Company NameB&P Motors (Holdings) Limited
DirectorRoger Martin Pimm
Company StatusActive
Company Number02893644
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 2 months ago)
Previous NameAtticbell Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Martin Pimm
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Callum Roger Pimm
StatusCurrent
Appointed01 February 2011(17 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameWarren Henry Hertsberg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(1 week, 3 days after company formation)
Appointment Duration3 days (resigned 14 February 1994)
RoleChartered Accountant
Correspondence Address197 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DJ
Secretary NameAjay Bachubhai Purohit
NationalityBritish
StatusResigned
Appointed11 February 1994(1 week, 3 days after company formation)
Appointment Duration3 days (resigned 14 February 1994)
RoleCompany Director
Correspondence Address57 Norton Gardens
Norbury
London
SW16 4TB
Director NameMrs Corine Violet Pimm
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 week, 6 days after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2011)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address31 Great Fox Meadow
Kelvedon Hatch
Essex
CM15 0AU
Secretary NameMrs Corine Violet Pimm
NationalityBritish
StatusResigned
Appointed14 February 1994(1 week, 6 days after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2011)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address31 Great Fox Meadow
Kelvedon Hatch
Essex
CM15 0AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebandpmotors.co.uk

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1R.m. Pimm
100.00%
Ordinary

Financials

Year2014
Net Worth£57,819
Cash£66,898
Current Liabilities£155,963

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

14 June 1994Delivered 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

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 February 2019Director's details changed for Mr Roger Martin Pimm on 31 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 March 2018Secretary's details changed (1 page)
5 March 2018Secretary's details changed for Mr Christopher Roger Pimm on 31 January 2018 (1 page)
5 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 November 2017Registered 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 2017Change of details for Mr Roger Martin Pimm as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Registered 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 2017Change of details for Mr Roger Martin Pimm as a person with significant control on 20 November 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
25 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 February 2011Termination of appointment of Corine Pimm as a secretary (1 page)
8 February 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Corine Pimm as a director (1 page)
8 February 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 February 2011 (1 page)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Corine Pimm as a director (1 page)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Corine Pimm as a secretary (1 page)
8 February 2011Appointment of Mr Christopher Roger Pimm as a secretary (1 page)
8 February 2011Appointment of Mr Christopher Roger Pimm as a secretary (1 page)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 February 2010Director's details changed for Corine Violet Pimm on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Roger Martin Pimm on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Corine Violet Pimm on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Roger Martin Pimm on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Roger Martin Pimm on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Corine Violet Pimm on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2007Return made up to 01/02/07; full list of members (3 pages)
12 February 2007Return made up to 01/02/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 March 2005Return made up to 01/02/05; full list of members (7 pages)
24 March 2005Return made up to 01/02/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 February 2004Return made up to 01/02/04; full list of members (7 pages)
24 February 2004Return made up to 01/02/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 February 2002Return made up to 01/02/02; full list of members (6 pages)
21 February 2002Return made up to 01/02/02; full list of members (6 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 March 2001Return made up to 01/02/01; full list of members (6 pages)
7 March 2001Return made up to 01/02/01; full list of members (6 pages)
2 January 2001Accounts made up to 31 March 2000 (9 pages)
2 January 2001Accounts made up to 31 March 2000 (9 pages)
22 February 2000Return made up to 01/02/00; full list of members (6 pages)
22 February 2000Return made up to 01/02/00; full list of members (6 pages)
30 December 1999Accounts made up to 31 March 1999 (9 pages)
30 December 1999Accounts made up to 31 March 1999 (9 pages)
10 March 1999Return made up to 01/02/99; no change of members (4 pages)
10 March 1999Return made up to 01/02/99; no change of members (4 pages)
7 January 1999Accounts made up to 31 March 1998 (9 pages)
7 January 1999Accounts made up to 31 March 1998 (9 pages)
10 March 1998Return made up to 01/02/98; full list of members (6 pages)
10 March 1998Return made up to 01/02/98; full list of members (6 pages)
23 January 1998Accounts made up to 31 March 1997 (10 pages)
23 January 1998Accounts made up to 31 March 1997 (10 pages)
12 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Accounts made up to 31 March 1996 (11 pages)
20 January 1997Accounts made up to 31 March 1996 (11 pages)
11 February 1996Return made up to 01/02/96; no change of members (4 pages)
11 February 1996Accounts made up to 31 March 1995 (11 pages)
11 February 1996Accounts made up to 31 March 1995 (11 pages)
11 February 1996Return made up to 01/02/96; no change of members (4 pages)
23 June 1994Particulars of mortgage/charge (3 pages)
23 June 1994Particulars of mortgage/charge (3 pages)