Croydon
CR2 6AL
Director Name | Mr Michael Alan Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2004(4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Secretary Name | Mrs Joy Amelia Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2011) |
Role | Sales Manager |
Correspondence Address | 4 Bay Avenue Pevensey Bay East Sussex |
Director Name | Lincroft Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Secretary Name | La Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Website | bpebusinessconnections.co.uk |
---|---|
Telephone | 01273 223575 |
Telephone region | Brighton |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
120 at £1 | Michael Alan Johnson 53.33% Ordinary |
---|---|
55 at £1 | Paul Gratton 24.44% Ordinary |
45 at £1 | Joy Amelia Aldridge 20.00% Ordinary |
5 at £1 | Robin Johnson 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,060 |
Cash | £740 |
Current Liabilities | £65,612 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
4 January 2016 | Delivered on: 5 January 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
---|---|
27 November 2017 | Director's details changed for Mrs Joy Amelia Aldridge on 26 November 2017 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
20 September 2016 | Company name changed bpenet LIMITED\certificate issued on 20/09/16
|
20 September 2016 | Change of name notice (2 pages) |
26 June 2016 | Change of share class name or designation (2 pages) |
26 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2016 | Purchase of own shares. (3 pages) |
23 March 2016 | Cancellation of shares. Statement of capital on 31 January 2016
|
19 February 2016 | Director's details changed for Mrs Joy Amelia Aldridge on 18 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Mr Michael Alan Johnson on 18 February 2016 (2 pages) |
22 January 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 049775650001, created on 4 January 2016 (40 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 May 2013 | Director's details changed for Mrs Joy Amelia Aldridge on 15 May 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
27 November 2012 | Appointment of Mrs Joy Amelia Aldridge as a director (2 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Termination of appointment of Joy Aldridge as a secretary (1 page) |
30 November 2011 | Registered office address changed from Flat 1 48 Blackwater Road Eastbourne East Sussex BN20 7DH on 30 November 2011 (1 page) |
30 November 2011 | Director's details changed for Mr Michael Alan Johnson on 26 November 2011 (2 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Michael Alan Johnson on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Michael Alan Johnson on 8 December 2009 (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from robin hill cottage fairfield road eastbourne e sussex BN20 7NA (1 page) |
2 March 2009 | Return made up to 26/11/08; full list of members (3 pages) |
23 February 2009 | (1 page) |
23 February 2009 | Director's change of particulars / michael johnson / 31/08/2008 (1 page) |
23 February 2009 | Secretary's change of particulars / joy jounson / 25/08/2008 (2 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
17 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
10 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 13 austin friars london EC2N 2JY (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
9 February 2006 | Return made up to 26/11/05; full list of members
|
21 January 2005 | Return made up to 26/11/04; full list of members
|
16 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
26 November 2003 | Incorporation (14 pages) |