London
SW7 4AG
Secretary Name | Mr Callum Roger Pimm |
---|---|
Status | Current |
Appointed | 01 February 2011(17 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Warren Henry Hertsberg |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 days (resigned 14 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 197 Stradbroke Grove Clayhall Ilford Essex IG5 0DJ |
Secretary Name | Ajay Bachubhai Purohit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 days (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 57 Norton Gardens Norbury London SW16 4TB |
Director Name | Mrs Corine Violet Pimm |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 February 2011) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 31 Great Fox Meadow Kelvedon Hatch Essex CM15 0AU |
Secretary Name | Mrs Corine Violet Pimm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 February 2011) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 31 Great Fox Meadow Kelvedon Hatch Essex CM15 0AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bandpmotors.co.uk |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | R.m. Pimm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,819 |
Cash | £66,898 |
Current Liabilities | £155,963 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
14 June 1994 | Delivered on: 23 June 1994 Persons entitled: Barclays 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: 355/359 (odd only) ley street ilford l/b of redbridge. Outstanding |
---|
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Mr Roger Martin Pimm on 31 January 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 March 2018 | Secretary's details changed (1 page) |
5 March 2018 | Secretary's details changed for Mr Christopher Roger Pimm on 31 January 2018 (1 page) |
5 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Change of details for Mr Roger Martin Pimm as a person with significant control on 20 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Change of details for Mr Roger Martin Pimm as a person with significant control on 20 November 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 February 2011 | Termination of appointment of Corine Pimm as a secretary (1 page) |
8 February 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Corine Pimm as a director (1 page) |
8 February 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Corine Pimm as a director (1 page) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Corine Pimm as a secretary (1 page) |
8 February 2011 | Appointment of Mr Christopher Roger Pimm as a secretary (1 page) |
8 February 2011 | Appointment of Mr Christopher Roger Pimm as a secretary (1 page) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 February 2010 | Director's details changed for Corine Violet Pimm on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Roger Martin Pimm on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Corine Violet Pimm on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Roger Martin Pimm on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Roger Martin Pimm on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Corine Violet Pimm on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 April 2003 | Return made up to 01/02/03; full list of members
|
7 April 2003 | Return made up to 01/02/03; full list of members
|
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (9 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (9 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
30 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
30 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
10 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
7 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
7 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
10 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
12 February 1997 | Return made up to 01/02/97; no change of members
|
12 February 1997 | Return made up to 01/02/97; no change of members
|
20 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
20 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
11 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
11 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
11 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
11 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
23 June 1994 | Particulars of mortgage/charge (3 pages) |
23 June 1994 | Particulars of mortgage/charge (3 pages) |