Company NameBCCP Limited
DirectorsRobert William Morris and Henry Roland Potts
Company StatusActive
Company Number02320295
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Robert William Morris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1992(4 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 The Talina Centre
23a Bagleys Lane
London
SW6 2BW
Director NameHenry Roland Potts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1994(5 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 The Talina Centre
23a Bagleys Lane
London
SW6 2BW
Director NameColin Kenneth Edwards
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address80 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameMr Mark David Quixano Henriques
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montreal Barn
Barnsley
Cirencester
GL7 5EL
Wales
Director NameMichael Edward Allis Keeling
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 27 August 1999)
RoleRetired
Correspondence AddressJacobs Farm
Sedlescombe
Battle
East Sussex
TN33 0PL
Director NamePaul Nicholas Keeling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 1999)
RoleCompany Director
Correspondence AddressLower Northlands Farm
Bodiam
East Sussex
TN32 5UN
Director NameMathew Hassell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleCompany Director
Correspondence Address20 Lamount Road
London
SW10 0JE
Director NameSimon Henry Keeling
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 August 1999)
RoleCorporate Finance
Correspondence Address42 Home Road
London
SW11 3EZ
Secretary NameMr Robin Alistair Waterer
NationalityBritish
StatusResigned
Appointed29 September 1999(10 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed22 November 1992(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 27 August 1999)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitewww.bccp.co.uk

Location

Registered AddressUnit 7 The Talina Centre
23a Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1Bccp Group LTD
99.95%
Ordinary
1 at £1Robert Morris
0.05%
Ordinary

Financials

Year2014
Net Worth£112,553
Cash£1,803
Current Liabilities£1,140,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

29 July 2008Delivered on: 7 August 2008
Persons entitled: Quayside Lodge Limited C/O Clsh Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £16,755.10.
Outstanding
23 January 2008Delivered on: 1 February 2008
Persons entitled: Close Invoice Finance Limited

Classification: Fixed charge on non-vesting debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Outstanding
18 July 2003Delivered on: 22 July 2003
Persons entitled: Harpoon Investments Limited and Wxiii/Gpuk Realty Company L.L.C.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to credit of the account £14,731.56. see the mortgage charge document for full details.
Outstanding
11 February 1992Delivered on: 13 February 1992
Persons entitled: Close Brothers Limited

