London
SW1H 9NP
Secretary Name | Ms Sinead O'Haire |
---|---|
Status | Current |
Appointed | 27 January 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Reservoir Cottage Upper Paddock Road Watford WD19 4AU |
Director Name | Sinead O'Haire |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Francesca Louise Lowley |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Group Management Accountant |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Julliet Kathleen Natasha Dunbar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Manager |
Country of Residence | Italy |
Correspondence Address | 23 Via G Parini, Longone Al Segrino Como 22030 Italy |
Director Name | Mr Brian Peter Marsh |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Secretary Name | Mr Robert Gaius King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Wembley Hill Road Wembley Middlesex HA9 8EA |
Website | www.bpmarsh.co.uk/ |
---|---|
Telephone | 020 72333112 |
Telephone region | London |
Registered Address | 4 Matthew Parker Street London SW1H 9NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | B.p. Marsh & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 4 days from now) |
3 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
7 June 2018 | Termination of appointment of Brian Peter Marsh as a director on 4 June 2018 (1 page) |
7 June 2018 | Appointment of Sinead O'haire as a director on 4 June 2018 (2 pages) |
7 June 2018 | Cessation of Brian Peter Marsh as a person with significant control on 4 June 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Ms Alice Foulk on 1 March 2018 (2 pages) |
5 December 2017 | Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 January 2016 | Appointment of Ms Alice Foulk as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms Alice Foulk as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms Sinead O'haire as a secretary on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms Sinead O'haire as a secretary on 27 January 2016 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (11 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page) |
26 August 2008 | Secretary's change of particulars / robert king / 16/08/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / robert king / 16/08/2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 August 2008 | Director's change of particulars / juliet dunbar / 01/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / juliet dunbar / 01/08/2008 (1 page) |
19 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page) |
15 May 2007 | Return made up to 30/04/07; full list of members (5 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (5 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
30 May 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
30 May 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
25 April 2001 | Incorporation (26 pages) |
25 April 2001 | Incorporation (26 pages) |