London
WC1A 2RP
Director Name | Mr Anthony Blackman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2019(20 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 September 2021) |
Role | Optomotrist |
Country of Residence | England |
Correspondence Address | 4 Bloomsbury Square London WC1A 2RP |
Director Name | Mr Richard Piers Leslie Wormald |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2019(20 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 September 2021) |
Role | Ophthalmologist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bloomsbury Square London WC1A 2RP |
Director Name | Prof Alistair Richard Fielder |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 June 2007) |
Role | Professor Of Ophthtalmology |
Country of Residence | United Kingdom |
Correspondence Address | 18 Melrose Gardens London W6 7RW |
Secretary Name | David John Tant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 135 Basque Court Garter Way London SE16 1XE |
Secretary Name | Mr William Coleman Weisblatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 2 Buckingham Road Hampton Middlesex TW12 3JA |
Director Name | Mr Richard John Wolseley Titley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2009) |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Edenhurst Avenue Fulham London SW6 3PD |
Secretary Name | Claire Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | The Oast Crouch House Road Edenbridge Kent TN8 5LQ |
Director Name | Ms Jacqueline Susan Boulter |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxfield House Chantry Street Netherbury Dorset DT6 5NB |
Director Name | Mr Arvind Chandna |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 February 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bloomsbury Square London WC1A 2RP |
Director Name | Prof Paul James Foster |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 2017) |
Role | Ophthalmologist |
Country of Residence | England |
Correspondence Address | 4 Bloomsbury Square London WC1A 2RP |
Director Name | Mr Stephen Silverton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 December 2015) |
Role | Charity Director/Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bloomsbury Square London WC1A 2RP |
Director Name | Mr Stephen Michael Brooker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2017) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bloomsbury Square London WC1A 2RP |
Secretary Name | Mr Arvind Chandna |
---|---|
Status | Resigned |
Appointed | 05 July 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | 4 Bloomsbury Square London WC1A 2RP |
Director Name | Mr David Stanley Hughes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2019) |
Role | Ophthalmologist |
Country of Residence | Wales |
Correspondence Address | 4 Bloomsbury Square London WC1A 2RP |
Director Name | Miss Brenda May Billington |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2019) |
Role | Retired Ophthalmologist |
Country of Residence | England |
Correspondence Address | 4 Bloomsbury Square London WC1A 2RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bcpb.org |
---|
Registered Address | 4 Bloomsbury Square London WC1A 2RP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Stephen Brooker 100.00% Ordinary |
---|
Latest Accounts | 28 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 March |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a small company made up to 28 March 2020 (11 pages) |
26 November 2019 | Appointment of Mr Richard Piers Leslie Wormald as a director on 11 October 2019 (2 pages) |
26 November 2019 | Termination of appointment of Brenda May Billington as a director on 11 October 2019 (1 page) |
26 November 2019 | Termination of appointment of David Stanley Hughes as a director on 11 October 2019 (1 page) |
26 November 2019 | Appointment of Mr Anthony Blackman as a director on 11 October 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 28 March 2019 (9 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 28 March 2018 (9 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 August 2017 | Appointment of Mr David Stanley Hughes as a director on 7 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Stephen Michael Brooker as a director on 7 July 2017 (1 page) |
10 August 2017 | Appointment of Miss Brenda May Billington as a director on 7 July 2017 (2 pages) |
10 August 2017 | Appointment of Miss Brenda May Billington as a director on 7 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Stephen Michael Brooker as a director on 7 July 2017 (1 page) |
10 August 2017 | Appointment of Mr David Stanley Hughes as a director on 7 July 2017 (2 pages) |
3 August 2017 | Accounts for a small company made up to 28 March 2017 (9 pages) |
