Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BC WESTWORLD LIMITED
Company Information for

BC WESTWORLD LIMITED

SEYMOUR MEWS HOUSE, 26-37 SEYMOUR MEWS, LONDON, W1H 6BN,
Company Registration Number
04967779
Private Limited Company
Active

Company Overview

About Bc Westworld Ltd
BC WESTWORLD LIMITED was founded on 2003-11-18 and has its registered office in London. The organisation's status is listed as "Active". Bc Westworld Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BC WESTWORLD LIMITED
 
Legal Registered Office
SEYMOUR MEWS HOUSE
26-37 SEYMOUR MEWS
LONDON
W1H 6BN
Other companies in W5
 
Previous Names
WESTMARK INVESTMENT PROPERTIES LIMITED17/05/2021
BROAD HIGHWAY DEVELOPMENTS LIMITED10/10/2006
Filing Information
Company Number 04967779
Company ID Number 04967779
Date formed 2003-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 15:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BC WESTWORLD LIMITED
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 BC WESTWORLD LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SQUARE SECRETARIAT
Company Secretary 2003-11-18
CLIVE ROBERT LEWIS
Director 2003-11-18
MICHAEL HENRY ROSEHILL
Director 2010-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN JAMES CRESSWELL
Director 2003-11-18 2010-09-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-11-18 2003-11-18
WATERLOW NOMINEES LIMITED
Nominated Director 2003-11-18 2003-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SQUARE SECRETARIAT CANNING INVESTMENTS LIMITED Company Secretary 2018-06-05 CURRENT 2018-06-05 Liquidation
CAVENDISH SQUARE SECRETARIAT UKI RICHMOND LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
CAVENDISH SQUARE SECRETARIAT BC CHARLTON LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
CAVENDISH SQUARE SECRETARIAT UKI CAMBRIDGE LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT ADVENTURES IN RETAIL LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BLUE COAST FINANCE LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
CAVENDISH SQUARE SECRETARIAT UKEI (EURO) LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
CAVENDISH SQUARE SECRETARIAT CPI BCP LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Liquidation
CAVENDISH SQUARE SECRETARIAT MH UK FINANCE LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Liquidation
CAVENDISH SQUARE SECRETARIAT ELYSIAN HAMPSTEAD LIMITED Company Secretary 2015-10-21 CURRENT 2015-10-21 Active
CAVENDISH SQUARE SECRETARIAT MUSTARD HOLDINGS LIMITED Company Secretary 2015-10-08 CURRENT 2015-10-08 Active
CAVENDISH SQUARE SECRETARIAT CITY & COUNTRY EDINBURGH LIMITED Company Secretary 2015-08-26 CURRENT 2013-09-25 Active
CAVENDISH SQUARE SECRETARIAT LTG SAMUI LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND HOLDINGS LIMITED Company Secretary 2014-12-02 CURRENT 2014-12-02 Active
CAVENDISH SQUARE SECRETARIAT BLUE COAST (EURO) LIMITED Company Secretary 2013-08-13 CURRENT 2013-08-13 Active
CAVENDISH SQUARE SECRETARIAT UKEI (FINANCE) LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
CAVENDISH SQUARE SECRETARIAT LEWIS TRUST HOLDINGS LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LTG (IAS) LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LEWIS LEASING LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-08-02
CAVENDISH SQUARE SECRETARIAT UKI (REDCHURCH) LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BC FLEET STREET LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active
CAVENDISH SQUARE SECRETARIAT BC SHOREDITCH LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active
CAVENDISH SQUARE SECRETARIAT UKI (GOLDHAWK) LIMITED Company Secretary 2011-07-06 CURRENT 2006-11-27 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT UKI (C500) LIMITED Company Secretary 2011-07-06 CURRENT 2007-03-30 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT CENTRE 500 LIMITED Company Secretary 2011-07-06 CURRENT 1995-06-19 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI (THOMAS ROAD) LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-22 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT UKI (DOLLAR BAY) LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-22 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LFS ACCESS LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-23 Active
