Company NameBPMF (Ccl Discount Scheme) Limited
Company StatusDissolved
Company Number03994667
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameHoplime Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameAnn Katherine Taylor
NationalityBritish
StatusClosed
Appointed30 April 2002(1 year, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 17 December 2019)
RoleCompany Director
Correspondence AddressUnit 9
11 Lavington Street
London
SE1 0NZ
Director NameMrs Ann Katherine Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2012(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 17 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEuropoint House 5 Lavington Street
London
SE1 0NZ
Director NameWalter John Williams
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Chairman
Correspondence AddressBlackbirds Normanby Road
Nettleton
Lincoln
LN7 6TB
Secretary NameLouise Bridget Corr
NationalityBritish
StatusResigned
Appointed05 September 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2002)
RoleSenior Executive Officer
Correspondence AddressUnit 10 11 Lavington Street
London
SE1 0NZ
Director NameMr Robin Michael Faccenda
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Road
Brackley
Northamptonshire
NN13 7EX
Director NameMr David John Joll
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2006)
RoleManaging Director
Correspondence AddressGreat Witchingham Hall
Norwich
Norfolk
NR9 5QD
Director NameJohn Lloyd Maunder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrymery House, Corner Lane
Halberton
Tiverton
Devon
EX16 7AS
Director NameMr Edward Wright
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Chapel Road, Foxley
Dereham
Norfolk
NR20 4AH
Director NameAndrew Jon Lewins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChallows 14 Woodland Drive
Thorpe End
Norwich
Norfolk
NR13 5BH
Director NameMr John William Reed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2012)
RoleAgricultural Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lavington Street
London
SE1 0NZ
Director NameMr Noel Bartram
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropoint House
5 Lavington House
London
SE1 0NZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressEuropoint House
5 Lavington House
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ann Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£919
Cash£52,848
Current Liabilities£69,556

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Termination of appointment of Noel Bartram as a director on 31 December 2014 (1 page)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
16 May 2012Termination of appointment of Robin Faccenda as a director (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Appointment of Mrs Ann Katherine Taylor as a director (2 pages)
4 April 2012Termination of appointment of John Reed as a director (1 page)
13 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
11 January 2011Appointment of Mr John William Reed as a director (2 pages)
11 January 2011Appointment of Mr Noel Bartram as a director (2 pages)
10 January 2011Termination of appointment of Andrew Lewins as a director (1 page)
10 January 2011Termination of appointment of Edward Wright as a director (1 page)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Andrew Jon Lewins on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Edward Wright on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Mr Robin Michael Faccenda on 31 December 2009 (2 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (1 page)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 May 2005Return made up to 16/05/05; full list of members (3 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
21 May 2004New director appointed (1 page)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 May 2003Return made up to 16/05/03; no change of members (7 pages)
10 April 2003Full accounts made up to 31 December 2002 (9 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Return made up to 16/05/02; full list of members (6 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (3 pages)
14 June 2002Full accounts made up to 31 December 2001 (9 pages)
24 May 2002New director appointed (2 pages)
3 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 August 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Full accounts made up to 30 September 2000 (6 pages)
13 February 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
18 January 2001Registered office changed on 18/01/01 from: imperial house 15-19 kingsway london WC2B 6UA (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Director resigned (1 page)
19 September 2000Company name changed hoplime LIMITED\certificate issued on 20/09/00 (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 May 2000Incorporation (14 pages)