Forest Gate
London
E7 0RA
Director Name | Mrs Petra Christal Edwards |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 May 2007) |
Role | Company Director |
Correspondence Address | 121 Windsor Road Forest Gate London E7 0RA |
Secretary Name | Mrs Petra Christal Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 May 2007) |
Role | Company Director |
Correspondence Address | 121 Windsor Road Forest Gate London E7 0RA |
Secretary Name | Marlon Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2007(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2010) |
Role | Musician |
Correspondence Address | 175 Eastern Avenue Redbridge Ilford Essex IG4 5AW |
Director Name | Charles Raymond Clarke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 June 2008) |
Role | Carpet Designer |
Correspondence Address | 2 St Johns Road Chingford London E4 9TB |
Director Name | Mr Dean Anderson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 2010(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 552 Romford Road Manor Park London E12 5AF |
Website | bpcarpets.com |
---|---|
Email address | [email protected] |
Telephone | 020 84781509 |
Telephone region | London |
Registered Address | 625b Romford Road London E12 5AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
1 at £1 | Dean Anderson 50.00% Ordinary |
---|---|
1 at £1 | Mr Barry Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,165 |
Cash | £748 |
Current Liabilities | £7,074 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 May 1998 | Delivered on: 6 May 1998 Persons entitled: Fairfax Gerrard Holdings Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under any factoring discounting or client agreement. 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. See the mortgage charge document for full details. Outstanding |
---|---|
5 October 1997 | Delivered on: 24 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 July 1996 | Delivered on: 24 July 1996 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into now or at a future date. 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 |
27 February 1995 | Delivered on: 3 March 1995 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any factoring or discounting arrangement to be entered into. 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 |
23 March 1992 | Delivered on: 7 April 1992 Persons entitled: Barry Edwards and Petral Christel Edwards 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 |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Termination of appointment of Dean Anderson as a director on 1 December 2013 (1 page) |
6 October 2014 | Termination of appointment of Dean Anderson as a director on 1 December 2013 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Registered office address changed from 552 Romford Road Manor Park London E12 5AD on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 552 Romford Road Manor Park London E12 5AD on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Barry Edwards on 23 September 2010 (2 pages) |
12 October 2010 | Appointment of Dean Anderson as a director (2 pages) |
6 October 2010 | Termination of appointment of Marlon Edwards as a secretary (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
5 January 2009 | Appointment terminated director charles clarke (1 page) |
5 January 2009 | Return made up to 29/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
15 October 2007 | New director appointed (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
5 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
6 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 September 1999 | Return made up to 29/09/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
6 May 1998 | Particulars of mortgage/charge (4 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
8 July 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
13 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
21 November 1996 | Return made up to 29/09/96; no change of members (4 pages) |
24 July 1996 | Particulars of mortgage/charge (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
24 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |