Company NameBigham Anderson Partnership Limited
Company StatusActive
Company Number05860304
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameIan John Bigham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury Cottage Farm End
Sewardstonebury
London
E4 7QS
Secretary NameKarl Richard Anderson
NationalityBritish
StatusCurrent
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Barn Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameMr Karl Richard Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleSecretary
Country of ResidenceLondon
Correspondence AddressWoodlands Barn Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameMr Andrew Robert Kilford
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Jacks Place 6 Corbet Place
London
E1 6NN

Contact

Websitebapartnership.co.uk
Telephone020 70963770
Telephone regionLondon

Location

Registered Address42 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

5 at £1Claire Louise Anderson
5.00%
Ordinary B
5 at £1Emma Clare Bigham
5.00%
Ordinary B
45 at £1Ian John Bigham
45.00%
Ordinary A
45 at £1Karl Richard Anderson
45.00%
Ordinary A

Financials

Year2014
Net Worth£299,606
Cash£374,550
Current Liabilities£155,213

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

6 July 2012Delivered 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

Filing History

4 January 2024Appointment of Mr Andrew Robert Kilford as a director on 1 January 2024 (2 pages)
15 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
3 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
19 August 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
8 August 2022Confirmation statement made on 28 June 2022 with updates (6 pages)
11 February 2022Change of share class name or designation (2 pages)
11 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
1 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
7 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
26 July 2019Director's details changed for Ian John Bigham on 26 July 2019 (2 pages)
26 July 2019Change of details for Mr Ian John Bigham as a person with significant control on 26 July 2019 (2 pages)
3 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 June 2017Notification of Karl Richard Anderson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ian John Bigham as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Karl Richard Anderson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ian John Bigham as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Secretary's details changed for Karl Richard Anderson on 3 February 2011 (1 page)
23 June 2017Director's details changed for Karl Richard Anderson on 3 February 2011 (2 pages)
23 June 2017Director's details changed for Ian John Bigham on 15 December 2010 (2 pages)
23 June 2017Secretary's details changed for Karl Richard Anderson on 3 February 2011 (1 page)
23 June 2017Director's details changed for Ian John Bigham on 15 December 2010 (2 pages)
23 June 2017Director's details changed for Karl Richard Anderson on 3 February 2011 (2 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
10 January 2014Registered office address changed from 43 Jack's Place 6 Corbet Place London E1 6NN United Kingdom on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 43 Jack's Place 6 Corbet Place London E1 6NN United Kingdom on 10 January 2014 (1 page)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2012Registered office address changed from 32 Jack's Place Corbet Place London E1 6NN United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 32 Jack's Place Corbet Place London E1 6NN United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 32 Jack's Place Corbet Place London E1 6NN United Kingdom on 5 July 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 May 2011Registered office address changed from Woodlands Barn Mill Lane Hildenborough Tonbridge Kent TN11 9LX United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Woodlands Barn Mill Lane Hildenborough Tonbridge Kent TN11 9LX United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Woodlands Barn Mill Lane Hildenborough Tonbridge Kent TN11 9LX United Kingdom on 5 May 2011 (1 page)
28 April 2011Registered office address changed from 32 Jack's Place 6 Corbet Place London E1 6NN on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 32 Jack's Place 6 Corbet Place London E1 6NN on 28 April 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Registered office address changed from 6 Mornington Road London E4 7DS on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 6 Mornington Road London E4 7DS on 25 November 2010 (1 page)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Karl Richard Anderson on 28 June 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Ian John Bigham on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Ian John Bigham on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Karl Richard Anderson on 28 June 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Return made up to 28/06/09; full list of members (4 pages)
6 August 2009Return made up to 28/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 August 2006Ad 28/07/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
3 August 2006Ad 28/07/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 July 2006Registered office changed on 14/07/06 from: unit 209, coppergate house 16 brune street london E1 7NJ (1 page)
14 July 2006Registered office changed on 14/07/06 from: unit 209, coppergate house 16 brune street london E1 7NJ (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
28 June 2006Incorporation (7 pages)
28 June 2006Incorporation (7 pages)