Company NameBAPE Limited
Company StatusDissolved
Company Number06845759
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years ago)
Dissolution Date10 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Craig Jonathan Ford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, Bevin Court
Cruikshank Street, Bloomsbury
London
WC1X 9HA
Secretary NameMr Arun Prataprai Upadhyaya
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address152 Langham Road
London
N15 3LX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websiteeu.bape.com

Location

Registered AddressC/O Parker Getty Devonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

26 at £1Arun Prataprai Upadhyaya
26.00%
Ordinary
26 at £1Craig Jonathan Ford
26.00%
Ordinary
24 at £1Rachel Ford Thomas
24.00%
Ordinary
24 at £1Rehka Upadhyaya
24.00%
Ordinary

Financials

Year2014
Net Worth£128,401
Cash£233,177
Current Liabilities£196,400

Accounts

Latest Accounts29 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 April

Charges

29 June 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

10 January 2020Final Gazette dissolved following liquidation (1 page)
10 October 2019Return of final meeting in a members' voluntary winding up (12 pages)
3 July 2019Liquidators' statement of receipts and payments to 20 May 2019 (11 pages)
8 June 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-21
(1 page)
6 June 2018Appointment of a voluntary liquidator (4 pages)
6 June 2018Declaration of solvency (6 pages)
26 April 2018Satisfaction of charge 2 in full (1 page)
26 April 2018Satisfaction of charge 3 in full (2 pages)
26 April 2018Satisfaction of charge 1 in full (1 page)
29 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 29 April 2017 (7 pages)
28 April 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
6 March 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 June 2013Registered office address changed from 416 West Green Road London N15 3PU on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 416 West Green Road London N15 3PU on 27 June 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
8 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
26 March 2010Director's details changed for Craig Jonathan Ford on 13 March 2010 (2 pages)
26 March 2010Director's details changed for Craig Jonathan Ford on 13 March 2010 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 April 2009Secretary appointed arun prataprai upadhyaya (2 pages)
2 April 2009Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2009Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2009Secretary appointed arun prataprai upadhyaya (2 pages)
2 April 2009Director appointed craig ford (2 pages)
2 April 2009Director appointed craig ford (2 pages)
18 March 2009Appointment terminated director barbara kahan (1 page)
18 March 2009Appointment terminated director barbara kahan (1 page)
13 March 2009Incorporation (11 pages)
13 March 2009Incorporation (11 pages)