CAVENDISH SQUARE SECRETARIAT UKI (LN) LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT L51N LIMITED Company Secretary 2010-02-02 CURRENT 2009-01-14 Active
CAVENDISH SQUARE SECRETARIAT WESTMARK (LETTINGS) LIMITED Company Secretary 2008-11-27 CURRENT 2008-11-27 Active
CAVENDISH SQUARE SECRETARIAT BC CABOT LIMITED Company Secretary 2008-08-18 CURRENT 2008-08-18 Active
CAVENDISH SQUARE SECRETARIAT ELMSHOTT HOMES LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-01 Active
CAVENDISH SQUARE SECRETARIAT LTG (RI) LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-10 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI CARIBBEAN LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BC DUNDEE LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
CAVENDISH SQUARE SECRETARIAT UK & EUROPEAN INVESTMENTS PROPERTIES LIMITED Company Secretary 2005-01-21 CURRENT 2004-12-16 Liquidation
CAVENDISH SQUARE SECRETARIAT UKI (KINGSWAY) LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT WESTMARK (AMBERLEIGH) LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI SHOPPING CENTRES LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI OCTAGON LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI (CARDIFF) LIMITED Company Secretary 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT KEVERE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-27 CURRENT 1990-10-29 Active
CAVENDISH SQUARE SECRETARIAT UKI (SOUTH BANK) LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT ALSTER HI LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active
CAVENDISH SQUARE SECRETARIAT BC BATH LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active
CAVENDISH SQUARE SECRETARIAT UKI (TEMPLEBACK) LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED Company Secretary 1999-07-09 CURRENT 1962-08-09 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT SHOP HOLDINGS & GENERAL (ESTATES) LIMITED Company Secretary 1999-07-09 CURRENT 1964-02-13 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LYNCOM HOLDINGS LIMITED Company Secretary 1999-07-09 CURRENT 1938-02-16 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT WESTMARK DEVELOPMENTS LIMITED Company Secretary 1994-11-29 CURRENT 1994-11-29 Active
CAVENDISH SQUARE SECRETARIAT WESTFIELD HOMES LIMITED Company Secretary 1994-11-16 CURRENT 1991-12-31 Active
CAVENDISH SQUARE SECRETARIAT THE BIG YELLOW CORPORATION LIMITED Company Secretary 1994-02-14 CURRENT 1994-02-14 Dissolved 2017-01-03
CAVENDISH SQUARE SECRETARIAT BCC INVESTMENTS LIMITED Company Secretary 1993-12-24 CURRENT 1993-12-20 Active
CAVENDISH SQUARE SECRETARIAT NEWLIFE TRADING LTD Company Secretary 1993-07-06 CURRENT 1993-07-06 Active
CAVENDISH SQUARE SECRETARIAT PROPERTY MANAGEMENT (CHURCHVIEW) LIMITED Company Secretary 1992-12-15 CURRENT 1972-02-03 Active
CAVENDISH SQUARE SECRETARIAT CCB TRUSTEES LIMITED Company Secretary 1992-03-31 CURRENT 1990-04-20 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT COURTLANDS DEVELOPMENTS LIMITED Company Secretary 1991-12-15 CURRENT 1966-02-10 Dissolved 2015-11-25
CAVENDISH SQUARE SECRETARIAT DELASTONE PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1973-04-09 Dissolved 2015-11-25
CAVENDISH SQUARE SECRETARIAT LEWIS TRUST GROUP LIMITED Company Secretary 1991-12-15 CURRENT 1963-04-23 Active
CAVENDISH SQUARE SECRETARIAT CONCRED PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1960-08-15 Active
CAVENDISH SQUARE SECRETARIAT CHELSEA GIRL LIMITED Company Secretary 1991-12-15 CURRENT 1988-06-17 Active
CAVENDISH SQUARE SECRETARIAT SURE-WINGS LIMITED Company Secretary 1991-12-15 CURRENT 1962-09-11 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BLUE COAST CAPITAL PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1964-03-16 Active
