Company NameB.C.P.B. Limited
Company StatusDissolved
Company Number03850457
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameSpeed 7933 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Afzal Ismail
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 07 September 2021)
RoleAccountant/Auditor
Country of ResidenceSweden
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Director NameMr Anthony Blackman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2019(20 years after company formation)
Appointment Duration1 year, 11 months (closed 07 September 2021)
RoleOptomotrist
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Director NameMr Richard Piers Leslie Wormald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2019(20 years after company formation)
Appointment Duration1 year, 11 months (closed 07 September 2021)
RoleOphthalmologist
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Director NameProf Alistair Richard Fielder
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 13 June 2007)
RoleProfessor Of Ophthtalmology
Country of ResidenceUnited Kingdom
Correspondence Address18 Melrose Gardens
London
W6 7RW
Secretary NameDavid John Tant
NationalityBritish
StatusResigned
Appointed07 October 1999(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleCompany Director
Correspondence Address135 Basque Court
Garter Way
London
SE16 1XE
Secretary NameMr William Coleman Weisblatt
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address2 Buckingham Road
Hampton
Middlesex
TW12 3JA
Director NameMr Richard John Wolseley Titley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2009)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhurst Avenue
Fulham
London
SW6 3PD
Secretary NameClaire Walker
NationalityBritish
StatusResigned
Appointed13 June 2007(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressThe Oast
Crouch House Road
Edenbridge
Kent
TN8 5LQ
Director NameMs Jacqueline Susan Boulter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxfield House
Chantry Street
Netherbury
Dorset
DT6 5NB
Director NameMr Arvind Chandna
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 February 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Director NameProf Paul James Foster
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 2017)
RoleOphthalmologist
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Director NameMr Stephen Silverton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 2015)
RoleCharity Director/Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Director NameMr Stephen Michael Brooker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 July 2017)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Secretary NameMr Arvind Chandna
StatusResigned
Appointed05 July 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Director NameMr David Stanley Hughes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2019)
RoleOphthalmologist
Country of ResidenceWales
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Director NameMiss Brenda May Billington
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2019)
RoleRetired Ophthalmologist
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Square
London
WC1A 2RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebcpb.org

Location

Registered Address4 Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Stephen Brooker
100.00%
Ordinary

Accounts

Latest Accounts28 March 2020 (4 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 March

