Company NameBPM
Company StatusDissolved
Company Number02261876
CategoryPrivate Unlimited Company
Incorporation Date25 May 1988(35 years, 10 months ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)
Previous NamesBDDP Holdings U.K. Limited and BDDP UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed17 May 2001(12 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 25 April 2006)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameLord John Kevin Sharkey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Terrace
Highgate Road
London
NW5 1PH
Director NameKenneth Wheeler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration5 years (resigned 20 June 1997)
RoleFinance Director
Correspondence Address4 St Josephs Vale
Blackheath
London
SE3 0XF
Director NameMr Jean-Yves Germain Georges Marie Nollet
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleAdvertising Executive
Correspondence Address20 Rue Choron
75009 Paris
Foreign
Director NameMr Jean-Claude Boulet
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 1998)
RoleAdvertising Executive
Correspondence Address47 Rue Denfert-Rochereau
Boulogne 92100
Foreign
Director NameMr Nicholas Valdes Baum
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1993)
RoleAdvertising Executive
Country of ResidenceFrance
Correspondence Address66 Rue Boursault
Paris 75017
Foreign
Secretary NameKenneth Wheeler
NationalityBritish
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration5 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address4 St Josephs Vale
Blackheath
London
SE3 0XF
Director NameMr Albert Paul Leeves
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2001)
RoleCompany Director
Correspondence Address26 Cromwell Avenue
Highgate
London
N6 5HL
Director NameJean Michel Carlo
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed16 November 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address15 Rue Du Belvedere
Boulogne
Billancourt
92100
Director NameMarie Catherine Dupuy Lambert
Date of BirthMay 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed16 November 1993(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address26 Rue De Fleurus
75006 Paris
France
Director NameJean Pierre Petit
Date of BirthMay 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed16 November 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address209 Boulevard Jean Jaures
92100 Boulogne
France
Foreign
Director NamePaul Werne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityLuxemburg
StatusResigned
Appointed25 May 1994(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1995)
RoleLegal Consultant
Correspondence Address29 Rue La Fontaine
Paris
75016
Director NamePaul Werne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityLuxemburg
StatusResigned
Appointed25 May 1994(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1995)
RoleLegal Consultant
Correspondence Address29 Rue La Fontaine
Paris
75016
Director NamePatrick Lorrain
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address13 Rue De Choisy
78780 Maurecourt Paris
France
Foreign
Director NameRoderick William Wright
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(7 years after company formation)
Appointment Duration9 years, 1 month (resigned 20 July 2004)
RoleCompany Director
Correspondence AddressMackhouse
Nether Lypiatt
Stroud
Gloucestershire
GL6 7LS
Wales
Director NameMark Richard Bayliss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(9 years after company formation)
Appointment Duration12 months (resigned 12 June 1998)
RoleFinance Director
Correspondence AddressRosewood 66 Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Director NameDavid William Waddington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1998)
RoleAccountant
Correspondence Address8 Sugden Road
London
SW11 5EF
Secretary NameDavid William Waddington
NationalityBritish
StatusResigned
Appointed17 June 1997(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1998)
RoleAccountant
Correspondence Address8 Sugden Road
London
SW11 5EF
Director NameEric Giuily
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 September 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address43 Rue Michel Ange
Paris
75016
France
Director NameIan Lloyd
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(10 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1999)
RoleFinance Director
Correspondence AddressFlat A 15 Linden Gardens
London
W2 4HD
Secretary NameIan Lloyd
NationalityBritish
StatusResigned
Appointed13 August 1998(10 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1999)
RoleFinance Director
Correspondence AddressFlat A 15 Linden Gardens
London
W2 4HD
Director NameBrian James Bastible
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2001)
RoleFinance Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Secretary NameBrian James Bastible
NationalityIrish
StatusResigned
Appointed26 February 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2001)
RoleDeputy Treasurer
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Director NamePhilippa Frances Richardson Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(12 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2004)
RoleCommercial Director
Correspondence AddressLadye Place
High Street
Hurley
Berkshire
SL6 5NB

Contact

Websitebpm.com/

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,179,608

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2006Auditor's resignation (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Voluntary strike-off action has been suspended (1 page)
5 April 2005Voluntary strike-off action has been suspended (1 page)
28 February 2005Director's particulars changed (1 page)
25 February 2005Application for striking-off (1 page)
4 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2004Registered office changed on 13/09/04 from: 76-80 whitfield street london W1T 4EZ (1 page)
31 August 2004Application for reregistration from LTD to UNLTD (2 pages)
31 August 2004Declaration of assent for reregistration to UNLTD (2 pages)
31 August 2004Members' assent for rereg from LTD to UNLTD (1 page)
31 August 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 August 2004Certificate of re-registration from Limited to Unlimited (1 page)
31 August 2004Re-registration of Memorandum and Articles (10 pages)
20 August 2004New director appointed (4 pages)
20 August 2004Director resigned (1 page)
20 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2004Director resigned (1 page)
26 July 2004Return made up to 25/05/04; no change of members (4 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
7 November 2003Full accounts made up to 31 December 2002 (9 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 June 2003Return made up to 25/05/03; full list of members (5 pages)
9 August 2002Auditor's resignation (2 pages)
12 July 2002Full accounts made up to 31 December 2001 (9 pages)
18 June 2002Return made up to 25/05/02; no change of members (4 pages)
18 June 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
25 June 2001Memorandum and Articles of Association (6 pages)
12 June 2001New director appointed (3 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Return made up to 25/05/01; full list of members (5 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
16 January 2001Full accounts made up to 31 December 1999 (11 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 June 2000Return made up to 25/05/00; no change of members (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 September 1999Location of register of members (1 page)
3 September 1999Registered office changed on 03/09/99 from: 82 dean street london W1V 6HA (1 page)
31 August 1999New director appointed (2 pages)
23 July 1999Return made up to 25/05/99; full list of members (9 pages)
10 May 1999Director resigned (1 page)
17 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Full accounts made up to 30 April 1998 (13 pages)
3 March 1999New secretary appointed;new director appointed (2 pages)
12 November 1998Return made up to 25/05/98; full list of members (10 pages)
4 November 1998New secretary appointed;new director appointed (3 pages)
4 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 April 1998Director resigned (1 page)
5 March 1998Auditor's resignation (2 pages)
6 November 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
26 September 1997New director appointed (3 pages)
26 September 1997New secretary appointed;new director appointed (3 pages)
26 September 1997Registered office changed on 26/09/97 from: 30, furnival street, london. EC4A 1JE (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Return made up to 25/05/97; no change of members (7 pages)
22 August 1997Full accounts made up to 31 December 1996 (14 pages)
18 December 1996Director resigned (1 page)
20 June 1996Return made up to 25/05/96; full list of members (10 pages)
25 May 1996Full accounts made up to 31 December 1995 (15 pages)
22 January 1996Auditor's resignation (1 page)
7 July 1995Full accounts made up to 31 December 1994 (13 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 1989Particulars of mortgage/charge (11 pages)