CAVENDISH SQUARE SECRETARIAT BC RESIDENTIAL LIMITED Company Secretary 1991-12-15 CURRENT 1964-03-16 Active
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CLOTHING CO. LIMITED Company Secretary 1991-12-15 CURRENT 1959-08-31 Active
CAVENDISH SQUARE SECRETARIAT LEWIS (AYR) LIMITED Company Secretary 1991-12-15 CURRENT 1958-10-09 Active
CAVENDISH SQUARE SECRETARIAT CMI US UNLIMITED Company Secretary 1991-12-15 CURRENT 1962-09-18 Liquidation
CAVENDISH SQUARE SECRETARIAT CAVENDISH SQUARE INVESTMENTS LIMITED Company Secretary 1991-12-15 CURRENT 1954-06-03 Active
CAVENDISH SQUARE SECRETARIAT I H S TRAVEL LIMITED Company Secretary 1991-09-22 CURRENT 1988-09-22 Liquidation
CAVENDISH SQUARE SECRETARIAT LTGCCB LIMITED Company Secretary 1991-08-30 CURRENT 1957-06-07 Liquidation
CAVENDISH SQUARE SECRETARIAT ALL ABROAD LIMITED Company Secretary 1991-08-09 CURRENT 1955-10-19 Liquidation
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CARD SERVICES LIMITED Company Secretary 1991-08-09 CURRENT 1985-04-29 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT I.H.S. INTERNATIONAL HOTEL SERVICES LIMITED Company Secretary 1991-08-09 CURRENT 1956-09-25 Active
CAVENDISH SQUARE SECRETARIAT LEWIS FAMILY CHARITABLE TRUSTEES LIMITED Company Secretary 1991-08-09 CURRENT 1980-08-26 Active
CAVENDISH SQUARE SECRETARIAT CONSOLIDATED CREDITS AND DISCOUNTS (NOMINEES) LIMITED Company Secretary 1991-08-09 CURRENT 1968-06-17 Active
CAVENDISH SQUARE SECRETARIAT CAVENDISH ASSET MANAGEMENT LIMITED Company Secretary 1991-08-09 CURRENT 1962-09-11 Active
CAVENDISH SQUARE SECRETARIAT LTG PENSION TRUSTEES LIMITED Company Secretary 1991-07-22 CURRENT 1988-02-03 Active
CAVENDISH SQUARE SECRETARIAT CAVENDISH NOMINEES Company Secretary 1990-12-31 CURRENT 1954-08-07 Active
CAVENDISH SQUARE SECRETARIAT LONDON & OVERSEAS PROPERTY AND INVESTMENT CO.LIMITED Company Secretary 1990-12-15 CURRENT 1971-07-23 Dissolved 2016-12-12
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CLOTHING COMPANY LIMITED Company Secretary 1986-06-12 CURRENT 1986-06-12 Converted / Closed
CLIVE ROBERT LEWIS CANNING INVESTMENTS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Liquidation
CLIVE ROBERT LEWIS MAGIC BUS UK Director 2018-03-20 CURRENT 2008-04-30 Active
CLIVE ROBERT LEWIS UKI RICHMOND LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
CLIVE ROBERT LEWIS BC CHARLTON LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
CLIVE ROBERT LEWIS UKI CAMBRIDGE LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
CLIVE ROBERT LEWIS BLUE COAST FINANCE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
CLIVE ROBERT LEWIS UKEI (EURO) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
CLIVE ROBERT LEWIS CPI BCP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Liquidation
CLIVE ROBERT LEWIS MH UK FINANCE LIMITED Director 2015-11-12 CURRENT 2015-11-12 Liquidation
CLIVE ROBERT LEWIS ELYSIAN HAMPSTEAD LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
CLIVE ROBERT LEWIS MUSTARD GLOBAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CLIVE ROBERT LEWIS MUSTARD HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CLIVE ROBERT LEWIS RIVER ISLAND HOLDINGS LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
CLIVE ROBERT LEWIS UKEI (FINANCE) LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
CLIVE ROBERT LEWIS UKI (REDCHURCH) LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
CLIVE ROBERT LEWIS BC FLEET STREET LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
CLIVE ROBERT LEWIS BC SHOREDITCH LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
CLIVE ROBERT LEWIS UKI (LN) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
CLIVE ROBERT LEWIS LFS ACCESS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
CLIVE ROBERT LEWIS UKI (THOMAS ROAD) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2017-07-04
CLIVE ROBERT LEWIS UKI (DOLLAR BAY) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active - Proposal to Strike off
CLIVE ROBERT LEWIS L51N LIMITED Director 2009-03-20 CURRENT 2009-01-14 Active
