Company Information for B.C.P.B. LIMITED
BCPB LIMITED, 4 BLOOMSBURY SQUARE, LONDON, WC1A 2RP,
|
Company Registration Number
03850457
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
B.C.P.B. LIMITED | |
Legal Registered Office | |
BCPB LIMITED 4 BLOOMSBURY SQUARE LONDON WC1A 2RP Other companies in WC1A | |
Company Number | 03850457 | |
---|---|---|
Company ID Number | 03850457 | |
Date formed | 1999-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/03/2020 | |
Account next due | 28/12/2021 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-07-06 19:41:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRENDA MAY BILLINGTON |
||
DAVID STANLEY HUGHES |
||
AFZAL ISMAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL BROOKER |
Director | ||
PAUL JAMES FOSTER |
Director | ||
STEPHEN SILVERTON |
Director | ||
ARVIND CHANDNA |
Company Secretary | ||
CLAIRE WALKER |
Company Secretary | ||
JACQUELINE SUSAN BOULTER |
Director | ||
ARVIND CHANDNA |
Director | ||
PAUL JAMES FOSTER |
Director | ||
RICHARD JOHN WOLSELEY TITLEY |
Director | ||
WILLIAM COLEMAN WEISBLATT |
Company Secretary | ||
ALISTAIR RICHARD FIELDER |
Director | ||
DAVID JOHN TANT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCPB MANAGEMENT LIMITED | Director | 2013-10-18 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
BCPB MANAGEMENT LIMITED | Director | 2013-10-18 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
BCPB MANAGEMENT LIMITED | Director | 2016-02-05 | CURRENT | 2013-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/03/20 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BLACKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA MAY BILLINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID STANLEY HUGHES | |
AP01 | DIRECTOR APPOINTED MISS BRENDA MAY BILLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BROOKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/03/17 | |
CH01 | Director's details changed for Mr Afzal Ismail on 2016-06-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES FOSTER | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/03/16 | |
AP01 | DIRECTOR APPOINTED MR AFZAL ISMAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SILVERTON | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Arvind Chandna on 2015-06-26 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/15 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/03/14 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Arvind Chandna as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE WALKER | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Paul James Foster on 2012-10-18 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/11 | |
AR01 | 30/09/11 FULL LIST | |
AR01 | 29/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SILVERTON / 19/10/2011 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL BROOKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JAMES FOSTER / 19/10/2011 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SILVERTON | |
AP01 | DIRECTOR APPOINTED DR PAUL JAMES FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOULTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARVIND CHANDNA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE SUSAN BOULTER / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND CHANDNA / 28/01/2011 | |
AP01 | DIRECTOR APPOINTED MR ARVIND CHANDNA | |
AP01 | DIRECTOR APPOINTED DR PAUL JAMES FOSTER | |
AA | FULL ACCOUNTS MADE UP TO 28/03/10 | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE SUSAN BOULTER / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE SUSAN BOULTER / 04/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
AR01 | 29/09/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TITLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 59-60 RUSSELL SQUARE LONDON WC1B 4HP | |
288a | DIRECTOR APPOINTED MS JACKIE BOULTER | |
AA | FULL ACCOUNTS MADE UP TO 28/03/08 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/03/07 | |
363s | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES13 | SECRETARY APPOINTED 13/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/06 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 29B MONTAGUE STREET LONDON WC1 5BW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/05 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/04 | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 12 HARCOURT STREET LONDON W1H 4HD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/02 | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 28/03/01 | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.C.P.B. LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as B.C.P.B. LIMITED are:
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. |