London
SW11 1EW
Director Name | Mr Peter Patrick Everett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Smitham Bottom Lane Purley CR8 3DA |
Secretary Name | Mr Richard Norman Everett |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(6 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Auckland Road London SW11 1EW |
Director Name | Brian Jude Everett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 28-30 Lavender Hill Battersea London SW11 5RN |
Secretary Name | Brian Jude Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 28-30 Lavender Hill Battersea London SW11 5RN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.bpmbathrooms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77389475 |
Telephone region | London |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
15 at £1 | P.p. Everett 50.00% Ordinary |
---|---|
15 at £1 | R.n. Everett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £506,326 |
Cash | £111,021 |
Current Liabilities | £55,558 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 13 March 2023 (overdue) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
23 April 2018 | Registered office address changed from 43 Coombe Lane West Wimbledon London SW20 0BD to 20-30 Lavender Hill London SW11 5RN on 23 April 2018 (1 page) |
23 April 2018 | Registered office address changed from 20-30 Lavender Hill London SW11 5RN England to 28-30 Lavender Hill London SW11 5RN on 23 April 2018 (1 page) |
9 January 2018 | Amended total exemption full accounts made up to 31 March 2016 (14 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
9 June 2017 | Director's details changed for Peter Patrick Everett on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Peter Patrick Everett on 9 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Director's details changed for Peter Patrick Everett on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Peter Patrick Everett on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
8 March 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
10 August 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
13 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 May 2008 | Gbp ic 100/30\22/04/08\gbp sr 70@1=70\ (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Gbp ic 100/30\22/04/08\gbp sr 70@1=70\ (1 page) |
28 May 2008 | Resolutions
|
21 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2008 | Secretary appointed mr richard norman everett (1 page) |
6 March 2008 | Secretary appointed mr richard norman everett (1 page) |
6 March 2008 | Appointment terminated secretary brian everett (1 page) |
6 March 2008 | Appointment terminated director brian everett (1 page) |
6 March 2008 | Appointment terminated secretary brian everett (1 page) |
6 March 2008 | Appointment terminated director brian everett (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2006 | Amended accounts made up to 31 March 2005 (11 pages) |
15 November 2006 | Amended accounts made up to 31 March 2005 (11 pages) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Return made up to 27/02/06; full list of members
|
15 May 2006 | Return made up to 27/02/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 March 2005 | Return made up to 27/02/05; full list of members
|
16 March 2005 | Return made up to 27/02/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: c/o ashferns sbc house restmor way wallington surrey SM6 7AH (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: c/o ashferns sbc house restmor way wallington surrey SM6 7AH (1 page) |
31 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 March 2004 | Return made up to 27/02/04; full list of members
|
30 March 2004 | Return made up to 27/02/04; full list of members
|
27 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
27 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
17 May 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
27 February 2002 | Incorporation (15 pages) |
27 February 2002 | Incorporation (15 pages) |