West Stoughton
Wedmore
Somerset
BS28 4PP
Director Name | Mr Michael Andrew Charles Prideaux |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU |
Secretary Name | Michael Andrew Charles Prideaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Bppm Holdings LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,693 |
Cash | £217,947 |
Current Liabilities | £231,740 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
28 April 2014 | Delivered on: 29 April 2014 Persons entitled: Longbow Investment No.3 S.a R.L. Classification: A registered charge Outstanding |
20 February 2014 | Delivered on: 27 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
25 March 2019 | Change of details for Bppm Holdings Llp as a person with significant control on 18 December 2017 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
7 March 2018 | Registration of charge 068751600003, created on 28 February 2018 (18 pages) |
28 February 2018 | Satisfaction of charge 068751600002 in full (1 page) |
23 February 2018 | Satisfaction of charge 068751600001 in full (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 April 2014 | Registration of charge 068751600002 (29 pages) |
29 April 2014 | Registration of charge 068751600002 (29 pages) |
27 February 2014 | Registration of charge 068751600001 (4 pages) |
27 February 2014 | Registration of charge 068751600001 (4 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
13 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
17 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2009 | Resolutions
|
23 April 2009 | Director appointed michael andrew charles prideaux (3 pages) |
23 April 2009 | Secretary appointed michael andrew charles prideaux (2 pages) |
23 April 2009 | Secretary appointed michael andrew charles prideaux (2 pages) |
23 April 2009 | Director appointed graham maguire (3 pages) |
23 April 2009 | Director appointed graham maguire (3 pages) |
23 April 2009 | Director appointed michael andrew charles prideaux (3 pages) |
21 April 2009 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
21 April 2009 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
21 April 2009 | Appointment terminated director christopher duffy (1 page) |
21 April 2009 | Appointment terminated director christopher duffy (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 51 eastcheap london EC3M 1JP england (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 51 eastcheap london EC3M 1JP england (1 page) |
9 April 2009 | Incorporation (22 pages) |
9 April 2009 | Incorporation (22 pages) |