Background WavePink WaveYellow Wave

BAMMENTAL LIMITED (09285481)

BAMMENTAL LIMITED (09285481) is a dissolved UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BAMMENTAL LIMITED has been registered for 11 years. Current directors include KACHINGWE, Mayamiko Allen Harrison, STORCH, Barbara.

Company Number
09285481
Status
dissolved
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
21 Boscastle Road, London, NW5 1EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KACHINGWE, Mayamiko Allen Harrison, STORCH, Barbara
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMMENTAL LIMITED

BAMMENTAL LIMITED is an dissolved company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BAMMENTAL LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

dissolved

Active since 11 years ago

Company No

09285481

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 31 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

21 Boscastle Road London, NW5 1EE,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 29 October 2014To: 28 February 2024
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jun 15
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KACHINGWE, Mayamiko Allen Harrison

Active
11/15 William Road, LondonNW1 3ER
Born October 1969
Director
Appointed 29 Oct 2014

STORCH, Barbara

Active
Boscastle Road, LondonNW5 1EE
Born November 1966
Director
Appointed 29 Oct 2014

Persons with significant control

2

Mr Mayamiko Allen Harrison Kachingwe

Active
11/15 William Road, LondonNW1 3ER
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Barbara Storch

Active
Boscastle Road, LondonNW5 1EE
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
29 January 2026
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Dissolved Compulsory Strike Off Suspended
14 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Incorporation Company
29 October 2014
NEWINCIncorporation