Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.C.P.B. LIMITED
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 Overview

About B.c.p.b. Ltd
B.C.P.B. LIMITED was founded on 1999-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". B.c.p.b. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B.C.P.B. LIMITED
 
Legal Registered Office
BCPB LIMITED
4 BLOOMSBURY SQUARE
LONDON
WC1A 2RP
Other companies in WC1A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.C.P.B. 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 B.C.P.B. LIMITED

Current Directors
Officer Role Date Appointed
BRENDA MAY BILLINGTON
Director 2017-07-07
DAVID STANLEY HUGHES
Director 2017-07-07
AFZAL ISMAIL
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL BROOKER
Director 2011-07-08 2017-07-07
PAUL JAMES FOSTER
Director 2011-07-08 2017-02-03
STEPHEN SILVERTON
Director 2011-07-08 2015-12-04
ARVIND CHANDNA
Company Secretary 2013-07-05 2015-06-26
CLAIRE WALKER
Company Secretary 2007-06-13 2013-07-05
JACQUELINE SUSAN BOULTER
Director 2009-06-26 2011-07-08
ARVIND CHANDNA
Director 2010-10-21 2011-02-04
PAUL JAMES FOSTER
Director 2010-10-21 2011-02-04
RICHARD JOHN WOLSELEY TITLEY
Director 2007-06-13 2009-02-11
WILLIAM COLEMAN WEISBLATT
Company Secretary 2001-10-31 2007-06-13
ALISTAIR RICHARD FIELDER
Director 1999-10-07 2007-06-13
DAVID JOHN TANT
Company Secretary 1999-10-07 2001-10-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-09-29 1999-10-07
WATERLOW NOMINEES LIMITED
Nominated Director 1999-09-29 1999-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA MAY BILLINGTON BCPB MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2013-06-25 Active - Proposal to Strike off
DAVID STANLEY HUGHES BCPB MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2013-06-25 Active - Proposal to Strike off
AFZAL ISMAIL BCPB MANAGEMENT LIMITED Director 2016-02-05 CURRENT 2013-06-25 Active - Proposal to Strike off

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
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-07DS01Application to strike the company off the register
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/20
2019-11-26AP01DIRECTOR APPOINTED MR ANTHONY BLACKMAN
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MAY BILLINGTON
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/19
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/18
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-10AP01DIRECTOR APPOINTED MR DAVID STANLEY HUGHES
2017-08-10AP01DIRECTOR APPOINTED MISS BRENDA MAY BILLINGTON
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BROOKER
2017-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/17
2017-06-29CH01Director's details changed for Mr Afzal Ismail on 2016-06-18
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES FOSTER
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 28/03/16
2016-04-07AP01DIRECTOR APPOINTED MR AFZAL ISMAIL
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SILVERTON
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-16TM02Termination of appointment of Arvind Chandna on 2015-06-26
2015-07-14AAFULL ACCOUNTS MADE UP TO 28/03/15
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 28/03/14
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-16AP03Appointment of Mr Arvind Chandna as company secretary
2013-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE WALKER
2012-10-18AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-18CH01Director's details changed for Dr Paul James Foster on 2012-10-18
2011-10-31AAFULL ACCOUNTS MADE UP TO 28/03/11
2011-10-26AR0130/09/11 FULL LIST
2011-10-19AR0129/09/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SILVERTON / 19/10/2011
2011-10-19AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL BROOKER
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JAMES FOSTER / 19/10/2011
2011-09-09AP01DIRECTOR APPOINTED MR STEPHEN SILVERTON
2011-09-09AP01DIRECTOR APPOINTED DR PAUL JAMES FOSTER
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOULTER
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ARVIND CHANDNA
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE SUSAN BOULTER / 22/07/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND CHANDNA / 28/01/2011
2011-01-25AP01DIRECTOR APPOINTED MR ARVIND CHANDNA
2011-01-24AP01DIRECTOR APPOINTED DR PAUL JAMES FOSTER
2010-12-22AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-10-13AR0129/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE SUSAN BOULTER / 05/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE SUSAN BOULTER / 04/08/2010
2010-01-10AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-12-03AR0129/09/09 FULL LIST
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TITLEY
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 59-60 RUSSELL SQUARE LONDON WC1B 4HP
2009-08-12288aDIRECTOR APPOINTED MS JACKIE BOULTER
2009-01-09AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-11-12363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-08AUDAUDITOR'S RESIGNATION
2008-04-02AAFULL ACCOUNTS MADE UP TO 28/03/07
2008-01-16363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-09RES13SECRETARY APPOINTED 13/06/07
2007-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/06
2006-10-30363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 29B MONTAGUE STREET LONDON WC1 5BW
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/05
2005-12-13363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/04
2004-10-20363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/03
2003-10-15363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 12 HARCOURT STREET LONDON W1H 4HD
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/02
2002-10-14363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-11-23288bSECRETARY RESIGNED
2001-11-23363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-11-23288aNEW SECRETARY APPOINTED
2001-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/01
2001-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/01
2001-01-15225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 28/03/01
2000-11-23363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to B.C.P.B. 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 B.C.P.B. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.C.P.B. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

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

Filed Financial Reports
Annual Accounts
2013-03-28
Annual Accounts
2012-03-28
Annual Accounts
2011-03-28
Annual Accounts
2010-03-28

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

Intangible Assets
Patents
We have not found any records of B.C.P.B. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.C.P.B. LIMITED
Trademarks
We have not found any records of B.C.P.B. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.C.P.B. 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 (47990 - Other retail sale not in stores, stalls or markets) as B.C.P.B. LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where B.C.P.B. 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 B.C.P.B. 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 B.C.P.B. 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.