Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BPTW LLP

40 Norman Road, GREENWICH, London, SE10 9QX,
Company Registration Number
OC301697
Limited Liability Partnership
Active

Company Overview

About Bptw Llp
BPTW LLP was founded on 2002-03-14 and has its registered office in London. The organisation's status is listed as "Active". Bptw Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BPTW LLP
 
Legal Registered Office
40 Norman Road
GREENWICH
London
SE10 9QX
Other companies in SE10
 
Filing Information
Company Number OC301697
Company ID Number OC301697
Date formed 2002-03-14
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts SMALL
VAT Number /Sales tax ID GB506769130  
Last Datalog update: 2024-05-09 12:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPTW LLP
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 BPTW LLP

Current Directors
Officer Role Date Appointed
NEILL CAMPBELL
Limited Liability Partnership (LLP) Designated Member 2013-04-01
ANDREW FRENCH
Limited Liability Partnership (LLP) Designated Member 2002-03-14
ANDREW MICHAEL HEATH
Limited Liability Partnership (LLP) Designated Member 2006-04-01
JUSTIN KELLY
Limited Liability Partnership (LLP) Designated Member 2013-04-01
ALAN GEOFFREY WRIGHT
Limited Liability Partnership (LLP) Designated Member 2002-03-14
GERARD NORMAN CASSIDY
Limited Liability Partnership (LLP) Member 2015-10-01
ANDREA HILTON
Limited Liability Partnership (LLP) Member 2015-04-01
CAROL ANN STREVENS
Limited Liability Partnership (LLP) Member 2007-04-01
MARK JAMES WAITE
Limited Liability Partnership (LLP) Member 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GIBNEY
Limited Liability Partnership (LLP) Member 2010-04-01 2015-09-30
MARK AUGUSTINE BOTTOMLEY
Limited Liability Partnership (LLP) Designated Member 2002-03-14 2015-03-31
ANNA PARKINSON
Limited Liability Partnership (LLP) Member 2002-04-02 2009-12-31
ROBERT SILCOCK
Limited Liability Partnership (LLP) Member 2002-04-02 2009-03-31
DAVID WELSH
Limited Liability Partnership (LLP) Member 2002-04-02 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRENCH HILTONS WHARF INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2008-09-01 CURRENT 2006-08-08 Active - Proposal to Strike off
ANDREW MICHAEL HEATH HILTONS WHARF INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2008-09-01 CURRENT 2006-08-08 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
2024-05-09Change of registered office address for limited liability partnership from 40 Norman Road Norman Road Greenwich London SE10 9QX England to 40 Norman Road London SE10 9QX
2024-05-09Limited liability partnership termination of member Gerard Norman Cassidy on 2024-03-31
2024-05-09Limited liability partnership appointment of Mr Scott Elliott Adams on 2024-04-01 as member
2024-03-28LLP Cessation of Alan Geoffrey Wright as a person with significant control on 2023-03-31
2024-03-28LLP Notification statement of person with significant control
2024-03-28Confirmation statement with no updates made up to 2024-03-14
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-03Confirmation statement with no updates made up to 2023-03-14
2023-04-03Confirmation statement with no updates made up to 2023-03-14
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-13LLCS01Confirmation statement with no updates made up to 2022-03-14
2022-05-12RP04LLTM01Second filing of member termination Andrea Hilton
2022-04-05LLAP01Limited liability partnership appointment of Mr Steven Smith on 2022-04-01 as member
2022-04-05LLTM01Limited liability partnership termination of member Andrea Hilton on 2021-03-31
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-19LLCH01Change of partner details Mr Chris Bath on 2021-04-01
2021-05-05LLCS01Confirmation statement with no updates made up to 2021-03-14
2021-05-05LLCH01Change of partner details Mr Chris Bath on 2021-05-05
2021-04-12LLTM01Limited liability partnership termination of member Andrew Michael Heath on 2021-03-31
2021-01-28AAMDAmended small company accounts made up to 2020-03-31
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-29LLCS01Confirmation statement with no updates made up to 2020-03-14
2020-04-29LLTM01Limited liability partnership termination of member Carol Ann Strevens on 2020-03-31
2020-04-29LLCH01Change of partner details Ms Andrea Hilton on 2020-04-29
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02LLAP01Limited liability partnership appointment of Mr Chris Bath on 2019-04-01 as member
2019-04-02LLTM01Limited liability partnership termination of member Andrew French on 2019-03-31
2019-03-18LLCS01Confirmation statement with no updates made up to 2019-03-14
2019-03-15LLCH01Change of partner details Mr Neill Campbell on 2019-03-15
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-14LLCS01Confirmation statement with no updates made up to 2018-03-14
