Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.H. LONDON CO.
Company Information for

B.H. LONDON CO.

ONE SILK STREET, LONDON, EC2Y,
Company Registration Number
02823565
Private Unlimited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About B.h. London Co.
B.H. LONDON CO. was founded on 1993-05-27 and had its registered office in One Silk Street. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
B.H. LONDON CO.
 
Legal Registered Office
ONE SILK STREET
LONDON
 
Previous Names
LINKLATERS BUSINESS SERVICES01/07/1999
B.H. LONDON CO.14/06/1999
Filing Information
Company Number 02823565
Date formed 1993-05-27
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-02-24
Type of accounts DORMANT
Last Datalog update: 2015-05-14 22:37:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.H. LONDON CO.

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-09-10
ROBERT JAMES ELLIOTT
Director 2011-09-30
JEREMY GLYN PARR
Director 2010-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WATSON CHEYNE
Director 2006-09-14 2011-09-30
DAVID BARNES
Director 2005-08-02 2010-04-30
JOHN WILLIAM ANTHONY CANN
Director 2001-09-10 2006-09-14
DAVID WATSON CHEYNE
Director 2003-08-21 2005-07-19
JAMES TERENCE KYLE
Director 1995-09-11 2003-06-25
CHARLES MARTIN ALLEN-JONES
Director 1996-09-17 2001-09-10
RICHARD JOHN ASHMORE
Company Secretary 1993-05-27 2001-08-03
ROBIN EDWARD LANDON
Director 1993-05-27 1998-09-11
ANTHONY DAVID BLACKETT
Director 1993-05-27 1998-05-29
WILLIAM HUDSON BARRY DEAN
Director 1993-05-27 1996-09-23
DONALD LYNEDOCH WILLIAMS
Director 1993-05-27 1996-09-20
JAMES ALEXANDER DAVIDSON WYNESS
Director 1993-05-27 1996-09-09
ROBERT GERARD FINCH
Director 1993-05-27 1995-10-17
CHRISTOPHER NICHOLL GORMAN
Director 1993-05-27 1995-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED SB VENTURES VI LIMITED Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
HACKWOOD SECRETARIES LIMITED GREAT OAKS SERVICES LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2518) LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED IROKO PRODUCTS LIMITED Nominated Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
HACKWOOD SECRETARIES LIMITED VANTAGE INFRASTRUCTURE (UK) LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active
HACKWOOD SECRETARIES LIMITED LINGLEY ESTATES LIMITED Nominated Secretary 2005-03-07 CURRENT 2005-03-07 Active
HACKWOOD SECRETARIES LIMITED THE LONDON GOLD MARKET FIXING LIMITED Nominated Secretary 2004-07-20 CURRENT 1994-01-21 Active
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING TWO LIMITED Nominated Secretary 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED COMPAGNIE DU PARC LIMITED Nominated Secretary 2003-08-15 CURRENT 2003-08-15 Active
HACKWOOD SECRETARIES LIMITED R G H PROPERTIES LIMITED Nominated Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-01-07
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2015-08-11
HACKWOOD SECRETARIES LIMITED SR DELTA INVESTMENTS (UK) LIMITED Nominated Secretary 2002-11-26 CURRENT 2002-06-19 Dissolved 2016-07-22
HACKWOOD SECRETARIES LIMITED TRIUVA UK LIMITED Nominated Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN LIMITED Nominated Secretary 2002-05-21 CURRENT 1999-04-20 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS BLUE FLAG LIMITED Nominated Secretary 2001-12-03 CURRENT 1999-02-25 Active
HACKWOOD SECRETARIES LIMITED HACKLINK Nominated Secretary 2001-09-10 CURRENT 1980-06-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED LINKLATERS CIS Nominated Secretary 2001-09-10 CURRENT 1994-05-17 Active
HACKWOOD SECRETARIES LIMITED HACKWOOD NOMINEES LIMITED Nominated Secretary 2001-09-10 CURRENT 1955-10-01 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS & PAINES Nominated Secretary 2001-09-10 CURRENT 1980-05-19 Active
HACKWOOD SECRETARIES LIMITED PAM HOLDINGS LTD. Nominated Secretary 2001-05-18 CURRENT 2001-05-18 Liquidation
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Active
HACKWOOD SECRETARIES LIMITED POALIM ASSET MANAGEMENT (UK) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Liquidation
HACKWOOD SECRETARIES LIMITED SASOL TECHNOLOGY (UK) LIMITED Nominated Secretary 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED OTCDERIV LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED OTCDERIVNET LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED CITAT COMMUNICATION MANAGEMENT LIMITED Nominated Secretary 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-11-10
HACKWOOD SECRETARIES LIMITED SB EP2 LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-05-23 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED BLUEFLAGDOTCOM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED BLUEFLAG.COM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED SB US VI LIMITED Nominated Secretary 1999-12-16 CURRENT 1999-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE COMPANY (UK) LIMITED Nominated Secretary 1999-08-26 CURRENT 1999-08-26 Liquidation
HACKWOOD SECRETARIES LIMITED LYDIAN ASSET MANAGEMENT LTD. Nominated Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-07-09
HACKWOOD SECRETARIES LIMITED CLIVIA LIMITED Nominated Secretary 1999-02-12 CURRENT 1997-10-20 Dissolved 2016-07-05
HACKWOOD SECRETARIES LIMITED THE LONDON SILVER MARKET FIXING LIMITED Nominated Secretary 1998-12-11 CURRENT 1998-12-11 Active
HACKWOOD SECRETARIES LIMITED HOTEL ASSETS LIMITED Nominated Secretary 1998-11-07 CURRENT 1992-06-11 Dissolved 2013-08-22