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

Filing History

10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
4 May 2023Change of details for Bccp Group Limited as a person with significant control on 10 January 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 January 2023Change of details for Bccp Group Limited as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Notification of Bccp Group Limited as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Cessation of Robert William Morris as a person with significant control on 9 January 2023 (1 page)
16 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
3 December 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 December 2018Register inspection address has been changed from 6/7 River Reach Gartons Way London SW11 3SX England to 7 the Talina Centre Bagleys Lane London SW6 2BW (1 page)
7 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
11 January 2018Registered office address changed from 6/7 River Reach Gartons Way London SW11 3SX to Unit 7 the Talina Centre 23a Bagleys Lane London SW6 2BW on 11 January 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Register inspection address has been changed from 1 Templar Street London SE5 9JB United Kingdom to 6/7 River Reach Gartons Way London SW11 3SX (1 page)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,961
(4 pages)
24 November 2015Register inspection address has been changed from 1 Templar Street London SE5 9JB United Kingdom to 6/7 River Reach Gartons Way London SW11 3SX (1 page)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,961
(4 pages)
15 May 2015Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page)
15 May 2015Registered office address changed from 1 Templar Street London SE5 9JB to 6/7 River Reach Gartons Way London SW11 3SX on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 1 Templar Street London SE5 9JB to 6/7 River Reach Gartons Way London SW11 3SX on 15 May 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,961
(4 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,961
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,961
(4 pages)
5 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,961
(4 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Secretary's details changed for Mr Robin Alistair Waterer on 22 November 2011 (1 page)
3 January 2012Director's details changed for Robert William Morris on 22 November 2011 (2 pages)
3 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Henry Roland Potts on 22 November 2011 (2 pages)
3 January 2012Director's details changed for Henry Roland Potts on 22 November 2011 (2 pages)
3 January 2012Director's details changed for Robert William Morris on 22 November 2011 (2 pages)
3 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
3 January 2012Secretary's details changed for Mr Robin Alistair Waterer on 22 November 2011 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Robert William Morris on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Director's details changed for Robert William Morris on 25 November 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Henry Roland Potts on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Henry Roland Potts on 25 November 2009 (2 pages)
3 April 2009Return made up to 22/11/08; full list of members (4 pages)
3 April 2009Return made up to 22/11/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
22 January 2008Return made up to 22/11/07; full list of members (2 pages)
22 January 2008Return made up to 22/11/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
16 March 2006Return made up to 22/11/05; full list of members (2 pages)
16 March 2006Return made up to 22/11/05; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
17 February 2005Return made up to 22/11/04; no change of members (4 pages)
17 February 2005Return made up to 22/11/04; no change of members (4 pages)
24 November 2004Full accounts made up to 31 March 2004 (17 pages)
24 November 2004Full accounts made up to 31 March 2004 (17 pages)
11 August 2004Return made up to 30/06/04; full list of members (5 pages)
11 August 2004Return made up to 30/06/04; full list of members (5 pages)
17 February 2004Return made up to 22/11/03; full list of members (5 pages)
17 February 2004Return made up to 22/11/03; full list of members (5 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
26 January 2004Full accounts made up to 31 March 2003 (17 pages)
26 January 2004Full accounts made up to 31 March 2003 (17 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
30 December 2002Return made up to 22/11/02; no change of members (4 pages)
30 December 2002Return made up to 22/11/02; no change of members (4 pages)
24 September 2002Return made up to 30/06/02; no change of members (4 pages)
24 September 2002Return made up to 30/06/02; no change of members (4 pages)
23 September 2002Full accounts made up to 31 March 2002 (16 pages)
23 September 2002Full accounts made up to 31 March 2002 (16 pages)
10 May 2002Return made up to 22/11/01; full list of members (4 pages)
10 May 2002Return made up to 22/11/01; full list of members (4 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 November 2001Return made up to 30/06/01; no change of members (4 pages)
14 November 2001Return made up to 30/06/01; no change of members (4 pages)
18 December 2000Return made up to 22/11/00; full list of members (5 pages)
18 December 2000Return made up to 22/11/00; full list of members (5 pages)
20 November 2000Full accounts made up to 31 March 2000 (13 pages)
20 November 2000Full accounts made up to 31 March 2000 (13 pages)
14 January 2000Return made up to 22/11/99; full list of members (7 pages)
14 January 2000Return made up to 22/11/99; full list of members (7 pages)
30 December 1999Location of register of members (1 page)
30 December 1999Location of register of members (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Registered office changed on 13/12/99 from: 22 melton street london NW1 2BW (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: 22 melton street london NW1 2BW (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
29 September 1999Full accounts made up to 31 March 1999 (17 pages)
29 September 1999Full accounts made up to 31 March 1999 (17 pages)
3 December 1998Return made up to 22/11/98; full list of members (9 pages)
3 December 1998Return made up to 22/11/98; full list of members (9 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
20 October 1998Ad 15/10/98--------- £ si 26@1=26 £ ic 1935/1961 (2 pages)
20 October 1998Ad 15/10/98--------- £ si 26@1=26 £ ic 1935/1961 (2 pages)
28 July 1998Full accounts made up to 31 March 1998 (18 pages)
28 July 1998Full accounts made up to 31 March 1998 (18 pages)
22 January 1998Return made up to 22/11/97; full list of members (9 pages)
22 January 1998Return made up to 22/11/97; full list of members (9 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
27 June 1997Full accounts made up to 31 March 1997 (18 pages)
27 June 1997Full accounts made up to 31 March 1997 (18 pages)
10 March 1997Full accounts made up to 31 March 1996 (20 pages)
10 March 1997Full accounts made up to 31 March 1996 (20 pages)
27 November 1996Return made up to 22/11/96; full list of members (9 pages)
27 November 1996Return made up to 22/11/96; full list of members (9 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
31 January 1996New director appointed (3 pages)
31 January 1996New director appointed (3 pages)
8 December 1995Director's particulars changed (6 pages)
8 December 1995Return made up to 22/11/95; full list of members (14 pages)
8 December 1995Director's particulars changed (6 pages)
8 December 1995Return made up to 22/11/95; full list of members (14 pages)
16 November 1995£ ic 2060/1935 17/10/95 £ sr 125@1=125 (1 page)
16 November 1995£ ic 2060/1935 17/10/95 £ sr 125@1=125 (1 page)
5 September 1995Director's particulars changed (4 pages)
5 September 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
23 June 1995Full accounts made up to 31 March 1995 (16 pages)
23 June 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 February 1992Particulars of mortgage/charge (7 pages)
13 February 1992Particulars of mortgage/charge (7 pages)