CLIVE ROBERT LEWIS WESTMARK (LETTINGS) LIMITED Director 2008-12-01 CURRENT 2008-11-27 Active
CLIVE ROBERT LEWIS BC CABOT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
CLIVE ROBERT LEWIS ELMSHOTT HOMES LIMITED Director 2008-02-13 CURRENT 2008-02-01 Active
CLIVE ROBERT LEWIS CCB TRUSTEES LIMITED Director 2008-02-06 CURRENT 1990-04-20 Active - Proposal to Strike off
CLIVE ROBERT LEWIS LTG (RI) LIMITED Director 2007-10-24 CURRENT 2007-10-10 Active - Proposal to Strike off
CLIVE ROBERT LEWIS UKI CARIBBEAN LIMITED Director 2006-12-20 CURRENT 2006-12-14 Active - Proposal to Strike off
CLIVE ROBERT LEWIS BC DUNDEE LIMITED Director 2005-03-30 CURRENT 2005-03-29 Active
CLIVE ROBERT LEWIS UK & EUROPEAN INVESTMENTS PROPERTIES LIMITED Director 2005-01-25 CURRENT 2004-12-16 Liquidation
CLIVE ROBERT LEWIS UKI (KINGSWAY) LIMITED Director 2004-10-14 CURRENT 2004-10-11 Active - Proposal to Strike off
CLIVE ROBERT LEWIS WESTMARK (AMBERLEIGH) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active - Proposal to Strike off
CLIVE ROBERT LEWIS UKI SHOPPING CENTRES LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CLIVE ROBERT LEWIS UKI OCTAGON LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CLIVE ROBERT LEWIS UKI (CARDIFF) LIMITED Director 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-07-04
CLIVE ROBERT LEWIS UKI (SOUTH BANK) LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active - Proposal to Strike off
CLIVE ROBERT LEWIS ALSTER HI LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active
CLIVE ROBERT LEWIS BC BATH LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
CLIVE ROBERT LEWIS UKI (TEMPLEBACK) LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2017-07-04
CLIVE ROBERT LEWIS RIVER ISLAND CARD SERVICES LIMITED Director 2002-04-16 CURRENT 1985-04-29 Active - Proposal to Strike off
CLIVE ROBERT LEWIS SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED Director 2001-03-21 CURRENT 1962-08-09 Active - Proposal to Strike off
CLIVE ROBERT LEWIS SHOP HOLDINGS & GENERAL (ESTATES) LIMITED Director 2001-03-21 CURRENT 1964-02-13 Active - Proposal to Strike off
CLIVE ROBERT LEWIS LYNCOM HOLDINGS LIMITED Director 2001-03-21 CURRENT 1938-02-16 Active - Proposal to Strike off
CLIVE ROBERT LEWIS LEWIS FAMILY CHARITABLE TRUSTEES LIMITED Director 1997-06-03 CURRENT 1980-08-26 Active
CLIVE ROBERT LEWIS LTG PENSION TRUSTEES LIMITED Director 1997-03-24 CURRENT 1988-02-03 Active
CLIVE ROBERT LEWIS BLUE COAST CAPITAL PROPERTIES LIMITED Director 1997-03-24 CURRENT 1964-03-16 Active
CLIVE ROBERT LEWIS CONSOLIDATED CREDITS AND DISCOUNTS (NOMINEES) LIMITED Director 1997-03-24 CURRENT 1968-06-17 Active
CLIVE ROBERT LEWIS THE BIG YELLOW CORPORATION LIMITED Director 1996-12-16 CURRENT 1994-02-14 Dissolved 2017-01-03
CLIVE ROBERT LEWIS RIVER ISLAND CLOTHING CO. LIMITED Director 1996-12-16 CURRENT 1959-08-31 Active
CLIVE ROBERT LEWIS WESTMARK DEVELOPMENTS LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
CLIVE ROBERT LEWIS CONCRED PROPERTIES LIMITED Director 1994-02-10 CURRENT 1960-08-15 Active
CLIVE ROBERT LEWIS BC RESIDENTIAL LIMITED Director 1994-02-10 CURRENT 1964-03-16 Active
CLIVE ROBERT LEWIS LEWIS (AYR) LIMITED Director 1994-02-10 CURRENT 1958-10-09 Active
CLIVE ROBERT LEWIS CAVENDISH SQUARE INVESTMENTS LIMITED Director 1994-02-10 CURRENT 1954-06-03 Active
CLIVE ROBERT LEWIS BCC INVESTMENTS LIMITED Director 1993-12-24 CURRENT 1993-12-20 Active
CLIVE ROBERT LEWIS NEWLIFE TRADING LTD Director 1993-07-06 CURRENT 1993-07-06 Active
CLIVE ROBERT LEWIS PROPERTY MANAGEMENT (CHURCHVIEW) LIMITED Director 1992-12-15 CURRENT 1972-02-03 Active
CLIVE ROBERT LEWIS CAVENDISH ASSET MANAGEMENT LIMITED Director 1992-08-09 CURRENT 1962-09-11 Active
CLIVE ROBERT LEWIS WESTFIELD HOMES LIMITED Director 1992-03-03 CURRENT 1991-12-31 Active
CLIVE ROBERT LEWIS CMI US UNLIMITED Director 1991-12-15 CURRENT 1962-09-18 Liquidation
CLIVE ROBERT LEWIS KEVERE COURT MANAGEMENT COMPANY LIMITED Director 1991-10-29 CURRENT 1990-10-29 Active
