Company NameBPM Project Management Limited
Company StatusActive
Company Number04466163
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMark Warren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleChartered Surveyor Project Man
Country of ResidenceUnited Kingdom
Correspondence AddressSalero 131 Woodville Road
Barnet
Hertfordshire
EN5 5NS
Director NameGeraldine Brosnan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(3 years after company formation)
Appointment Duration18 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Acacia Close
Petts Wood
Orpington
BR5 1LL
Director NameMichael Whelan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(3 years after company formation)
Appointment Duration18 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address761a London Road
High Wycombe
Bucks
HP11 1HH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Roger Vessey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleChartered Surveyor/Project Man
Country of ResidenceEngland
Correspondence AddressSavannah 11 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Roger Vessey
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleChartered Surveyor/Project Man
Country of ResidenceEngland
Correspondence AddressSavannah 11 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ

Contact

Websitebpm-london.com
Telephone020 74874432
Telephone regionLondon

Location

Registered Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

47 at £1Mark Warren
43.12%
Ordinary A
5 at £1Helen Warren
4.59%
Ordinary A
3 at £1Judith Whelan
2.75%
Ordinary A
3 at £1Michael Carter
2.75%
Ordinary A
21 at £1Geraldine Brosnan
19.27%
Ordinary A
21 at £1Michael Whelan
19.27%
Ordinary A
1 at £1Geraldine Brosnan
0.92%
Ordinary B
1 at £1Helen Meier
0.92%
Ordinary B
1 at £1Helen Warren
0.92%
Ordinary B
1 at £1Inderjit Bhogul
0.92%
Ordinary B
1 at £1Judith Whelan
0.92%
Ordinary B
1 at £1Mark Warren
0.92%
Ordinary B
1 at £1Michael Carter
0.92%
Ordinary B
1 at £1Michael Whelan
0.92%
Ordinary B
1 at £1Sean Meier
0.92%
Ordinary B

Financials

Year2014
Net Worth£114,510
Cash£120,052
Current Liabilities£484,587

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

27 April 2017Delivered on: 16 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 22 grove crescent stratford london.
Outstanding
10 March 2017Delivered on: 14 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 June 2008Delivered 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 2004Delivered 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 2007Delivered 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 2003Delivered 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

Filing History

7 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
5 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
(3 pages)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
11 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 July 2017Notification of Mark Warren as a person with significant control on 21 June 2016 (2 pages)
17 July 2017Notification of Mark Warren as a person with significant control on 21 June 2016 (2 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 June 2017Satisfaction of charge 2 in full (4 pages)
23 June 2017Satisfaction of charge 2 in full (4 pages)
16 May 2017Registration of charge 044661630006, created on 27 April 2017 (9 pages)
16 May 2017Registration of charge 044661630006, created on 27 April 2017 (9 pages)
14 March 2017Registration of charge 044661630005, created on 10 March 2017 (6 pages)
14 March 2017Registration of charge 044661630005, created on 10 March 2017 (6 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 109
(8 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 109
(8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 109
(6 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 109
(6 pages)
22 July 2015Change of share class name or designation (2 pages)
22 July 2015Change of share class name or designation (2 pages)
22 July 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 109
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 109
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
10 July 2013Termination of appointment of Roger Vessey as a director (1 page)
10 July 2013Termination of appointment of Roger Vessey as a secretary (1 page)
10 July 2013Termination of appointment of Roger Vessey as a director (1 page)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
10 July 2013Termination of appointment of Roger Vessey as a secretary (1 page)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 August 2009Return made up to 20/06/09; full list of members (5 pages)
12 August 2009Return made up to 20/06/09; full list of members (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
20 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 3/5 barrett street st christophers place london W1U 1AY (1 page)
3 September 2008Registered office changed on 03/09/2008 from 3/5 barrett street st christophers place london W1U 1AY (1 page)
3 September 2008Return made up to 20/06/08; full list of members (5 pages)
3 September 2008Return made up to 20/06/08; full list of members (5 pages)
2 September 2008Director's change of particulars / geraldine brosnan / 28/01/2008 (1 page)
2 September 2008Return made up to 20/06/07; full list of members (4 pages)
2 September 2008Director's change of particulars / michael whelan / 28/01/2008 (1 page)
2 September 2008Director's change of particulars / michael whelan / 28/01/2008 (1 page)
2 September 2008Director's change of particulars / geraldine brosnan / 28/01/2008 (1 page)
2 September 2008Return made up to 20/06/07; full list of members (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 October 2007Ad 28/09/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
30 October 2007Ad 28/09/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Return made up to 20/06/05; full list of members (7 pages)
11 July 2005Return made up to 20/06/05; full list of members (7 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Ad 19/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 July 2003Ad 19/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
7 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
7 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 33 duke street london W1U 1LQ (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 33 duke street london W1U 1LQ (1 page)
3 October 2002Registered office changed on 03/10/02 from: 16 saint john street london EC1M 4NT (1 page)
3 October 2002Registered office changed on 03/10/02 from: 16 saint john street london EC1M 4NT (1 page)
20 June 2002Incorporation (14 pages)
20 June 2002Incorporation (14 pages)