Woodford Green
Essex
IG8 8HD
Director Name | Mr Barry Knight |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Anne Knight |
---|---|
Status | Current |
Appointed | 01 October 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Ms Nicola Parmenter |
---|---|
Status | Current |
Appointed | 01 October 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Brian Thomas Forth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Paul John Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eastbury Road Romford Essex RM7 9AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bpcinteriors.com |
---|
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
166 at £3 | Barry Knight 27.67% Ordinary |
---|---|
147 at £3 | Brian Thomas Forth 24.50% Ordinary |
147 at £3 | Paul John Johnson 24.50% Ordinary |
140 at £3 | Anne Knight 23.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,642 |
Cash | £16,198 |
Current Liabilities | £4,039,723 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 July 2013 | Delivered on: 31 July 2013 Satisfied on: 18 June 2014 Persons entitled: Ultimate Construction Finance LTD Classification: A registered charge Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate construction finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate construction finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate construction finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. Continuation page. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate construction finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate construction finance limited pursuant to the factoring agreement between ultimate construction finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate construction finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate construction finance limited including (but not limited to) any amount retained by ultimate construction finance limited under any provision of the factoring agreement between ultimate construction finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge. Fully Satisfied |
27 April 2009 | Delivered on: 7 May 2009 Satisfied on: 23 December 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 September 2020 | Full accounts made up to 30 September 2019 (26 pages) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (24 pages) |
22 November 2017 | Termination of appointment of Brian Thomas Forth as a director on 1 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Brian Thomas Forth as a director on 1 October 2017 (1 page) |
22 November 2017 | Notification of Bpc Interiors Holdings Limited as a person with significant control on 30 September 2017 (2 pages) |
22 November 2017 | Notification of Bpc Interiors Holdings Limited as a person with significant control on 30 September 2017 (2 pages) |
22 November 2017 | Cessation of Brian Thomas Forth as a person with significant control on 30 September 2017 (1 page) |
22 November 2017 | Cessation of Brian Thomas Forth as a person with significant control on 30 September 2017 (1 page) |
21 November 2017 | Cessation of Paul John Johnson as a person with significant control on 1 October 2016 (1 page) |
21 November 2017 | Cessation of Paul John Johnson as a person with significant control on 21 November 2017 (1 page) |
18 September 2017 | Secretary's details changed for Ms Nicola Parmenter on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Barry Knight on 18 September 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Mrs Anne Knight on 18 September 2017 (1 page) |
18 September 2017 | Secretary's details changed for Mrs Anne Knight on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Barry Knight on 18 September 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Ms Nicola Parmenter on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Paul John Johnson on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Paul John Johnson on 18 September 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
26 July 2017 | Termination of appointment of Paul John Johnson as a secretary on 1 October 2016 (1 page) |
26 July 2017 | Termination of appointment of Paul John Johnson as a secretary on 1 October 2016 (1 page) |
24 July 2017 | Appointment of Mrs Anne Knight as a secretary on 1 October 2016 (2 pages) |
24 July 2017 | Appointment of Mrs Anne Knight as a secretary on 1 October 2016 (2 pages) |
24 July 2017 | Appointment of Ms Nicola Parmenter as a secretary on 1 October 2016 (2 pages) |
24 July 2017 | Appointment of Ms Nicola Parmenter as a secretary on 1 October 2016 (2 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
15 June 2017 | Director's details changed for Mr Brian Thomas Forth on 13 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Paul John Johnson on 24 May 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Paul Johnson on 24 May 2017 (1 page) |
15 June 2017 | Director's details changed for Mr Brian Thomas Forth on 13 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Paul John Johnson on 24 May 2017 (2 pages) |
15 June 2017 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 June 2017 (1 page) |
15 June 2017 | Secretary's details changed for Paul Johnson on 24 May 2017 (1 page) |
24 May 2017 | Director's details changed for Mr Brian Thomas Forth on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Paul Johnson on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Brian Thomas Forth on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Paul Johnson on 24 May 2017 (2 pages) |
18 May 2017 | Auditor's resignation (1 page) |
18 May 2017 | Auditor's resignation (1 page) |
15 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 March 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
2 March 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
5 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Satisfaction of charge 058855080002 in full (1 page) |
18 June 2014 | Satisfaction of charge 058855080002 in full (1 page) |
23 December 2013 | Satisfaction of charge 1 in full (6 pages) |
23 December 2013 | Satisfaction of charge 1 in full (6 pages) |
20 December 2013 | Registration of charge 058855080003 (5 pages) |
20 December 2013 | Registration of charge 058855080003 (5 pages) |
22 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
31 July 2013 | Registration of charge 058855080002 (37 pages) |
31 July 2013 | Registration of charge 058855080002 (37 pages) |
20 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
9 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
9 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Sub-division of shares on 5 September 2011 (5 pages) |
6 June 2012 | Sub-division of shares on 5 September 2011 (5 pages) |
6 June 2012 | Sub-division of shares on 5 September 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Barry Knight on 24 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Brian Forth on 24 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Brian Forth on 24 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Barry Knight on 24 July 2010 (2 pages) |
12 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
2 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 December 2008 | Amended accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Amended accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 September 2008 | Return made up to 24/07/08; full list of members (7 pages) |
23 September 2008 | Return made up to 24/07/08; full list of members (7 pages) |
23 September 2008 | Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
21 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page) |
21 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
3 October 2007 | Return made up to 24/07/07; full list of members (8 pages) |
3 October 2007 | Return made up to 24/07/07; full list of members (8 pages) |
27 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Incorporation (17 pages) |
24 July 2006 | Incorporation (17 pages) |