Company NameBPR London Limited
DirectorsDaniel Blagrove and Emily Clare O'Connor-Thompson
Company StatusActive
Company Number08074018
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Previous NameBPR Morden Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Daniel Blagrove
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMiss Emily Clare O'Connor-Thompson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Daniel Blagrove
50.00%
Ordinary
50 at £1Emily Clare O'connor-thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£25,232
Cash£139,357
Current Liabilities£125,380

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

21 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
19 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
31 May 2019Director's details changed for Miss Emily Clare O'connor-Thompson on 8 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Daniel Blagrove on 12 March 2019 (2 pages)
30 May 2019Change of details for Mr Daniel Blagrove as a person with significant control on 12 March 2019 (2 pages)
30 May 2019Notification of Emily Clare O'connor-Thompson as a person with significant control on 8 May 2019 (2 pages)
30 May 2019Appointment of Miss Emily Clare O'connor-Thompson as a director on 8 May 2019 (2 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 January 2019Director's details changed for Mr Daniel Blagrove on 14 December 2018 (2 pages)
17 December 2018Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 17 December 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
27 April 2018Director's details changed for Mr Daniel Blagrove on 27 April 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
16 October 2017Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page)
6 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
7 June 2012Company name changed bpr morden LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Company name changed bpr morden LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Incorporation (36 pages)
17 May 2012Incorporation (36 pages)