CLIVE ROBERT LEWIS LTGCCB LIMITED Director 1991-08-30 CURRENT 1957-06-07 Liquidation
CLIVE ROBERT LEWIS CAVENDISH NOMINEES Director 1990-12-31 CURRENT 1954-08-07 Active
CLIVE ROBERT LEWIS LONDON & OVERSEAS PROPERTY AND INVESTMENT CO.LIMITED Director 1990-12-15 CURRENT 1971-07-23 Dissolved 2016-12-12
MICHAEL HENRY ROSEHILL CANNING INVESTMENTS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Liquidation
MICHAEL HENRY ROSEHILL WINDFALL NATURAL GOODS LTD Director 2018-04-14 CURRENT 2014-03-20 Active
MICHAEL HENRY ROSEHILL UKI RICHMOND LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
MICHAEL HENRY ROSEHILL LTG SAMUI LIMITED Director 2018-01-31 CURRENT 2015-01-20 Active
MICHAEL HENRY ROSEHILL BC CHARLTON LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
MICHAEL HENRY ROSEHILL UKI CAMBRIDGE LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL BLUE COAST FINANCE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
MICHAEL HENRY ROSEHILL UKEI (EURO) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MICHAEL HENRY ROSEHILL CMI US UNLIMITED Director 2017-01-05 CURRENT 1962-09-18 Liquidation
MICHAEL HENRY ROSEHILL CPI BCP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Liquidation
MICHAEL HENRY ROSEHILL ALSTER HI LIMITED Director 2015-11-16 CURRENT 2003-10-08 Active
MICHAEL HENRY ROSEHILL MH UK FINANCE LIMITED Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HENRY ROSEHILL ELYSIAN HAMPSTEAD LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MICHAEL HENRY ROSEHILL MUSTARD HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL HENRY ROSEHILL LEWIS (AYR) LIMITED Director 2014-12-16 CURRENT 1958-10-09 Active
MICHAEL HENRY ROSEHILL UKI (THOMAS ROAD) LIMITED Director 2014-08-26 CURRENT 2011-06-22 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL UKI (GOLDHAWK) LIMITED Director 2014-08-26 CURRENT 2006-11-27 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL UKI (C500) LIMITED Director 2014-08-26 CURRENT 2007-03-30 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (REDCHURCH) LIMITED Director 2014-08-26 CURRENT 2011-07-19 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (DOLLAR BAY) LIMITED Director 2014-08-26 CURRENT 2011-06-22 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (LN) LIMITED Director 2014-08-26 CURRENT 2011-06-23 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL BC FLEET STREET LIMITED Director 2014-08-26 CURRENT 2011-07-19 Active
MICHAEL HENRY ROSEHILL BC SHOREDITCH LIMITED Director 2014-08-26 CURRENT 2011-07-19 Active
MICHAEL HENRY ROSEHILL CENTRE 500 LIMITED Director 2014-08-26 CURRENT 1995-06-19 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL LFS ACCESS LIMITED Director 2014-08-26 CURRENT 2011-06-23 Active
MICHAEL HENRY ROSEHILL BLUE COAST CAPITAL PROPERTIES LIMITED Director 2013-12-11 CURRENT 1964-03-16 Active
MICHAEL HENRY ROSEHILL BLUE COAST (EURO) LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
MICHAEL HENRY ROSEHILL LTGCCB LIMITED Director 2013-05-23 CURRENT 1957-06-07 Liquidation
MICHAEL HENRY ROSEHILL UKEI (FINANCE) LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
MICHAEL HENRY ROSEHILL LEWIS TRUST HOLDINGS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL LTG (IAS) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL L51N LIMITED Director 2012-05-28 CURRENT 2009-01-14 Active
MICHAEL HENRY ROSEHILL AVENUE ASSET LIMITED Director 2011-03-31 CURRENT 2011-03-23 Active
MICHAEL HENRY ROSEHILL BC CABOT LIMITED Director 2008-09-01 CURRENT 2008-08-18 Active
MICHAEL HENRY ROSEHILL ELMSHOTT HOMES LIMITED Director 2008-02-13 CURRENT 2008-02-01 Active
MICHAEL HENRY ROSEHILL CCB TRUSTEES LIMITED Director 2008-02-06 CURRENT 1990-04-20 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI CARIBBEAN LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (TEMPLEBACK) LIMITED Director 2006-11-24 CURRENT 2002-11-20 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL BC DUNDEE LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
