Ray Mill Road East
Maidenhead
Berkshire
SL6 8UA
Secretary Name | Ian Hall Duncombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2000(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Fallows Ray Mill Road East Maidenhead Berkshire SL6 8UA |
Director Name | Mr Raymond Charles Upjohn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Sinisa Stankovic |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cru House 33c Rectory Avenue High Wycombe Buckinghamshire HP13 6HN |
Director Name | Mr Klaus Bode |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mr John Perry |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Adrian James |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 03 December 2012) |
Role | Engineer |
Correspondence Address | 232 Nine Mile Road Wokingham Berkshire RG40 3QD |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | bdsp.com |
---|
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Chapman Bathurst Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,287 |
Cash | £12,632 |
Current Liabilities | £476,627 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
20 April 2000 | Delivered on: 28 April 2000 Persons entitled: Hsbc 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. Outstanding |
---|
11 May 2020 | Director's details changed for Ian Hall Duncombe on 29 April 2020 (2 pages) |
---|---|
17 April 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Adrian James as a director on 3 December 2012 (1 page) |
23 October 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
17 January 2019 | Change of details for Chapmanbdsp Holdings Limited as a person with significant control on 19 November 2018 (2 pages) |
19 November 2018 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 40 Gracechurch Street London EC3V 0BT on 19 November 2018 (1 page) |
23 July 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
20 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of John Perry as a director on 27 October 2017 (1 page) |
24 January 2018 | Termination of appointment of Klaus Bode as a director on 26 October 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
4 October 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
17 October 2016 | Director's details changed for Klaus Bode on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for John Perry on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Klaus Bode on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr. Raymond Charles Upjohn on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr. Raymond Charles Upjohn on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for John Perry on 1 July 2016 (2 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
27 May 2016 | Termination of appointment of Sinisa Stankovic as a director on 29 February 2016 (2 pages) |
27 May 2016 | Termination of appointment of Sinisa Stankovic as a director on 29 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
21 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
12 September 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
12 September 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from 5 Prescot Street London E1 8PA to Saffron House 6-10 Kirby Street London EC1N 8TS on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from 5 Prescot Street London E1 8PA to Saffron House 6-10 Kirby Street London EC1N 8TS on 28 July 2014 (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 December 2012 | Registered office address changed from 82 Saint John Street London EC1M 4JN on 13 December 2012 (2 pages) |
13 December 2012 | Appointment of Mr. Raymond Charles Upjohn as a director (3 pages) |
13 December 2012 | Registered office address changed from 82 Saint John Street London EC1M 4JN on 13 December 2012 (2 pages) |
13 December 2012 | Appointment of Mr. Raymond Charles Upjohn as a director (3 pages) |
20 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 03/02/09; full list of members (5 pages) |
1 July 2009 | Return made up to 03/02/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 03/02/05; full list of members (3 pages) |
31 March 2005 | Return made up to 03/02/05; full list of members (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: second floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
10 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: second floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
10 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
13 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 February 2001 | Return made up to 03/02/01; full list of members
|
26 February 2001 | Return made up to 03/02/01; full list of members
|
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Ad 03/02/00--------- £ si 23@1=23 £ ic 2/25 (2 pages) |
18 April 2000 | Ad 03/02/00--------- £ si 23@1=23 £ ic 2/25 (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
18 April 2000 | Ad 03/02/00--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 03/02/00--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (18 pages) |
3 February 2000 | Incorporation (18 pages) |