Background WavePink WaveYellow Wave

BC WESTWORLD LIMITED (04967779)

BC WESTWORLD LIMITED (04967779) is an active UK company. incorporated on 18 November 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BC WESTWORLD LIMITED has been registered for 22 years. Current directors include LEWIS, Clive Robert, LEWIS, Joseph Alexander.

Company Number
04967779
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
Seymour Mews House, London, W1H 6BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Clive Robert, LEWIS, Joseph Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC WESTWORLD LIMITED

BC WESTWORLD LIMITED is an active company incorporated on 18 November 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BC WESTWORLD LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04967779

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

WESTMARK INVESTMENT PROPERTIES LIMITED
From: 10 October 2006To: 17 May 2021
BROAD HIGHWAY DEVELOPMENTS LIMITED
From: 18 November 2003To: 10 October 2006
Contact
Address

Seymour Mews House 26-37 Seymour Mews London, W1H 6BN,

Previous Addresses

Chelsea House West Gate London W5 1DR
From: 18 November 2003To: 14 May 2021
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Sept 10
Director Joined
Dec 10
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAVENDISH SQUARE SECRETARIAT

Active
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed 18 Nov 2003

LEWIS, Clive Robert

Active
West Gate, LondonW5 1DR
Born December 1956
Director
Appointed 18 Nov 2003

LEWIS, Joseph Alexander

Active
West Gate, EalingW5 1DR
Born September 1983
Director
Appointed 04 Mar 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

CRESSWELL, Euan James

Resigned
38 Northend, BathBA1 7ES
Born January 1960
Director
Appointed 18 Nov 2003
Resigned 15 Sept 2010

ROSEHILL, Michael Henry

Resigned
26-37 Seymour Mews, LondonW1H 6BN
Born April 1960
Director
Appointed 13 Dec 2010
Resigned 04 Mar 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Nov 2003
Resigned 18 Nov 2003

Persons with significant control

1

26-37 Seymour Mews, LondonW1H 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 May 2021
CH04Change of Corporate Secretary Details
Resolution
17 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Auditors Resignation Company
16 November 2016
AUDAUD
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2003
88(2)R88(2)R
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation