appointed: 22 November 1991

Resigned: 14 December 1996

London Law Services Limited

Position: Nominee Director

Appointed: 02 September 1991

Resigned: 22 November 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1991

Resigned: 22 November 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Jonathan P. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Anthony B. This PSC and has 25-50% voting rights.

Jonathan P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Anthony B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st July 2023
filed on: 12th, January 2024
Free Download (18 pages)

Company search

Advertisements