Sewardstonebury
London
E4 7QS
Secretary Name | Karl Richard Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Barn Mill Lane Hildenborough Kent TN11 9LX |
Director Name | Mr Karl Richard Anderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2006(1 day after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Secretary |
Country of Residence | London |
Correspondence Address | Woodlands Barn Mill Lane Hildenborough Kent TN11 9LX |
Director Name | Mr Andrew Robert Kilford |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 42 Jacks Place 6 Corbet Place London E1 6NN |
Website | bapartnership.co.uk |
---|---|
Telephone | 020 70963770 |
Telephone region | London |
Registered Address | 42 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
5 at £1 | Claire Louise Anderson 5.00% Ordinary B |
---|---|
5 at £1 | Emma Clare Bigham 5.00% Ordinary B |
45 at £1 | Ian John Bigham 45.00% Ordinary A |
45 at £1 | Karl Richard Anderson 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £299,606 |
Cash | £374,550 |
Current Liabilities | £155,213 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
6 July 2012 | Delivered on: 13 July 2012 Persons entitled: Donating Charity Limited and Hurdale Charity Limited Classification: Rent deposit deed Secured details: £10,920 due or to become due. Particulars: With full title guarantee charges the interest in an account set up pursuant to a rent deposit deed see image for full details. Outstanding |
---|
4 January 2024 | Appointment of Mr Andrew Robert Kilford as a director on 1 January 2024 (2 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
3 July 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
19 August 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 28 June 2022 with updates (6 pages) |
11 February 2022 | Change of share class name or designation (2 pages) |
11 February 2022 | Resolutions
|
13 August 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
28 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
10 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 July 2019 | Director's details changed for Ian John Bigham on 26 July 2019 (2 pages) |
26 July 2019 | Change of details for Mr Ian John Bigham as a person with significant control on 26 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Karl Richard Anderson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ian John Bigham as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Karl Richard Anderson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ian John Bigham as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Secretary's details changed for Karl Richard Anderson on 3 February 2011 (1 page) |
23 June 2017 | Director's details changed for Karl Richard Anderson on 3 February 2011 (2 pages) |
23 June 2017 | Director's details changed for Ian John Bigham on 15 December 2010 (2 pages) |
23 June 2017 | Secretary's details changed for Karl Richard Anderson on 3 February 2011 (1 page) |
23 June 2017 | Director's details changed for Ian John Bigham on 15 December 2010 (2 pages) |
23 June 2017 | Director's details changed for Karl Richard Anderson on 3 February 2011 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 January 2014 | Registered office address changed from 43 Jack's Place 6 Corbet Place London E1 6NN United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 43 Jack's Place 6 Corbet Place London E1 6NN United Kingdom on 10 January 2014 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2012 | Registered office address changed from 32 Jack's Place Corbet Place London E1 6NN United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 32 Jack's Place Corbet Place London E1 6NN United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 32 Jack's Place Corbet Place London E1 6NN United Kingdom on 5 July 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Registered office address changed from Woodlands Barn Mill Lane Hildenborough Tonbridge Kent TN11 9LX United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Woodlands Barn Mill Lane Hildenborough Tonbridge Kent TN11 9LX United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Woodlands Barn Mill Lane Hildenborough Tonbridge Kent TN11 9LX United Kingdom on 5 May 2011 (1 page) |
28 April 2011 | Registered office address changed from 32 Jack's Place 6 Corbet Place London E1 6NN on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 32 Jack's Place 6 Corbet Place London E1 6NN on 28 April 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 November 2010 | Registered office address changed from 6 Mornington Road London E4 7DS on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 6 Mornington Road London E4 7DS on 25 November 2010 (1 page) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Karl Richard Anderson on 28 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Ian John Bigham on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ian John Bigham on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Karl Richard Anderson on 28 June 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
3 August 2006 | Ad 28/07/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
3 August 2006 | Ad 28/07/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: unit 209, coppergate house 16 brune street london E1 7NJ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: unit 209, coppergate house 16 brune street london E1 7NJ (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
28 June 2006 | Incorporation (7 pages) |
28 June 2006 | Incorporation (7 pages) |