3 August 2017 | Accounts for a small company made up to 28 March 2017 (9 pages) |
29 June 2017 | Director's details changed for Mr Afzal Ismail on 18 June 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Afzal Ismail on 18 June 2016 (2 pages) |
10 February 2017 | Termination of appointment of Paul James Foster as a director on 3 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Paul James Foster as a director on 3 February 2017 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 28 March 2016 (8 pages) |
11 August 2016 | Full accounts made up to 28 March 2016 (8 pages) |
7 April 2016 | Appointment of Mr Afzal Ismail as a director on 5 February 2016 (2 pages) |
7 April 2016 | Appointment of Mr Afzal Ismail as a director on 5 February 2016 (2 pages) |
4 December 2015 | Termination of appointment of Stephen Silverton as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Stephen Silverton as a director on 4 December 2015 (1 page) |
16 October 2015 | Termination of appointment of Arvind Chandna as a secretary on 26 June 2015 (1 page) |
16 October 2015 | Termination of appointment of Arvind Chandna as a secretary on 26 June 2015 (1 page) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 July 2015 | Full accounts made up to 28 March 2015 (7 pages) |
14 July 2015 | Full accounts made up to 28 March 2015 (7 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 September 2014 | Full accounts made up to 28 March 2014 (7 pages) |
8 September 2014 | Full accounts made up to 28 March 2014 (7 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 July 2013 | Accounts made up to 28 March 2013 (9 pages) |
17 July 2013 | Accounts made up to 28 March 2013 (9 pages) |
16 July 2013 | Appointment of Mr Arvind Chandna as a secretary (1 page) |
16 July 2013 | Appointment of Mr Arvind Chandna as a secretary (1 page) |
10 July 2013 | Termination of appointment of Claire Walker as a secretary (1 page) |
10 July 2013 | Termination of appointment of Claire Walker as a secretary (1 page) |
18 October 2012 | Director's details changed for Dr Paul James Foster on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Director's details changed for Dr Paul James Foster on 18 October 2012 (2 pages) |
16 July 2012 | Accounts made up to 28 March 2012 (9 pages) |
16 July 2012 | Accounts made up to 28 March 2012 (9 pages) |
31 October 2011 | Accounts made up to 28 March 2011 (9 pages) |
31 October 2011 | Accounts made up to 28 March 2011 (9 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mr Stephen Silverton on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Dr Paul James Foster on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Dr Paul James Foster on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of Mr Stephen Michael Brooker as a director (2 pages) |
19 October 2011 | Appointment of Mr Stephen Michael Brooker as a director (2 pages) |
19 October 2011 | Director's details changed for Mr Stephen Silverton on 19 October 2011 (2 pages) |
9 September 2011 | Appointment of Dr Paul James Foster as a director (2 pages) |
9 September 2011 | Appointment of Dr Paul James Foster as a director (2 pages) |
9 September 2011 | Termination of appointment of Jacqueline Boulter as a director (1 page) |
9 September 2011 | Appointment of Mr Stephen Silverton as a director (2 pages) |
9 September 2011 | Appointment of Mr Stephen Silverton as a director (2 pages) |
9 September 2011 | Termination of appointment of Jacqueline Boulter as a director (1 page) |
7 February 2011 | Termination of appointment of Arvind Chandna as a director (1 page) |
7 February 2011 | Termination of appointment of Paul Foster as a director (1 page) |
7 February 2011 | Termination of appointment of Paul Foster as a director (1 page) |
7 February 2011 | Termination of appointment of Arvind Chandna as a director (1 page) |
31 January 2011 | Director's details changed for Ms Jacqueline Susan Boulter on 22 July 2010 (2 pages) |
31 January 2011 | Director's details changed for Ms Jacqueline Susan Boulter on 22 July 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Arvind Chandna on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Arvind Chandna on 28 January 2011 (2 pages) |
25 January 2011 | Appointment of Mr Arvind Chandna as a director (2 pages) |
25 January 2011 | Appointment of Mr Arvind Chandna as a director (2 pages) |
24 January 2011 | Appointment of Dr Paul James Foster as a director (2 pages) |
24 January 2011 | Appointment of Dr Paul James Foster as a director (2 pages) |
22 December 2010 | Accounts made up to 28 March 2010 (9 pages) |
22 December 2010 | Accounts made up to 28 March 2010 (9 pages) |
