Barnet
Hertfordshire
EN5 5NS
Director Name | Geraldine Brosnan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Acacia Close Petts Wood Orpington BR5 1LL |
Director Name | Michael Whelan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 761a London Road High Wycombe Bucks HP11 1HH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Roger Vessey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Chartered Surveyor/Project Man |
Country of Residence | England |
Correspondence Address | Savannah 11 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Roger Vessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Chartered Surveyor/Project Man |
Country of Residence | England |
Correspondence Address | Savannah 11 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Website | bpm-london.com |
---|---|
Telephone | 020 74874432 |
Telephone region | London |
Registered Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
47 at £1 | Mark Warren 43.12% Ordinary A |
---|---|
5 at £1 | Helen Warren 4.59% Ordinary A |
3 at £1 | Judith Whelan 2.75% Ordinary A |
3 at £1 | Michael Carter 2.75% Ordinary A |
21 at £1 | Geraldine Brosnan 19.27% Ordinary A |
21 at £1 | Michael Whelan 19.27% Ordinary A |
1 at £1 | Geraldine Brosnan 0.92% Ordinary B |
1 at £1 | Helen Meier 0.92% Ordinary B |
1 at £1 | Helen Warren 0.92% Ordinary B |
1 at £1 | Inderjit Bhogul 0.92% Ordinary B |
1 at £1 | Judith Whelan 0.92% Ordinary B |
1 at £1 | Mark Warren 0.92% Ordinary B |
1 at £1 | Michael Carter 0.92% Ordinary B |
1 at £1 | Michael Whelan 0.92% Ordinary B |
1 at £1 | Sean Meier 0.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £114,510 |
Cash | £120,052 |
Current Liabilities | £484,587 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
27 April 2017 | Delivered on: 16 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 22 grove crescent stratford london. Outstanding |
---|---|
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 June 2008 | Delivered on: 24 June 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 grove crescent road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 December 2004 | Delivered on: 24 December 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 August 2007 | Delivered on: 19 September 2007 Satisfied on: 14 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 st thomas road petts wood bromley kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 November 2003 | Delivered on: 28 November 2003 Satisfied on: 14 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
5 November 2019 | Resolutions
|
2 October 2019 | Resolutions
|
2 October 2019 | Resolutions
|
8 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
11 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Mark Warren as a person with significant control on 21 June 2016 (2 pages) |
17 July 2017 | Notification of Mark Warren as a person with significant control on 21 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 June 2017 | Satisfaction of charge 2 in full (4 pages) |
23 June 2017 | Satisfaction of charge 2 in full (4 pages) |
16 May 2017 | Registration of charge 044661630006, created on 27 April 2017 (9 pages) |
16 May 2017 | Registration of charge 044661630006, created on 27 April 2017 (9 pages) |
14 March 2017 | Registration of charge 044661630005, created on 10 March 2017 (6 pages) |
14 March 2017 | Registration of charge 044661630005, created on 10 March 2017 (6 pages) |
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 July 2015 | Change of share class name or designation (2 pages) |
22 July 2015 | Change of share class name or designation (2 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
22 July 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
10 July 2013 | Termination of appointment of Roger Vessey as a director (1 page) |
10 July 2013 | Termination of appointment of Roger Vessey as a secretary (1 page) |
10 July 2013 | Termination of appointment of Roger Vessey as a director (1 page) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Termination of appointment of Roger Vessey as a secretary (1 page) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 August 2009 | Return made up to 20/06/09; full list of members (5 pages) |
12 August 2009 | Return made up to 20/06/09; full list of members (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 3/5 barrett street st christophers place london W1U 1AY (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 3/5 barrett street st christophers place london W1U 1AY (1 page) |
3 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
3 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
2 September 2008 | Director's change of particulars / geraldine brosnan / 28/01/2008 (1 page) |
2 September 2008 | Return made up to 20/06/07; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / michael whelan / 28/01/2008 (1 page) |
2 September 2008 | Director's change of particulars / michael whelan / 28/01/2008 (1 page) |
2 September 2008 | Director's change of particulars / geraldine brosnan / 28/01/2008 (1 page) |
2 September 2008 | Return made up to 20/06/07; full list of members (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 October 2007 | Ad 28/09/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
30 October 2007 | Ad 28/09/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Return made up to 20/06/06; full list of members
|
1 August 2006 | Return made up to 20/06/06; full list of members
|
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
21 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
21 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Return made up to 20/06/03; full list of members
|
23 July 2003 | Return made up to 20/06/03; full list of members
|
8 July 2003 | Ad 19/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
8 July 2003 | Ad 19/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
7 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
7 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 33 duke street london W1U 1LQ (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 33 duke street london W1U 1LQ (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 16 saint john street london EC1M 4NT (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 16 saint john street london EC1M 4NT (1 page) |
20 June 2002 | Incorporation (14 pages) |
20 June 2002 | Incorporation (14 pages) |