HACKWOOD SECRETARIES LIMITED LINKLATERS & ALLIANCE LIMITED Nominated Secretary 1998-07-27 CURRENT 1998-07-27 Active
HACKWOOD SECRETARIES LIMITED EVERGREEN NOMINEES LIMITED Nominated Secretary 1998-05-01 CURRENT 1987-01-28 Dissolved 2014-03-11
HACKWOOD SECRETARIES LIMITED NATIXIS SECURITIES LONDON LIMITED Nominated Secretary 1998-03-11 CURRENT 1998-03-11 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED NOMURA ASSET MANAGEMENT U.K. LIMITED Nominated Secretary 1997-10-01 CURRENT 1984-10-29 Active
HACKWOOD SECRETARIES LIMITED HACKSUB LIMITED Nominated Secretary 1996-11-28 CURRENT 1996-11-28 Active
HACKWOOD SECRETARIES LIMITED HOLDCO LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED MECM, LIMITED Nominated Secretary 1996-10-21 CURRENT 1996-01-11 Active
HACKWOOD SECRETARIES LIMITED ZIFF-DAVIS UK LIMITED Nominated Secretary 1996-04-26 CURRENT 1991-02-18 Dissolved 2015-05-02
HACKWOOD SECRETARIES LIMITED OVERSEAS PROTECTOR LIMITED Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Dissolved 2014-06-10
HACKWOOD SECRETARIES LIMITED SOFTBANK GROUP UK LIMITED Nominated Secretary 1996-01-30 CURRENT 1981-11-06 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED Nominated Secretary 1995-01-31 CURRENT 1990-04-02 Dissolved 2014-10-14
HACKWOOD SECRETARIES LIMITED WESTMINER ACQUISITION (UK) LIMITED Nominated Secretary 1994-11-10 CURRENT 1994-11-10 Active
HACKWOOD SECRETARIES LIMITED LONDON BIRMINGHAM DISTILLERS LIMITED Nominated Secretary 1993-12-20 CURRENT 1993-12-20 Active
HACKWOOD SECRETARIES LIMITED COMBINED PROPERTY HOME LIMITED Nominated Secretary 1992-12-31 CURRENT 1985-04-10 Active
HACKWOOD SECRETARIES LIMITED ALLIED PHILIPPINES (UK) LIMITED Nominated Secretary 1991-10-17 CURRENT 1991-10-17 Liquidation
ROBERT JAMES ELLIOTT WINDSHIP TECHNOLOGY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
ROBERT JAMES ELLIOTT TONBRIDGE SCHOOL Director 2003-11-05 CURRENT 2003-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-29DS01APPLICATION FOR STRIKING-OFF
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-22AR0110/04/14 FULL LIST
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-26AR0110/04/13 FULL LIST
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 9HQ
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-17AR0110/04/12 FULL LIST
2012-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-06AP01DIRECTOR APPOINTED ROBERT JAMES ELLIOTT
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHEYNE
2011-04-14AR0110/04/11 FULL LIST
2011-01-20RES01ADOPT ARTICLES 11/01/2011
2011-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-26AP01DIRECTOR APPOINTED JEREMY GLYN PARR
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES
2010-04-15AR0110/04/10 FULL LIST
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-22363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-15363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-04-19363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-04-25363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-01288bDIRECTOR RESIGNED
2005-05-31363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-06-04363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: ONE SILK STREET LONDON EC2Y 8HQ
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-09-11288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-04-29363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-30363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-09-24288aNEW SECRETARY APPOINTED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-24288bDIRECTOR RESIGNED
2001-08-09288bSECRETARY RESIGNED
2001-05-23363aRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-04-20363aRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-07-01CERTNMCOMPANY NAME CHANGED LINKLATERS BUSINESS SERVICES CERTIFICATE ISSUED ON 01/07/99
1999-06-14CERTNMCOMPANY NAME CHANGED B.H. LONDON CO. CERTIFICATE ISSUED ON 14/06/99
1999-05-12363aRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-09-17288bDIRECTOR RESIGNED
1998-06-04288bDIRECTOR RESIGNED
1998-05-10363aRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1997-10-14287REGISTERED OFFICE CHANGED ON 14/10/97 FROM: BARRINGTON HOUSE 59/67 GRESHAM STREET LONDON EC2V 7JA
1997-05-08363aRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1997-01-22288cDIRECTOR'S PARTICULARS CHANGED
1996-09-26288DIRECTOR RESIGNED
1996-09-26288DIRECTOR RESIGNED
1996-09-20288DIRECTOR RESIGNED
1996-09-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to B.H. LONDON CO. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.H. LONDON CO.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.H. LONDON CO. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.H. LONDON CO.

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.H. LONDON CO. registering or being granted any patents
Domain Names
We do not have the domain name information for B.H. LONDON CO.
Trademarks
We have not found any records of B.H. LONDON CO. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.H. LONDON CO.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as B.H. LONDON CO. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where B.H. LONDON CO. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.H. LONDON CO. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.H. LONDON CO. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.