Company NameBPE 112 Limited
Company StatusDissolved
Company Number04036399
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jane Sylvia Alltimes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameMr Nigel Robert Alltimes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(8 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 22 August 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameDavid Nicholds
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address6 Abbey Meadow
Tewkesbury
Gloucestershire
GL20 5FF
Wales
Secretary NameDavid Paul Daniell
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address123 Promenade
Cheltenham
Gloucestershire
GL50 1NW
Wales
Secretary NameDavid Nicholds
NationalityBritish
StatusResigned
Appointed05 February 2001(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address6 Abbey Meadow
Tewkesbury
Gloucestershire
GL20 5FF
Wales
Secretary NameJohn McCulloch Russell
NationalityBritish
StatusResigned
Appointed07 August 2001(1 year after company formation)
Appointment Duration11 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address2 Rowcroft
Stroud
Gloucestershire
GL5 3BB
Wales

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.7k at £0.01Jane Sylvia Alltimes
97.98%
Ordinary A
100 at £0.01Nigel Robert Alltimes
1.01%
Ordinary B
100 at £0.01Sylvia Thomas
1.01%
Ordinary C

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 October 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
3 April 2018Change of details for Mrs Jane Sylvia Alltimes as a person with significant control on 31 March 2018 (2 pages)
3 April 2018Director's details changed for Mr Nigel Robert Alltimes on 31 March 2018 (2 pages)
3 April 2018Director's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
10 October 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
25 August 2017Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 25 August 2017 (1 page)
26 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
26 July 2017Notification of Jane Sylvia Alltimes as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Jane Sylvia Alltimes as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 99
(7 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 99
(7 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(5 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 99
(5 pages)
22 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 99
(5 pages)
9 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
9 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 99
(5 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 99
(5 pages)
8 January 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
8 January 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 September 2010Appointment of Mr Nigel Robert Alltimes as a director (2 pages)
16 September 2010Appointment of Mr Nigel Robert Alltimes as a director (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 19/07/08; full list of members (4 pages)
30 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Return made up to 19/07/07; full list of members (3 pages)
13 August 2007Return made up to 19/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
9 August 2006Return made up to 19/07/06; full list of members (3 pages)
9 August 2006Return made up to 19/07/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2005Registered office changed on 27/07/05 from: lawford cottage amberley gloucestershire GL5 5AW (1 page)
27 July 2005Registered office changed on 27/07/05 from: lawford cottage amberley gloucestershire GL5 5AW (1 page)
12 July 2005Return made up to 19/07/05; full list of members (6 pages)
12 July 2005Return made up to 19/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004Return made up to 19/07/04; full list of members (6 pages)
21 July 2004Return made up to 19/07/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 July 2003Return made up to 19/07/03; full list of members (6 pages)
15 July 2003Return made up to 19/07/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 July 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
(6 pages)
17 July 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
(6 pages)
14 July 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: st james's house saint james's square cheltenham gloucestershire GL50 3PR (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: st james's house saint james's square cheltenham gloucestershire GL50 3PR (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
3 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 2001Ad 18/02/01--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
1 March 2001Ad 18/02/01--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page)
27 October 2000Registered office changed on 27/10/00 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page)
19 July 2000Incorporation (18 pages)
19 July 2000Incorporation (18 pages)