1150 Woluwe St Pierre
B 1150
B1150
Director Name | Mr Peter Jonathon Caisley Bruford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Borough House 99 The Borough, Downton Salisbury Wiltshire SP5 3LX |
Director Name | Mr Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 June 2017) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | chep.com |
---|
Registered Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
110.4k at €1 | Bfis No. 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £841,781,407 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 May 2020 | Statement of capital on 1 May 2020
|
---|---|
1 May 2020 | Resolutions
|
1 May 2020 | Statement by Directors (1 page) |
1 May 2020 | Solvency Statement dated 21/04/20 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (29 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 30 June 2018 (24 pages) |
4 June 2018 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (30 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (30 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 January 2016 | Resolutions
|
21 January 2016 | Statement by Directors (1 page) |
21 January 2016 | Statement by Directors (1 page) |
21 January 2016 | Solvency Statement dated 17/11/15 (1 page) |
21 January 2016 | Statement of capital on 21 January 2016
|
21 January 2016 | Statement of capital on 21 January 2016
|
21 January 2016 | Solvency Statement dated 17/11/15 (1 page) |
21 January 2016 | Resolutions
|
16 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
16 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
9 December 2015 | Solvency Statement dated 17/11/15 (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
9 December 2015 | Solvency Statement dated 17/11/15 (1 page) |
9 December 2015 | Statement by Directors (1 page) |
9 December 2015 | Statement by Directors (1 page) |
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
17 December 2013 | Full accounts made up to 30 June 2013 (146 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (146 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (139 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (139 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (49 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (49 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
16 April 2008 | Appointment terminated secretary rafe warren (1 page) |
16 April 2008 | Appointment terminated secretary rafe warren (1 page) |
15 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
15 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
3 April 2008 | Ad 13/03/08\eur si 26045@1=26045\eur ic 84306/110351\ (2 pages) |
3 April 2008 | Ad 13/03/08\eur si 26045@1=26045\eur ic 84306/110351\ (2 pages) |
3 April 2008 | Statement of affairs (5 pages) |
3 April 2008 | Statement of affairs (5 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
23 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
18 December 2006 | Ad 07/12/06--------- eur si 84304@1=84304 eur ic 2/84306 (2 pages) |
18 December 2006 | Statement of affairs (6 pages) |
18 December 2006 | Statement of affairs (6 pages) |
18 December 2006 | Ad 07/12/06--------- eur si 84304@1=84304 eur ic 2/84306 (2 pages) |
12 December 2006 | New director appointed (5 pages) |
12 December 2006 | New director appointed (5 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 2 weybridge business park addlestone road addlestone surrey KT15 2UP (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 2 weybridge business park addlestone road addlestone surrey KT15 2UP (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: cassini house 57-59 st james's street london SW1A 1LD (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: cassini house 57-59 st james's street london SW1A 1LD (2 pages) |
11 October 2006 | Incorporation (20 pages) |
11 October 2006 | Incorporation (20 pages) |