Company NameBp Business Services Limited
DirectorBen Fugler
Company StatusActive
Company Number02641609
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ben Fugler
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(27 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Charlotte Street
London
W1T 4QG
Director NameMr Perry Clayman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration21 years, 4 months (resigned 08 January 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1LB
Secretary NameMiss Leanne McGee
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration21 years, 4 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address66 Guildford Road
Seven Kings
Ilford
Essex
IG3 9YD
Director NameJesse Zelig Feld
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address11 Elm Park Mansions
Elm Bank Mansions
London
SW13 0NS
Director NameDarren Vidler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2001)
RoleLegal Clerk
Correspondence Address20 Ightham House
Bethersden Close
Beckenham
Kent
BR3 1PE
Director NameMiss Claire Frances Lawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed23 August 2001(9 years, 12 months after company formation)
Appointment Duration17 years (resigned 06 September 2018)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address70 Charlotte Street
London
W1T 4QG
Director NameBarry Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(10 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressFlat 1
23 Saint Aubyns
Hove
East Sussex
BN3 2TH
Secretary NameCharlotte Street Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1994)
Correspondence Address70 Charlotte Street
London
W1P 1LR
Secretary NamePosthaven Limited (Corporation)
StatusResigned
Appointed20 May 1994(2 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 14 August 2019)
Correspondence Address70 Charlotte Street
London
W1T 4QG

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1English Rose LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,890
Cash£2,895
Current Liabilities£33,128

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

5 June 2002Delivered on: 11 June 2002
Satisfied on: 23 October 2004
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 110 queen alexandra road sunderland including all fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 8 June 2002
Satisfied on: 5 June 2010
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
5 June 2002Delivered on: 8 June 2002
Satisfied on: 5 June 2010
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies now or hereafter standing to the credit of any account of the company with the chargee.
Fully Satisfied

Filing History

25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 August 2019Termination of appointment of Posthaven Limited as a secretary on 14 August 2019 (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Ben Myer Fugler as a director on 15 March 2019 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 September 2018Termination of appointment of Claire Frances Lawson as a director on 6 September 2018 (1 page)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(3 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(3 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(3 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(3 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
13 June 2013Director's details changed for Ms Claire Frances Lawson on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Ms Claire Frances Lawson on 13 June 2013 (2 pages)
13 February 2013Full accounts made up to 31 December 2011 (8 pages)
13 February 2013Full accounts made up to 31 December 2011 (8 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
24 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages)
30 November 2010Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages)
30 November 2010Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages)
30 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
7 November 2008Return made up to 29/08/08; full list of members (3 pages)
7 November 2008Return made up to 29/08/08; full list of members (3 pages)
28 October 2008Compulsory strike-off action has been discontinued (1 page)
28 October 2008Compulsory strike-off action has been discontinued (1 page)
27 October 2008Return made up to 29/08/07; full list of members (3 pages)
27 October 2008Return made up to 29/08/07; full list of members (3 pages)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
27 January 2007Return made up to 29/08/06; full list of members (6 pages)
27 January 2007Return made up to 29/08/06; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Return made up to 29/08/05; full list of members (6 pages)
5 October 2005Return made up to 29/08/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Return made up to 29/08/04; full list of members (6 pages)
20 August 2004Return made up to 29/08/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
16 October 2002Return made up to 29/08/02; full list of members (7 pages)
16 October 2002Return made up to 29/08/02; full list of members (7 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
27 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
27 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
27 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 November 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
20 September 2000Return made up to 29/08/00; full list of members (8 pages)
20 September 2000Return made up to 29/08/00; full list of members (8 pages)
14 September 2000Full accounts made up to 31 December 1998 (7 pages)
14 September 2000Full accounts made up to 31 December 1998 (7 pages)
14 September 2000Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page)
14 September 2000Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page)
14 September 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000Full accounts made up to 31 December 1999 (10 pages)
26 August 1999Return made up to 29/08/99; no change of members (4 pages)
26 August 1999Return made up to 29/08/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 December 1997 (8 pages)
6 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Return made up to 29/08/98; no change of members (4 pages)
3 November 1998Return made up to 29/08/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Return made up to 29/08/97; full list of members (6 pages)
29 October 1997Return made up to 29/08/97; full list of members (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
13 September 1996Return made up to 29/08/96; no change of members (4 pages)
13 September 1996Return made up to 29/08/96; no change of members (4 pages)
11 March 1996Full accounts made up to 31 December 1994 (8 pages)
11 March 1996Full accounts made up to 31 December 1994 (8 pages)
6 October 1995Return made up to 29/08/95; no change of members (4 pages)
6 October 1995Return made up to 29/08/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1993 (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1993 (4 pages)
4 October 1994Return made up to 29/08/94; full list of members (5 pages)
4 October 1994Return made up to 29/08/94; full list of members (5 pages)
29 June 1994Director resigned;new director appointed (2 pages)
29 June 1994Secretary resigned;new secretary appointed (2 pages)
29 June 1994Secretary resigned;new secretary appointed (2 pages)
29 June 1994Director resigned;new director appointed (2 pages)
25 August 1993Return made up to 29/08/93; full list of members (6 pages)
25 August 1993Return made up to 29/08/93; full list of members (6 pages)
15 February 1993Return made up to 29/08/92; full list of members (5 pages)
15 February 1993Return made up to 29/08/92; full list of members (5 pages)
29 August 1991Incorporation (15 pages)
29 August 1991Incorporation (15 pages)