Company NameBPE Group Services Limited
Company StatusDissolved
Company Number04977565
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date15 July 2022 (1 year, 9 months ago)
Previous NameBpenet Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section JInformation and communication
SIC 62030Computer facilities management activities
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Joy Amelia Aldridge
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2012(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 15 July 2022)
RoleOffice Services
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Michael Alan Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2004(4 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Secretary NameMrs Joy Amelia Aldridge
NationalityBritish
StatusResigned
Appointed01 April 2004(4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2011)
RoleSales Manager
Correspondence Address4 Bay Avenue
Pevensey Bay
East Sussex
Director NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameLa Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Contact

Websitebpebusinessconnections.co.uk
Telephone01273 223575
Telephone regionBrighton

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

120 at £1Michael Alan Johnson
53.33%
Ordinary
55 at £1Paul Gratton
24.44%
Ordinary
45 at £1Joy Amelia Aldridge
20.00%
Ordinary
5 at £1Robin Johnson
2.22%
Ordinary

Financials

Year2014
Net Worth£39,060
Cash£740
Current Liabilities£65,612

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

4 January 2016Delivered on: 5 January 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Director's details changed for Mrs Joy Amelia Aldridge on 26 November 2017 (2 pages)
14 March 2017Micro company accounts made up to 31 March 2016 (4 pages)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
20 September 2016Company name changed bpenet LIMITED\certificate issued on 20/09/16
  • RES15 ‐ Change company name resolution on 2016-09-01
(2 pages)
20 September 2016Change of name notice (2 pages)
26 June 2016Change of share class name or designation (2 pages)
26 June 2016Particulars of variation of rights attached to shares (2 pages)
23 March 2016Purchase of own shares. (3 pages)
23 March 2016Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 170
(4 pages)
19 February 2016Director's details changed for Mrs Joy Amelia Aldridge on 18 February 2016 (2 pages)
19 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 225
(3 pages)
19 February 2016Director's details changed for Mr Michael Alan Johnson on 18 February 2016 (2 pages)
22 January 2016Registered office address changed from 20 Wharf Road 8 & 9 the Old Print Works Eastbourne East Sussex BN21 3AW to Greencoat House 32 st Leonards Road Eastbourne East Sussex BN21 3UT on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Greencoat House 32 st Leonards Road Eastbourne East Sussex BN21 3UT United Kingdom to Greencoat House 32 st Leonards Road Eastbourne East Sussex BN21 3UT on 22 January 2016 (1 page)
5 January 2016Registration of charge 049775650001, created on 4 January 2016 (40 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 225
(4 pages)
22 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(4 pages)
24 May 2013Director's details changed for Mrs Joy Amelia Aldridge on 15 May 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 November 2012Appointment of Mrs Joy Amelia Aldridge as a director (2 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from the Business Suite Enterprise Centre Station Parade Eastbourne E Sussex BN21 1BD United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from the Business Suite Enterprise Centre Station Parade Eastbourne E Sussex BN21 1BD United Kingdom on 7 November 2012 (1 page)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Termination of appointment of Joy Aldridge as a secretary (1 page)
30 November 2011Registered office address changed from Flat 1 48 Blackwater Road Eastbourne East Sussex BN20 7DH on 30 November 2011 (1 page)
30 November 2011Director's details changed for Mr Michael Alan Johnson on 26 November 2011 (2 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Michael Alan Johnson on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Michael Alan Johnson on 8 December 2009 (2 pages)
3 July 2009Registered office changed on 03/07/2009 from robin hill cottage fairfield road eastbourne e sussex BN20 7NA (1 page)
2 March 2009Return made up to 26/11/08; full list of members (3 pages)
23 February 2009 (1 page)
23 February 2009Director's change of particulars / michael johnson / 31/08/2008 (1 page)
23 February 2009Secretary's change of particulars / joy jounson / 25/08/2008 (2 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 December 2007Return made up to 26/11/07; full list of members (2 pages)
10 January 2007Return made up to 26/11/06; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006Registered office changed on 14/07/06 from: 13 austin friars london EC2N 2JY (1 page)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
9 February 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2005Return made up to 26/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/01/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
26 November 2003Incorporation (14 pages)