2017-12-12LLAD01Change of registered office address for limited liability partnership from 110 -114 Norman Road Greenwich London SE10 9QJ to 40 Norman Road Norman Road Greenwich London SE10 9QX
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-24LLCS01Confirmation statement with no updates made up to 2017-03-14
2017-03-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN KELLY / 24/03/2017
2017-03-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEILL CAMPBELL / 24/03/2017
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-22LLAR01ANNUAL RETURN MADE UP TO 14/03/16
2016-04-22LLAR01ANNUAL RETURN MADE UP TO 14/03/16
2016-03-17LLAP01Limited liability partnership appointment of Mr Gerard Norman Cassidy on 2015-10-01 as member
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03LLAP01Limited liability partnership appointment of Ms Andrea Hilton on 2015-04-01 as member
2015-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HEATH / 20/03/2015
2015-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW FRENCH / 01/04/2014
2015-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN KELLY / 01/04/2015
2015-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEILL CAMPBELL / 01/04/2015
2015-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK GIBNEY
2015-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK BOTTOMLEY
2015-03-25LLAR01LLP Annual return made up to 2015-03-14
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-01LLAR01LLP Annual return made up to 2014-03-14
2014-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GEOFFREY WRIGHT / 01/10/2013
2014-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK GIBNEY / 01/10/2013
2014-04-22LLAP01LLP MEMBER APPOINTED MR JUSTIN KELLY
2014-04-22LLAP01LLP MEMBER APPOINTED MR NEILL CAMPBELL
2013-11-14LLAD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM HILTONS WHARF NORMAN ROAD GREENWICH LONDON SE10 9QX
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27LLAR01ANNUAL RETURN MADE UP TO 14/03/13
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19LLAR01ANNUAL RETURN MADE UP TO 14/03/12
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15LLAR01ANNUAL RETURN MADE UP TO 14/03/11
2011-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GEOFFREY WRIGHT / 15/03/2011
2011-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK JAMES WAITE / 15/03/2011
2011-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROL ANN STREVENS / 15/03/2011
2011-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW FRENCH / 15/03/2011
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09LLAR01ANNUAL RETURN MADE UP TO 14/03/10
2010-04-09LLAP01LLP MEMBER APPOINTED MARK GIBNEY
2010-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GEOFFREY WRIGHT / 01/03/2010
2010-01-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNA PARKINSON
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-27LLP363ANNUAL RETURN MADE UP TO 01/04/09
2009-05-27LLP288bMEMBER RESIGNED ROBERT SILCOCK
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-10LLP363ANNUAL RETURN MADE UP TO 14/03/08
2007-09-19288cMEMBER'S PARTICULARS CHANGED
2007-09-12363aANNUAL RETURN MADE UP TO 14/03/07
2007-08-21288aNEW MEMBER APPOINTED
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363aANNUAL RETURN MADE UP TO 14/03/06
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24288aNEW MEMBER APPOINTED
2006-04-24288aNEW MEMBER APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363aANNUAL RETURN MADE UP TO 01/04/05
2005-07-13288bMEMBER RESIGNED
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363aANNUAL RETURN MADE UP TO 14/03/04
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-01363aANNUAL RETURN MADE UP TO 14/03/03
2003-05-01288cMEMBER'S PARTICULARS CHANGED
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10288aNEW MEMBER APPOINTED
2002-05-10288aNEW MEMBER APPOINTED
2002-03-14NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BPTW LLP 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 BPTW LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2006-05-23 Outstanding COSTA LIMITED
RENT DEPOSIT DEED 2002-10-08 Outstanding CURRYS GROUP PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BPTW LLP

Intangible Assets
Patents
We have not found any records of BPTW LLP registering or being granted any patents
Domain Names

BPTW LLP owns 1 domain names.

bptw.co.uk  

Trademarks
We have not found any records of BPTW LLP registering or being granted any trademarks
Income
Government Income

Government spend with BPTW LLP

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-11-22 GBP £16,000
Windsor and Maidenhead Council 2013-11-22 GBP £875
Hart District Council 2010-05-21 GBP £3,400 Consultants - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BPTW LLP 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 BPTW LLP 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 BPTW LLP 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.
    Other companies at postcode SE10 9QX