Filing History

30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
29 July 2020Accounts for a small company made up to 28 March 2020 (11 pages)
26 November 2019Appointment of Mr Richard Piers Leslie Wormald as a director on 11 October 2019 (2 pages)
26 November 2019Termination of appointment of Brenda May Billington as a director on 11 October 2019 (1 page)
26 November 2019Termination of appointment of David Stanley Hughes as a director on 11 October 2019 (1 page)
26 November 2019Appointment of Mr Anthony Blackman as a director on 11 October 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 28 March 2019 (9 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 28 March 2018 (9 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 August 2017Appointment of Mr David Stanley Hughes as a director on 7 July 2017 (2 pages)
10 August 2017Termination of appointment of Stephen Michael Brooker as a director on 7 July 2017 (1 page)
10 August 2017Appointment of Miss Brenda May Billington as a director on 7 July 2017 (2 pages)
10 August 2017Appointment of Miss Brenda May Billington as a director on 7 July 2017 (2 pages)
10 August 2017Termination of appointment of Stephen Michael Brooker as a director on 7 July 2017 (1 page)
10 August 2017Appointment of Mr David Stanley Hughes as a director on 7 July 2017 (2 pages)
3 August 2017Accounts for a small company made up to 28 March 2017 (9 pages)
3 August 2017Accounts for a small company made up to 28 March 2017 (9 pages)
29 June 2017Director's details changed for Mr Afzal Ismail on 18 June 2016 (2 pages)
29 June 2017Director's details changed for Mr Afzal Ismail on 18 June 2016 (2 pages)
10 February 2017Termination of appointment of Paul James Foster as a director on 3 February 2017 (1 page)
10 February 2017Termination of appointment of Paul James Foster as a director on 3 February 2017 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 August 2016Full accounts made up to 28 March 2016 (8 pages)
11 August 2016Full accounts made up to 28 March 2016 (8 pages)
7 April 2016Appointment of Mr Afzal Ismail as a director on 5 February 2016 (2 pages)
7 April 2016Appointment of Mr Afzal Ismail as a director on 5 February 2016 (2 pages)
4 December 2015Termination of appointment of Stephen Silverton as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Stephen Silverton as a director on 4 December 2015 (1 page)
16 October 2015Termination of appointment of Arvind Chandna as a secretary on 26 June 2015 (1 page)
16 October 2015Termination of appointment of Arvind Chandna as a secretary on 26 June 2015 (1 page)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
14 July 2015Full accounts made up to 28 March 2015 (7 pages)
14 July 2015Full accounts made up to 28 March 2015 (7 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
8 September 2014Full accounts made up to 28 March 2014 (7 pages)
8 September 2014Full accounts made up to 28 March 2014 (7 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
17 July 2013Accounts made up to 28 March 2013 (9 pages)
17 July 2013Accounts made up to 28 March 2013 (9 pages)
16 July 2013Appointment of Mr Arvind Chandna as a secretary (1 page)
16 July 2013Appointment of Mr Arvind Chandna as a secretary (1 page)
10 July 2013Termination of appointment of Claire Walker as a secretary (1 page)
10 July 2013Termination of appointment of Claire Walker as a secretary (1 page)
18 October 2012Director's details changed for Dr Paul James Foster on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 October 2012Director's details changed for Dr Paul James Foster on 18 October 2012 (2 pages)
16 July 2012Accounts made up to 28 March 2012 (9 pages)
16 July 2012Accounts made up to 28 March 2012 (9 pages)
31 October 2011Accounts made up to 28 March 2011 (9 pages)
31 October 2011Accounts made up to 28 March 2011 (9 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mr Stephen Silverton on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Dr Paul James Foster on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Dr Paul James Foster on 19 October 2011 (2 pages)
19 October 2011Appointment of Mr Stephen Michael Brooker as a director (2 pages)
19 October 2011Appointment of Mr Stephen Michael Brooker as a director (2 pages)
19 October 2011Director's details changed for Mr Stephen Silverton on 19 October 2011 (2 pages)
9 September 2011Appointment of Dr Paul James Foster as a director (2 pages)
9 September 2011Appointment of Dr Paul James Foster as a director (2 pages)
9 September 2011Termination of appointment of Jacqueline Boulter as a director (1 page)
9 September 2011Appointment of Mr Stephen Silverton as a director (2 pages)
9 September 2011Appointment of Mr Stephen Silverton as a director (2 pages)
9 September 2011Termination of appointment of Jacqueline Boulter as a director (1 page)
7 February 2011Termination of appointment of Arvind Chandna as a director (1 page)
7 February 2011Termination of appointment of Paul Foster as a director (1 page)
7 February 2011Termination of appointment of Paul Foster as a director (1 page)
7 February 2011Termination of appointment of Arvind Chandna as a director (1 page)
31 January 2011Director's details changed for Ms Jacqueline Susan Boulter on 22 July 2010 (2 pages)
31 January 2011Director's details changed for Ms Jacqueline Susan Boulter on 22 July 2010 (2 pages)
28 January 2011Director's details changed for Mr Arvind Chandna on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Arvind Chandna on 28 January 2011 (2 pages)
