Company NameBp Writers Ltd
Company StatusActive
Company Number08352084
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Preethy Merlin Purushotham
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleHR
Country of ResidenceEngland
Correspondence Address18 Bassett Street
Walsall
WS2 9PZ
Director NameMrs Preethy Merlin Christopher
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleHR
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Bobby Jose Christopher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Bobby Jose Christopher
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address294 Pleck Road
First Floor
Walsall
WS2 9EU
Secretary NameMs Preethy Merlin Purushotham
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Bassett Street
Walsall
WS2 9PZ
Director NameMr Christopher Prabhudas Pitta
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bassett Street
Walsall
WS2 9PZ

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Christopher Pitta
100.00%
Ordinary

Financials

Year2014
Net Worth£1,157
Cash£1,157

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 7 January 2021 with updates (3 pages)
2 September 2020Termination of appointment of Christopher Prabhudas Pitta as a director on 31 August 2020 (1 page)
11 August 2020Micro company accounts made up to 30 June 2020 (9 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
16 August 2019Appointment of Mr Bobby Jose Christopher as a director on 16 August 2019 (2 pages)
9 August 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
11 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
13 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
22 March 2018Registered office address changed from 45 Newhall Street Cornwall Buildings Birmingham B3 3QR to 18 Bassett Street Walsall WS2 9PZ on 22 March 2018 (1 page)
19 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 January 2017Termination of appointment of Preethy Merlin Purushotham as a secretary on 16 January 2017 (1 page)
29 January 2017Termination of appointment of Preethy Merlin Purushotham as a secretary on 16 January 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 April 2016Micro company accounts made up to 30 June 2015 (3 pages)
19 April 2016Micro company accounts made up to 30 June 2015 (3 pages)
18 February 2016Appointment of Ms Preethy Merlin Purushotham as a director on 1 February 2016 (2 pages)
18 February 2016Appointment of Ms Preethy Merlin Purushotham as a director on 1 February 2016 (2 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
1 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Secretary's details changed for Ms Preethy Merlin Purushotham on 13 December 2014 (1 page)
1 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Secretary's details changed for Ms Preethy Merlin Purushotham on 13 December 2014 (1 page)
1 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
30 September 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
30 September 2014Micro company accounts made up to 30 June 2014 (2 pages)
30 September 2014Micro company accounts made up to 30 June 2014 (2 pages)
30 September 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
1 August 2014Termination of appointment of Bobby Jose Christopher as a director on 29 July 2014 (1 page)
1 August 2014Termination of appointment of Bobby Jose Christopher as a director on 29 July 2014 (1 page)
31 July 2014Appointment of Mr Christopher Prabhudas Pitta as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Christopher Prabhudas Pitta as a director on 29 July 2014 (2 pages)
21 February 2014Secretary's details changed for Ms Preethy Merlin Purushotham on 13 September 2013 (1 page)
21 February 2014Secretary's details changed for Ms Preethy Merlin Purushotham on 13 September 2013 (1 page)
17 February 2014Registered office address changed from Unit 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Unit 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY on 17 February 2014 (1 page)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
12 January 2014Director's details changed for Mr Bobby Jose Christopher on 13 October 2013 (3 pages)
12 January 2014Director's details changed for Mr Bobby Jose Christopher on 13 October 2013 (3 pages)
4 August 2013Registered office address changed from 67-68 Unit 34 67-68 Hatton Garden Holborn London EC1N 8JY England on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 18 Harrow Road London E6 1JS England on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 18 Harrow Road London E6 1JS England on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 67-68 Unit 34 67-68 Hatton Garden Holborn London EC1N 8JY England on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 67-68 Unit 34 67-68 Hatton Garden Holborn London EC1N 8JY England on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 18 Harrow Road London E6 1JS England on 4 August 2013 (1 page)
8 January 2013Incorporation (25 pages)
8 January 2013Incorporation (25 pages)