Company NameBp Propertyco Limited
Company StatusDissolved
Company Number08291099
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 4 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rajbir Singh Sawhney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 09 July 2019)
RoleWines Spirits Specialist
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd Elixir House
Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Sukhinder Singh Sawhney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 09 July 2019)
RoleWines Spirits Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSpeciality Drinks Ltd Elixir House
Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Harvey Rose
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Nicholas Jeffrey Horwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMiss Katharine Alexis Horwood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Contact

Websitebrookspackaging.co.uk

Location

Registered AddressSpeciality Drinks Ltd Elixir House
Whitby Avenue
Park Royal
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1.6k at £1Miss Emily Natalia Horwood
16.67%
Ordinary
1.6k at £1Miss Katharine Alexis Horwood
16.67%
Ordinary
1.6k at £1Mr Nicholas Jeffrey Horwood
16.67%
Ordinary
1.6k at £1Mr Nigel Horwood
16.67%
Ordinary
1.6k at £1Mrs Dominique Emma Clotilde Horwood
16.67%
Ordinary
1.6k at £1Susan Scipioni
16.67%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 December 2016Director's details changed for Miss Katharine Alexis Horwood on 18 November 2016 (2 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 9,600
(4 pages)
6 March 2015Termination of appointment of Harvey Rose as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Harvey Rose as a director on 5 March 2015 (1 page)
6 March 2015Appointment of Miss Katharine Alexis Horwood as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Miss Katharine Alexis Horwood as a director on 5 March 2015 (2 pages)
12 February 2015Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 9,600
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 9,600
(3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 96
(3 pages)
22 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 96
(3 pages)
13 November 2012Incorporation (37 pages)