London
SW1H 9NP
Director Name | Mr Philip John Mortlock |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Farmer Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gwynfryn Llangybi Lampeter Dyfed SA48 8NB Wales |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Secretary Name | Mr Robert Gaius King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Wembley Hill Road Wembley Middlesex HA9 8EA |
Registered Address | 4 Matthew Parker Street London SW1H 9NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | B P Marsh & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
2 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
27 November 2018 | Change of details for B.P. Marsh & Company Limited as a person with significant control on 26 November 2018 (2 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
11 April 2016 | Termination of appointment of Philip John Mortlock as a director on 8 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mr Brian Peter Marsh on 8 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Philip John Mortlock as a director on 8 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mr Brian Peter Marsh on 8 April 2016 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (14 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (14 pages) |
6 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
6 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
21 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
21 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page) |
2 October 2008 | Return made up to 19/08/08; full list of members (5 pages) |
2 October 2008 | Return made up to 19/08/08; full list of members (5 pages) |
26 August 2008 | Secretary's change of particulars / robert king / 16/08/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / robert king / 16/08/2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (5 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (5 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: granville house 132-135 sloane street london SW1X 9AX (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: granville house 132-135 sloane street london SW1X 9AX (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (5 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (5 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
11 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
27 August 2002 | Return made up to 19/08/02; full list of members (5 pages) |
27 August 2002 | Return made up to 19/08/02; full list of members (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
7 September 2001 | Return made up to 19/08/01; full list of members (5 pages) |
7 September 2001 | Return made up to 19/08/01; full list of members (5 pages) |
22 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
22 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
23 August 2000 | Return made up to 19/08/00; full list of members (8 pages) |
23 August 2000 | Return made up to 19/08/00; full list of members (8 pages) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
26 June 2000 | Company name changed b p m development capital limite d\certificate issued on 27/06/00 (2 pages) |
26 June 2000 | Company name changed b p m development capital limite d\certificate issued on 27/06/00 (2 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
25 August 1999 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
25 August 1999 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
19 August 1999 | Incorporation (31 pages) |
19 August 1999 | Incorporation (31 pages) |