Company NameBprl123 Limited
Company StatusDissolved
Company Number03522163
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Mark Jeffrey Tousey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address25 Onslow Square
London
SW7 3NJ
Director NameMr John Edward Gater
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressLyndum 3 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameJohn David Rimer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House
Chenies
Rickmansworth
Hertfordshire
WD3 6EU
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameJohn David Rimer
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House
Chenies
Rickmansworth
Hertfordshire
WD3 6EU
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2014)
RoleDirector Chief Financial Offic
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed21 February 2007(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2014)
RoleDirector Chief Financial Offic
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU

Contact

Websitemapotters.com
Telephone0113 2461620
Telephone regionLeeds

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Ma Potter's LTD
100.00%
Ordinary

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Charges

4 September 2003Delivered on: 13 September 2003
Satisfied on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land together with the buildings erected thereon k/a unit OP4Q (54 the oasis) the meadowhall centre sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2001Delivered on: 14 June 2001
Satisfied on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land known as unit 3 star city watson road nechells birmingham west midlands title number WM742317. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2001Delivered on: 14 June 2001
Satisfied on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land known as units 203 and 204 and pen 4 whiteleys queensway bayswater greater london city of westminster title number NGL727750. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2001Delivered on: 14 June 2001
Satisfied on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land known as unit R1 upper mall level the trafford centre manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 April 2001Delivered on: 20 April 2001
Satisfied on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
11 June 1998Delivered on: 19 June 1998
Satisfied on: 25 April 2001
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 29 May 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Company name changed chargrill LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
14 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
15 May 2014Appointment of Mr Steven Richards as a director (2 pages)
15 May 2014Termination of appointment of John Derkach as a director (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (2 pages)
3 August 2012Appointment of John Derkach as a director (2 pages)
3 August 2012Termination of appointment of James Parsons as a director (1 page)
3 August 2012Termination of appointment of Graham Turner as a director (1 page)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (2 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (2 pages)
6 March 2009Director's change of particulars / james parsons / 25/05/2008 (1 page)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 27 May 2007 (2 pages)
31 March 2008Location of debenture register (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Return made up to 04/03/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from 163 eversholt street london NW1 1BU (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Accounting reference date extended from 30/11/06 to 30/05/07 (1 page)
15 June 2007Auditor's resignation (1 page)
4 June 2007Return made up to 04/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 153-155 regent street london W1B 4JE (1 page)
17 April 2007New secretary appointed;new director appointed (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (6 pages)
27 October 2006Total exemption small company accounts made up to 27 November 2005 (4 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 28 November 2004 (8 pages)
11 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/04
(7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
12 August 2003Total exemption full accounts made up to 1 December 2002 (7 pages)
12 August 2003Total exemption full accounts made up to 1 December 2002 (7 pages)
11 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Total exemption full accounts made up to 2 December 2001 (7 pages)
29 May 2002Total exemption full accounts made up to 2 December 2001 (7 pages)
26 March 2002Registered office changed on 26/03/02 from: 52-53 margaret street london W1W 8SQ (1 page)
14 March 2002Return made up to 04/03/02; full list of members (7 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(7 pages)
23 August 2000Accounts for a dormant company made up to 30 November 1999 (7 pages)
20 March 2000Return made up to 04/03/00; full list of members (7 pages)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (8 pages)
13 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Accounting reference date shortened from 07/12/98 to 30/11/98 (1 page)
19 June 1998Particulars of mortgage/charge (3 pages)
19 March 1998Accounting reference date shortened from 31/03/99 to 07/12/98 (1 page)
19 March 1998Registered office changed on 19/03/98 from: 1 gresham street london EC2V 7BU (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned;director resigned (1 page)
11 March 1998Company name changed diplema 390 LIMITED\certificate issued on 12/03/98 (2 pages)
4 March 1998Incorporation (15 pages)