25 January 2011Appointment of Mr Arvind Chandna as a director (2 pages)
25 January 2011Appointment of Mr Arvind Chandna as a director (2 pages)
24 January 2011Appointment of Dr Paul James Foster as a director (2 pages)
24 January 2011Appointment of Dr Paul James Foster as a director (2 pages)
22 December 2010Accounts made up to 28 March 2010 (9 pages)
22 December 2010Accounts made up to 28 March 2010 (9 pages)
13 October 2010Director's details changed for Ms Jacqueline Susan Boulter on 5 August 2010 (2 pages)
13 October 2010Director's details changed for Ms Jacqueline Susan Boulter on 5 August 2010 (2 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Ms Jacqueline Susan Boulter on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Ms Jacqueline Susan Boulter on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Ms Jacqueline Susan Boulter on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Ms Jacqueline Susan Boulter on 4 August 2010 (2 pages)
10 January 2010Accounts made up to 28 March 2009 (9 pages)
10 January 2010Accounts made up to 28 March 2009 (9 pages)
3 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 November 2009Termination of appointment of Richard Titley as a director (1 page)
27 November 2009Termination of appointment of Richard Titley as a director (1 page)
18 November 2009Registered office address changed from 59-60 Russell Square London WC1B 4HP on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 59-60 Russell Square London WC1B 4HP on 18 November 2009 (1 page)
12 August 2009Director appointed ms jackie boulter (1 page)
12 August 2009Director appointed ms jackie boulter (1 page)
9 January 2009Accounts made up to 28 March 2008 (9 pages)
9 January 2009Accounts made up to 28 March 2008 (9 pages)
12 November 2008Return made up to 29/09/08; full list of members (3 pages)
12 November 2008Return made up to 29/09/08; full list of members (3 pages)
8 April 2008Auditor's resignation (1 page)
8 April 2008Auditor's resignation (1 page)
2 April 2008Accounts made up to 28 March 2007 (9 pages)
2 April 2008Accounts made up to 28 March 2007 (9 pages)
16 January 2008Return made up to 29/09/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Return made up to 29/09/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
9 September 2007Resolutions
  • RES13 ‐ Secretary appointed 13/06/07
(1 page)
20 February 2007Total exemption full accounts made up to 28 March 2006 (8 pages)
20 February 2007Total exemption full accounts made up to 28 March 2006 (8 pages)
30 October 2006Return made up to 29/09/06; full list of members (6 pages)
30 October 2006Return made up to 29/09/06; full list of members (6 pages)
9 February 2006Registered office changed on 09/02/06 from: 29B montague street london WC1 5BW (1 page)
9 February 2006Registered office changed on 09/02/06 from: 29B montague street london WC1 5BW (1 page)
11 January 2006Total exemption full accounts made up to 28 March 2005 (8 pages)
11 January 2006Total exemption full accounts made up to 28 March 2005 (8 pages)
13 December 2005Return made up to 29/09/05; full list of members (6 pages)
13 December 2005Return made up to 29/09/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 28 March 2004 (9 pages)
29 December 2004Total exemption small company accounts made up to 28 March 2004 (9 pages)
20 October 2004Return made up to 29/09/04; full list of members (6 pages)
20 October 2004Return made up to 29/09/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 28 March 2003 (8 pages)
20 January 2004Total exemption full accounts made up to 28 March 2003 (8 pages)
15 October 2003Return made up to 29/09/03; full list of members (6 pages)
15 October 2003Return made up to 29/09/03; full list of members (6 pages)
25 September 2003Registered office changed on 25/09/03 from: 12 harcourt street london W1H 4HD (1 page)
25 September 2003Registered office changed on 25/09/03 from: 12 harcourt street london W1H 4HD (1 page)
14 October 2002Return made up to 29/09/02; full list of members (6 pages)
14 October 2002Return made up to 29/09/02; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 28 March 2002 (8 pages)
14 October 2002Total exemption full accounts made up to 28 March 2002 (8 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
23 November 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
24 July 2001Total exemption full accounts made up to 28 March 2001 (8 pages)
24 July 2001Total exemption full accounts made up to 28 March 2001 (8 pages)
15 January 2001Accounting reference date extended from 31/03/00 to 28/03/01 (1 page)
15 January 2001Accounting reference date extended from 31/03/00 to 28/03/01 (1 page)
23 November 2000Return made up to 29/09/00; full list of members (6 pages)
23 November 2000Return made up to 29/09/00; full list of members (6 pages)
10 December 1999Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 December 1999Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1999Memorandum and Articles of Association (15 pages)
20 October 1999Memorandum and Articles of Association (15 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: 6/8 underwood street london N1 7JQ (1 page)
14 October 1999Registered office changed on 14/10/99 from: 6/8 underwood street london N1 7JQ (1 page)
13 October 1999Company name changed speed 7933 LIMITED\certificate issued on 14/10/99 (2 pages)
13 October 1999Company name changed speed 7933 LIMITED\certificate issued on 14/10/99 (2 pages)
29 September 1999Incorporation (20 pages)
29 September 1999Incorporation (20 pages)