Company NameBSOM Limited
DirectorsMohammed Muksin Zaman and Mohammad Yaseen
Company StatusActive
Company Number05821665
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Muksin Zaman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(5 months after company formation)
Appointment Duration17 years, 6 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address65 Toller Grove
Heaton
Bradford
West Yorkshire
BD9 5NS
Director NameMr Mohammad Yaseen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(10 months after company formation)
Appointment Duration17 years, 1 month
RoleLandlord
Country of ResidenceEngland
Correspondence Address65 Toller Grove
Heaton
Bradford
West Yorkshire
BD9 5NS
Secretary NameMr Mark Richard Nelson
NationalityBritish
StatusResigned
Appointed18 October 2006(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Lilacs
Guiseley
Leeds
West Yorkshire
LS20 9ER
Director NameYasir Maroof
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2011)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Whites Terrace
Bradford
West Yorkshire
BD8 8NR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitebsom.co.uk

Location

Registered Address8 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mohammad Yaseen
50.00%
Ordinary
50 at £1Mohammed Zaman
50.00%
Ordinary

Financials

Year2014
Net Worth£32,025
Cash£2,494
Current Liabilities£19,072

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 5 days from now)

Charges

15 June 2007Delivered on: 22 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 duckworth lane bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 2007Delivered on: 20 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
16 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 December 2019Registered office address changed from 65 Toller Grove Bradford West Yorkshire BD9 5NS to 8 Ivegate Yeadon Leeds LS19 7RE on 30 December 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
11 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
4 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
12 December 2011Registered office address changed from 25 Whites Terrace Bradford West Yorkshire BD8 8NR United Kingdom on 12 December 2011 (1 page)
12 December 2011Termination of appointment of Yasir Maroof as a director (1 page)
12 December 2011Termination of appointment of Yasir Maroof as a director (1 page)
12 December 2011Registered office address changed from 25 Whites Terrace Bradford West Yorkshire BD8 8NR United Kingdom on 12 December 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 June 2011Termination of appointment of Mark Nelson as a secretary (1 page)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 June 2011Termination of appointment of Mark Nelson as a secretary (1 page)
29 July 2010Director's details changed for Mr Mohammad Yaseen on 18 May 2010 (2 pages)
29 July 2010Director's details changed for Mohammed Muksin Zaman on 18 May 2010 (2 pages)
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mohammed Muksin Zaman on 18 May 2010 (2 pages)
29 July 2010Director's details changed for Yasir Maroof on 18 May 2010 (2 pages)
29 July 2010Director's details changed for Yasir Maroof on 18 May 2010 (2 pages)
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mr Mohammad Yaseen on 18 May 2010 (2 pages)
7 July 2010Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 7 July 2010 (1 page)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 June 2009Return made up to 18/05/09; no change of members (4 pages)
15 June 2009Return made up to 18/05/09; no change of members (4 pages)
19 June 2008Return made up to 18/05/08; full list of members (4 pages)
19 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from 21 the lilacs, guiseley leeds yorkshire LS20 9ER (1 page)
18 June 2008Registered office changed on 18/06/2008 from 21 the lilacs, guiseley leeds yorkshire LS20 9ER (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
17 May 2007Ad 16/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 2007Ad 16/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
11 November 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
11 November 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
18 May 2006Incorporation (9 pages)
18 May 2006Incorporation (9 pages)