Harrow
Middlesex
HA3 6SR
Secretary Name | Kiran Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Fairacre Court Northwood Middlesex HA6 2YH |
Director Name | Mr Vibhaker Natverlal Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ebrington Road Harrow London HA3 0LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bpcdevelopment.com |
---|
Registered Address | Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
300 at £1 | Jitendra Patel 33.33% Ordinary |
---|---|
300 at £1 | Rakesh Desai 33.33% Ordinary |
150 at £1 | Chandrakant Ranchodbhai Patel 16.67% Ordinary |
150 at £1 | Suketuchandra Ranchodbhai Patel 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£978,531 |
Cash | £76,464 |
Current Liabilities | £1,900,240 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
26 August 2020 | Delivered on: 3 September 2020 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold property known as 260 high road, harrow weald, HA3 7BB and registered at the land registry under title number MX140622. Outstanding |
---|---|
26 August 2020 | Delivered on: 28 August 2020 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold property known as 260 high road, harrow weald, HA3 7BB. Registered at the land registry under title number MX140622. Outstanding |
26 August 2020 | Delivered on: 28 August 2020 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: As defined in the deed, any present or future intellectual property held by. Or for the benefit of the chargor, and any real property the chargor has an. Interest in. Outstanding |
20 July 2017 | Delivered on: 21 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 60 settles street, london, E1 1JP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 October 2014 | Delivered on: 13 November 2014 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold land and buildings at heath lodge, church road, hanwell, W7 3HP registered at the land registry under title number MX274971 & freehold land and buildings adjoining heath lodge, church road, hanwell registered at the land registry under title number MX302087. Outstanding |
31 October 2014 | Delivered on: 13 November 2014 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
9 April 2013 | Delivered on: 25 April 2013 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: F/H property being the land and buildings adjoining heath lodge church road hanwell london t/nos. Absolute mx 274971 and MX302087. Notification of addition to or amendment of charge. Outstanding |
8 September 2008 | Delivered on: 10 September 2008 Satisfied on: 29 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H heaton lodge and land and buildings adjoining heaton lodge 3 church hanwell middlesex t/no MX274971 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
4 September 2008 | Delivered on: 9 September 2008 Satisfied on: 29 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
9 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
17 March 2021 | Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
7 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
3 September 2020 | Registration of charge 062504500009, created on 26 August 2020 (14 pages) |
28 August 2020 | Registration of charge 062504500007, created on 26 August 2020 (39 pages) |
28 August 2020 | Registration of charge 062504500008, created on 26 August 2020 (36 pages) |
28 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
31 December 2018 | Amended total exemption full accounts made up to 31 July 2018 (9 pages) |
31 December 2018 | Amended total exemption full accounts made up to 31 July 2017 (8 pages) |
6 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
14 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
21 July 2017 | Registration of charge 062504500006, created on 20 July 2017 (6 pages) |
21 July 2017 | Registration of charge 062504500006, created on 20 July 2017 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 September 2016 | Satisfaction of charge 062504500004 in full (4 pages) |
28 September 2016 | Satisfaction of charge 062504500003 in full (4 pages) |
28 September 2016 | Satisfaction of charge 062504500005 in full (4 pages) |
28 September 2016 | Satisfaction of charge 062504500005 in full (4 pages) |
28 September 2016 | Satisfaction of charge 062504500004 in full (4 pages) |
28 September 2016 | Satisfaction of charge 062504500003 in full (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
19 October 2015 | Registered office address changed from The Clock House, 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from The Clock House, 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 November 2014 | Registration of charge 062504500005, created on 31 October 2014 (43 pages) |
13 November 2014 | Registration of charge 062504500005, created on 31 October 2014 (43 pages) |
13 November 2014 | Registration of charge 062504500004, created on 31 October 2014 (50 pages) |
13 November 2014 | Registration of charge 062504500004, created on 31 October 2014 (50 pages) |
29 October 2014 | Satisfaction of charge 1 in full (7 pages) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
29 October 2014 | Satisfaction of charge 1 in full (7 pages) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
15 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Registration of charge 062504500003
|
25 April 2013 | Registration of charge 062504500003
|
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Termination of appointment of Vibhaker Patel as a director (1 page) |
18 April 2012 | Termination of appointment of Vibhaker Patel as a director (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Secretary's details changed for Kiran Patel on 17 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Kiran Patel on 17 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 August 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
12 August 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
18 June 2009 | Capitals not rolled up (2 pages) |
18 June 2009 | Capitals not rolled up (2 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / yibhakar patel / 16/05/2009 (1 page) |
17 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / yibhakar patel / 16/05/2009 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 October 2008 | Ad 14/10/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages) |
16 October 2008 | Ad 14/10/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
4 July 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 July 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 July 2008 | Director appointed yibhakar patel (2 pages) |
3 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 July 2008 | Director appointed yibhakar patel (2 pages) |
3 July 2008 | Director appointed rakesh desai (2 pages) |
3 July 2008 | Director appointed rakesh desai (2 pages) |
29 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
17 May 2007 | Incorporation (16 pages) |
17 May 2007 | Incorporation (16 pages) |