13 October 2010 | Director's details changed for Ms Jacqueline Susan Boulter on 5 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Ms Jacqueline Susan Boulter on 5 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Ms Jacqueline Susan Boulter on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ms Jacqueline Susan Boulter on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ms Jacqueline Susan Boulter on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ms Jacqueline Susan Boulter on 4 August 2010 (2 pages) |
10 January 2010 | Accounts made up to 28 March 2009 (9 pages) |
10 January 2010 | Accounts made up to 28 March 2009 (9 pages) |
3 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Termination of appointment of Richard Titley as a director (1 page) |
27 November 2009 | Termination of appointment of Richard Titley as a director (1 page) |
18 November 2009 | Registered office address changed from 59-60 Russell Square London WC1B 4HP on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 59-60 Russell Square London WC1B 4HP on 18 November 2009 (1 page) |
12 August 2009 | Director appointed ms jackie boulter (1 page) |
12 August 2009 | Director appointed ms jackie boulter (1 page) |
9 January 2009 | Accounts made up to 28 March 2008 (9 pages) |
9 January 2009 | Accounts made up to 28 March 2008 (9 pages) |
12 November 2008 | Return made up to 29/09/08; full list of members (3 pages) |
12 November 2008 | Return made up to 29/09/08; full list of members (3 pages) |
8 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Auditor's resignation (1 page) |
2 April 2008 | Accounts made up to 28 March 2007 (9 pages) |
2 April 2008 | Accounts made up to 28 March 2007 (9 pages) |
16 January 2008 | Return made up to 29/09/07; no change of members
|
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Return made up to 29/09/07; no change of members
|
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
9 September 2007 | Resolutions
|
20 February 2007 | Total exemption full accounts made up to 28 March 2006 (8 pages) |
20 February 2007 | Total exemption full accounts made up to 28 March 2006 (8 pages) |
30 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 29B montague street london WC1 5BW (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 29B montague street london WC1 5BW (1 page) |
11 January 2006 | Total exemption full accounts made up to 28 March 2005 (8 pages) |
11 January 2006 | Total exemption full accounts made up to 28 March 2005 (8 pages) |
13 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
13 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 March 2004 (9 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 March 2004 (9 pages) |
20 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
20 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 28 March 2003 (8 pages) |
20 January 2004 | Total exemption full accounts made up to 28 March 2003 (8 pages) |
15 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 12 harcourt street london W1H 4HD (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 12 harcourt street london W1H 4HD (1 page) |
14 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
14 October 2002 | Total exemption full accounts made up to 28 March 2002 (8 pages) |
14 October 2002 | Total exemption full accounts made up to 28 March 2002 (8 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Return made up to 29/09/01; full list of members
|
23 November 2001 | Return made up to 29/09/01; full list of members
|
24 July 2001 | Total exemption full accounts made up to 28 March 2001 (8 pages) |
24 July 2001 | Total exemption full accounts made up to 28 March 2001 (8 pages) |
15 January 2001 | Accounting reference date extended from 31/03/00 to 28/03/01 (1 page) |
15 January 2001 | Accounting reference date extended from 31/03/00 to 28/03/01 (1 page) |
23 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
23 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
10 December 1999 | Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
10 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
10 December 1999 | Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Memorandum and Articles of Association (15 pages) |
20 October 1999 | Memorandum and Articles of Association (15 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 6/8 underwood street london N1 7JQ (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 6/8 underwood street london N1 7JQ (1 page) |
13 October 1999 | Company name changed speed 7933 LIMITED\certificate issued on 14/10/99 (2 pages) |
13 October 1999 | Company name changed speed 7933 LIMITED\certificate issued on 14/10/99 (2 pages) |
29 September 1999 | Incorporation (20 pages) |
29 September 1999 | Incorporation (20 pages) |