Company NameBPM Bathrooms Limited
DirectorsRichard Norman Everett and Peter Patrick Everett
Company StatusLiquidation
Company Number04382981
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Richard Norman Everett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Auckland Road
London
SW11 1EW
Director NameMr Peter Patrick Everett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Smitham Bottom Lane
Purley
CR8 3DA
Secretary NameMr Richard Norman Everett
NationalityBritish
StatusCurrent
Appointed29 February 2008(6 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Auckland Road
London
SW11 1EW
Director NameBrian Jude Everett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleBuilder
Correspondence Address28-30 Lavender Hill
Battersea
London
SW11 5RN
Secretary NameBrian Jude Everett
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleBuilder
Correspondence Address28-30 Lavender Hill
Battersea
London
SW11 5RN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.bpmbathrooms.co.uk/
Email address[email protected]
Telephone020 77389475
Telephone regionLondon

Location

Registered AddressHunter House 109
Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

15 at £1P.p. Everett
50.00%
Ordinary
15 at £1R.n. Everett
50.00%
Ordinary

Financials

Year2014
Net Worth£506,326
Cash£111,021
Current Liabilities£55,558

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2022 (2 years, 1 month ago)
Next Return Due13 March 2023 (overdue)

Filing History

4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
23 April 2018Registered 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 2018Registered 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 2018Amended total exemption full accounts made up to 31 March 2016 (14 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
9 June 2017Director's details changed for Peter Patrick Everett on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Peter Patrick Everett on 9 June 2017 (2 pages)
18 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30
(5 pages)
14 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 30
(5 pages)
6 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 30
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(5 pages)
8 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Director's details changed for Peter Patrick Everett on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Peter Patrick Everett on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Amended accounts made up to 31 March 2009 (6 pages)
8 March 2010Amended accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Amended accounts made up to 31 March 2008 (7 pages)
10 August 2009Amended accounts made up to 31 March 2008 (7 pages)
13 April 2009Return made up to 27/02/09; full list of members (4 pages)
13 April 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 May 2008Gbp ic 100/30\22/04/08\gbp sr 70@1=70\ (1 page)
28 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 May 2008Gbp ic 100/30\22/04/08\gbp sr 70@1=70\ (1 page)
28 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 April 2008Return made up to 27/02/08; full list of members (4 pages)
21 April 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Secretary appointed mr richard norman everett (1 page)
6 March 2008Secretary appointed mr richard norman everett (1 page)
6 March 2008Appointment terminated secretary brian everett (1 page)
6 March 2008Appointment terminated director brian everett (1 page)
6 March 2008Appointment terminated secretary brian everett (1 page)
6 March 2008Appointment terminated director brian everett (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 March 2007Return made up to 27/02/07; full list of members (3 pages)
15 March 2007Return made up to 27/02/07; full list of members (3 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Amended accounts made up to 31 March 2005 (11 pages)
15 November 2006Amended accounts made up to 31 March 2005 (11 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 July 2004Registered office changed on 06/07/04 from: c/o ashferns sbc house restmor way wallington surrey SM6 7AH (1 page)
6 July 2004Registered office changed on 06/07/04 from: c/o ashferns sbc house restmor way wallington surrey SM6 7AH (1 page)
31 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 March 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
30 March 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
27 May 2003Return made up to 27/02/03; full list of members (7 pages)
27 May 2003Return made up to 27/02/03; full list of members (7 pages)
17 May 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
27 February 2002Incorporation (15 pages)
27 February 2002Incorporation (15 pages)