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

Bml Group Ltd LONDON


Founded in 2015, Bml Group, classified under reg no. 09790038 is an active company. Currently registered at Unit 9 The High Cross Center The High Cross Centre N15 4BE, London the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Boruch L., Batya L.. Of them, Batya L. has been with the company the longest, being appointed on 23 September 2015 and Boruch L. has been with the company for the least time - from 18 October 2015. As of 7 May 2024, there was 1 ex director - Gershon K.. There were no ex secretaries.

Bml Group Ltd Address / Contact

Office Address Unit 9 The High Cross Center The High Cross Centre
Office Address2 Fountayne Road
Town London
Post code N15 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09790038
Date of Incorporation Tue, 22nd Sep 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Boruch L.

Position: Director

Appointed: 18 October 2015

Batya L.

Position: Director

Appointed: 23 September 2015

Gershon K.

Position: Director

Appointed: 22 September 2015

Resigned: 18 October 2015

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Bml Holdings Ltd from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Batya L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Boruch L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bml Holdings Ltd

Unit 9 The High Cross Center Fountayne Road, London, N15 4BE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14026294
Notified on 23 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Batya L.

Notified on 6 April 2016
Ceased on 23 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Boruch L.

Notified on 6 April 2016
Ceased on 23 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand134 753203 795303 152457 032427 272976 9461 011 263
Current Assets200 839527 1091 128 101873 6101 865 2802 797 9742 651 609
Debtors66 086323 314824 949416 5781 438 0081 821 0281 640 346
Net Assets Liabilities 163 106381 356383 358484 5551 047 862351 572
Property Plant Equipment1 4069 49010 2138 17146 77668 788141 197
Cash Bank In Hand134 753      
Tangible Fixed Assets1 406      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-11 002      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 383-1 500-1 500-3 100-5 200-2 503
Accumulated Amortisation Impairment Intangible Assets  1 7763 1964 3125 2265 956
Accumulated Depreciation Impairment Property Plant Equipment 1 8764 4296 47214 25533 38973 580
Additions Other Than Through Business Combinations Intangible Assets  5 488    
Additions Other Than Through Business Combinations Property Plant Equipment  6 667 46 38841 146112 600
Average Number Employees During Period 44661218
Creditors213 244373 491762 560702 605100 000100 00063 673
Fixed Assets 9 49017 31513 85351 34272 440144 119
Increase From Amortisation Charge For Year Intangible Assets  1 7761 4201 116914730
Increase From Depreciation Charge For Year Property Plant Equipment  2 5532 0437 78319 13440 191
Intangible Assets 3 3907 1025 6824 5663 6522 922
Intangible Assets Gross Cost 3 3908 8788 8788 8788 8788 878
Net Current Assets Liabilities-12 405153 618365 541371 005536 3131 080 622273 629
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   200 000   
Property Plant Equipment Gross Cost 7 97514 64214 64361 031102 177214 777
Total Assets Less Current Liabilities-10 999163 108382 856384 858587 6551 153 062417 748
Loans From Directors63 66160 679     
Other Creditors2 1059 345     
Other Taxation Social Security Payable47 432106 223     
Trade Creditors Trade Payables100 046197 244     
Trade Debtors Trade Receivables66 086323 314     
Creditors Due Within One Year213 245      
Par Value Share1      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions1 757      
Tangible Fixed Assets Depreciation Charged In Period351      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/03/11. New Address: Unit 9 the High Cross Centre Fountayne Road London N15 4BE. Previous address: Unit 9 the High Cross Center the High Cross Centre Fountayne Road London N15 4BE England
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements