Company NameB & P Investments Limited
DirectorBimaljit Singh Sandhu
Company StatusActive
Company Number02515129
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant/Co Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusCurrent
Appointed30 September 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMrs Pardeep Sandhu
NationalityBritish
StatusCurrent
Appointed01 July 1995(5 years after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameSean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1992)
RoleCompany Director
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Director NameMr Paresh Laxmidus Kotecha
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 1999)
RoleCompany Director/Trader
Correspondence AddressPO Box 842
Umhlanga Rocks
Durban
4320
Foreign
Director NameMr Richard John Wood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2000)
RoleChartered Surveyor
Correspondence Address1 Picts Lane
Princes Risborough
Buckinghamshire
HP27 9DX
Secretary NameSean Carey
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW

Contact

Websitedp-logistics.com

Location

Registered AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

390 at £1Elizabeth Carey
50.00%
Ordinary
390 at £1P. Sandhu
50.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£409,804
Cash£4,575
Current Liabilities£859,869

Accounts

Latest Accounts30 September 2023 (7 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 June 2023 (11 months ago)
Next Return Due4 July 2024 (1 month, 2 weeks from now)

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 5 April 2018 to 30 September 2018 (1 page)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 January 2017Micro company accounts made up to 5 April 2016 (3 pages)
4 January 2017Micro company accounts made up to 5 April 2016 (3 pages)
1 September 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 780
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 780
(6 pages)
29 December 2015Micro company accounts made up to 5 April 2015 (3 pages)
29 December 2015Micro company accounts made up to 5 April 2015 (3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 780
(6 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 780
(6 pages)
11 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
11 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
11 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 780
(6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 780
(6 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
23 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
23 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House First Floor, 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House First Floor, 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
14 January 2013Registered office address changed from C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA England on 14 January 2013 (1 page)
10 January 2013Full accounts made up to 5 April 2012 (9 pages)
10 January 2013Full accounts made up to 5 April 2012 (9 pages)
10 January 2013Full accounts made up to 5 April 2012 (9 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
14 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
14 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
7 October 2009Registered office address changed from First Floor 21 Knightsbridge London SW1X 7LY on 7 October 2009 (1 page)
7 October 2009Registered office address changed from First Floor 21 Knightsbridge London SW1X 7LY on 7 October 2009 (1 page)
7 October 2009Registered office address changed from First Floor 21 Knightsbridge London SW1X 7LY on 7 October 2009 (1 page)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 July 2008Return made up to 20/06/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Return made up to 20/06/07; full list of members (3 pages)
25 July 2007Registered office changed on 25/07/07 from: the raven group 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
25 July 2007Return made up to 20/06/07; full list of members (3 pages)
25 July 2007Registered office changed on 25/07/07 from: the raven group 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 August 2006Return made up to 20/06/06; full list of members (3 pages)
14 August 2006Return made up to 20/06/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
11 August 2005Return made up to 20/06/05; full list of members (3 pages)
11 August 2005Return made up to 20/06/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
5 July 2004Return made up to 20/06/04; full list of members (8 pages)
5 July 2004Return made up to 20/06/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
16 July 2003Return made up to 20/06/03; full list of members (8 pages)
16 July 2003Return made up to 20/06/03; full list of members (8 pages)
25 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
25 June 2002Return made up to 20/06/02; full list of members (8 pages)
25 June 2002Return made up to 20/06/02; full list of members (8 pages)
28 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
3 July 2001Return made up to 20/06/01; full list of members (7 pages)
3 July 2001Return made up to 20/06/01; full list of members (7 pages)
2 July 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
2 July 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
26 June 2000Registered office changed on 26/06/00 from: bp group knightsbridge business centre 1ST floor 50 hans crescent knightsbridge london SW1X 0NA (1 page)
26 June 2000Registered office changed on 26/06/00 from: bp group knightsbridge business centre 1ST floor 50 hans crescent knightsbridge london SW1X 0NA (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
20 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
13 July 1999Return made up to 20/06/98; full list of members (7 pages)
13 July 1999Return made up to 20/06/98; full list of members (7 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: 4TH floor the business centre 197 knightsbridge london SW7 1RB (1 page)
9 November 1998Registered office changed on 09/11/98 from: 4TH floor the business centre 197 knightsbridge london SW7 1RB (1 page)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 August 1998Return made up to 28/02/98; no change of members (5 pages)
20 August 1998Return made up to 28/02/98; no change of members (5 pages)
19 November 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
19 November 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
7 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 July 1997Return made up to 20/06/97; no change of members (5 pages)
22 July 1997Return made up to 20/06/97; no change of members (5 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 1996Registered office changed on 10/06/96 from: 126 pinner road harrow middlesex HA1 4JD (1 page)
10 June 1996Registered office changed on 10/06/96 from: 126 pinner road harrow middlesex HA1 4JD (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 August 1995Auditor's resignation (2 pages)
18 August 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 November 1990Company name changed\certificate issued on 23/11/90 (2 pages)
23 November 1990Company name changed\certificate issued on 23/11/90 (2 pages)
25 June 1990Incorporation (11 pages)
25 June 1990Incorporation (11 pages)