Company NameBc1.03 Ltd
DirectorsGraham Edward Lake and Carol Allen
Company StatusActive
Company Number07080451
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH

Location

Registered AddressUniversal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bc1.0 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,201,981
Current Liabilities£102,963

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

21 May 2010Delivered on: 27 May 2010
Satisfied on: 2 January 2015
Persons entitled: The Co-Operative Bank PLC (Co-Op Bank) & Mortgage Agency Services Number One Limited (MAS1)

Classification: Cross-guarantee and debenture
Secured details: All monies due or to become due from any of the companies to MAS1 or co-op bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 January 2008Delivered on: 20 February 2010
Satisfied on: 2 January 2015
Persons entitled: Britannia Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a beaufort house and granville house brunswick road gloucester t/n's GR46596 and GR176081 the benefit of all other agreements all plant and machinery all benefits in respect of the insurances all authorisations and the rental income see image for full details.
Fully Satisfied
3 February 2010Delivered on: 6 February 2010
Satisfied on: 2 January 2015
Persons entitled: The Co-Operative Bank P.L.C. (“Co-Op Bank”) and Mortgage Agency Services Number One Limited (“MAS1”)

Classification: Cross-guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of dunkirk street, leicester t/no LT92931. Perevil court, 6 to 8 (even) london road, crawley t/no WSX21974. Beaufort house, brunswick road, gloucester t/no GR46596 and GR176081. For details of further properties charged please refer to the form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 February 2010Delivered on: 6 February 2010
Satisfied on: 2 January 2015
Persons entitled: The Co-Operative Bank P.L.C. (The Security Agent), the Co-Operative Bank P.L.C. (Co-Op Bank)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south east side of dunkirk street, leicester t/no LT92931, peveril court, 6 to 8 (even) london road, crawley t/no WSX219734, beaufort house, brunswick road, gloucester t/no’s GR46596 and GR176081 for details of further property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Aneel Mussarat as a director on 1 April 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Satisfaction of charge 1 in full (2 pages)
2 January 2015Satisfaction of charge 4 in full (1 page)
2 January 2015Satisfaction of charge 3 in full (2 pages)
2 January 2015Satisfaction of charge 1 in full (2 pages)
2 January 2015Satisfaction of charge 4 in full (1 page)
2 January 2015Satisfaction of charge 2 in full (2 pages)
2 January 2015Satisfaction of charge 3 in full (2 pages)
2 January 2015Satisfaction of charge 2 in full (2 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB to Mcr House 341 Great Western Street Manchester M14 4AL on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB to Mcr House 341 Great Western Street Manchester M14 4AL on 20 November 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
24 June 2010Appointment of Mrs Carol Allen as a director (3 pages)
24 June 2010Appointment of Mrs Carol Allen as a director (3 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
24 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
24 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
20 February 2010Particulars of a charge subject to which a property has been acquired / charge no: 3 (6 pages)
20 February 2010Particulars of a charge subject to which a property has been acquired / charge no: 3 (6 pages)
16 February 2010Memorandum and Articles of Association (24 pages)
16 February 2010Memorandum and Articles of Association (24 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
9 December 2009Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 9 December 2009 (2 pages)
9 December 2009Appointment of Aneel Mussarat as a director (3 pages)
9 December 2009Appointment of Graham Edward Lake as a director (3 pages)
9 December 2009Appointment of Aneel Mussarat as a director (3 pages)
9 December 2009Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 9 December 2009 (2 pages)
9 December 2009Appointment of Graham Edward Lake as a director (3 pages)
18 November 2009Incorporation (31 pages)
18 November 2009Incorporation (31 pages)
18 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
18 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)