Cruikshank Street, Bloomsbury
London
WC1X 9HA
Secretary Name | Mr Arun Prataprai Upadhyaya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 152 Langham Road London N15 3LX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | eu.bape.com |
---|
Registered Address | C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
26 at £1 | Arun Prataprai Upadhyaya 26.00% Ordinary |
---|---|
26 at £1 | Craig Jonathan Ford 26.00% Ordinary |
24 at £1 | Rachel Ford Thomas 24.00% Ordinary |
24 at £1 | Rehka Upadhyaya 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,401 |
Cash | £233,177 |
Current Liabilities | £196,400 |
Latest Accounts | 29 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 April |
29 June 2009 | Delivered on: 4 July 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re bape limited current account a/no 93223760 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|---|
15 June 2009 | Delivered on: 19 June 2009 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. Outstanding |
12 May 2009 | Delivered on: 28 May 2009 Persons entitled: Lionbrook Property Partnership Nominee No. 1 Limited and Lionbrook Property Partnership Nominee No. 3 Limited Classification: Rent deposit deed 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: £37,500 together with £5,625 in respect of vat, see image for full details. Outstanding |
10 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 July 2019 | Liquidators' statement of receipts and payments to 20 May 2019 (11 pages) |
8 June 2018 | Registered office address changed from C/O Atm Accountants Ltd 288 Second Floor, Block F, Southgate Office Village Chase Road London N14 6HF to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 8 June 2018 (2 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Appointment of a voluntary liquidator (4 pages) |
6 June 2018 | Declaration of solvency (6 pages) |
26 April 2018 | Satisfaction of charge 2 in full (1 page) |
26 April 2018 | Satisfaction of charge 3 in full (2 pages) |
26 April 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 29 April 2017 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 29 April 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 29 April 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 March 2014 | Registered office address changed from C/O Atm Accountants Ltd 1 Suite 6&7, Chris Aria House Turnpike Lane London N8 0EP England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Atm Accountants Ltd 1 Suite 6&7, Chris Aria House Turnpike Lane London N8 0EP England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Atm Accountants Ltd 1 Suite 6&7, Chris Aria House Turnpike Lane London N8 0EP England on 6 March 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 June 2013 | Registered office address changed from 416 West Green Road London N15 3PU on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 416 West Green Road London N15 3PU on 27 June 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 December 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
8 December 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
26 March 2010 | Director's details changed for Craig Jonathan Ford on 13 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Craig Jonathan Ford on 13 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 April 2009 | Secretary appointed arun prataprai upadhyaya (2 pages) |
2 April 2009 | Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2009 | Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2009 | Secretary appointed arun prataprai upadhyaya (2 pages) |
2 April 2009 | Director appointed craig ford (2 pages) |
2 April 2009 | Director appointed craig ford (2 pages) |
18 March 2009 | Appointment terminated director barbara kahan (1 page) |
18 March 2009 | Appointment terminated director barbara kahan (1 page) |
13 March 2009 | Incorporation (11 pages) |
13 March 2009 | Incorporation (11 pages) |