MICHAEL HENRY ROSEHILL UK & EUROPEAN INVESTMENTS PROPERTIES LIMITED Director 2005-01-21 CURRENT 2004-12-16 Liquidation
MICHAEL HENRY ROSEHILL UKI (KINGSWAY) LIMITED Director 2004-10-14 CURRENT 2004-10-11 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL WESTMARK (AMBERLEIGH) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI SHOPPING CENTRES LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI OCTAGON LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (CARDIFF) LIMITED Director 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL UKI (SOUTH BANK) LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL BC BATH LIMITED Director 2003-06-24 CURRENT 2003-06-18 Active
MICHAEL HENRY ROSEHILL BCC INVESTMENTS LIMITED Director 1997-06-16 CURRENT 1993-12-20 Active
MICHAEL HENRY ROSEHILL WESTMARK DEVELOPMENTS LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
MICHAEL HENRY ROSEHILL WESTFIELD HOMES LIMITED Director 1994-04-15 CURRENT 1991-12-31 Active
MICHAEL HENRY ROSEHILL CAVENDISH ASSET MANAGEMENT LIMITED Director 1994-03-08 CURRENT 1962-09-11 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
2024-11-29CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES
2024-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY ROSEHILL
2022-03-07AP01DIRECTOR APPOINTED MR JOSEPH ALEXANDER LEWIS
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-18CH04SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SQUARE SECRETARIAT on 2021-05-14
2021-05-17RES15CHANGE OF COMPANY NAME 17/05/21
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Chelsea House West Gate London W5 1DR
2021-05-14PSC05Change of details for Blue Coast Capital Properties Limited as a person with significant control on 2021-05-14
2021-02-11CH01Director's details changed for Mr Clive Robert Lewis on 2021-02-11
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-05CH01Director's details changed for Mr Michael Henry Rosehill on 2020-11-05
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-16PSC05Change of details for U.K.& European Investments Limited as a person with significant control on 2019-05-14
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-16AUDAUDITOR'S RESIGNATION
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21CH01Director's details changed for Mr Clive Robert Lewis on 2011-07-20
2010-12-16AP01DIRECTOR APPOINTED MR MICHAEL ROSEHILL
2010-11-30AR0130/11/10 ANNUAL RETURN FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR EUAN CRESSWELL
2010-08-23CH01Director's details changed for Mr Clive Robert Lewis on 2010-08-23
2009-12-02AR0130/11/09 FULL LIST
2009-11-30AR0118/11/09 FULL LIST
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH SQUARE SECRETARIAT / 18/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN JAMES CRESSWELL / 18/11/2009
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-10CERTNMCOMPANY NAME CHANGED BROAD HIGHWAY DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 10/10/06
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-1188(2)RAD 26/11/03--------- £ SI 100@1=100 £ IC 1/101
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26288bDIRECTOR RESIGNED
2003-11-26288aNEW SECRETARY APPOINTED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26288bSECRETARY RESIGNED
2003-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BC WESTWORLD LIMITED 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 BC WESTWORLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BC WESTWORLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BC WESTWORLD LIMITED
Trademarks
We have not found any records of BC WESTWORLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BC WESTWORLD LIMITED. 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 (41100 - Development of building projects) as BC WESTWORLD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BC WESTWORLD LIMITED 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 BC WESTWORLD LIMITED 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 BC WESTWORLD LIMITED 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.