Company NameIPE Bickley Road Limited
DirectorJoshua Daniel Reuben
Company StatusActive
Company Number11196460
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 1 month ago)
Previous NameIPE Brockley Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Daniel Reuben
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
Director NameMr Enam Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address73 New Bond Street
London
W1S 1RS

Location

Registered Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

25 July 2019Delivered on: 1 August 2019
Persons entitled: Proseed Leyton LTD

Classification: A registered charge
Particulars: All that freehold property known as the freehold land shown being bickley house, 1A bickley road, london E10 7AQ and registered at hm land registry with freehold title absolute under title number EGL392236 and edged red on the plan of the same title.
Outstanding
25 July 2019Delivered on: 1 August 2019
Persons entitled: Proseed Leyton LTD

Classification: A registered charge
Particulars: The freehold land shown being bickley house, 1A bickley road, london E10 7AQ and registered at hm land registry with freehold title absolute under title number EGL392236 and edged red on the plan of the same title.
Outstanding
25 July 2019Delivered on: 25 July 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as bickley house, 1A bickley road, london E10 7AQ. Title number(s): EGL392236.
Outstanding
25 July 2019Delivered on: 25 July 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as bickley house, 1A bickley road, london E10 7AQ registered at the land registry under title number EGL392236.
Outstanding

Filing History

16 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages)
16 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 March 2023Previous accounting period shortened from 31 March 2022 to 29 March 2022 (1 page)
8 August 2022Registered office address changed from 73 New Bond Street London W1S 1RS United Kingdom to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022 (1 page)
4 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
4 April 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (45 pages)
15 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages)
15 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
15 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
29 October 2020Termination of appointment of Enam Ur Rahman as a director on 29 October 2020 (1 page)
6 July 2020Appointment of Mr Enam Ur Rahman as a director on 6 July 2020 (2 pages)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 August 2019Registration of charge 111964600003, created on 25 July 2019 (23 pages)
1 August 2019Registration of charge 111964600004, created on 25 July 2019 (43 pages)
25 July 2019Registration of charge 111964600002, created on 25 July 2019 (20 pages)
25 July 2019Registration of charge 111964600001, created on 25 July 2019 (38 pages)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
(3 pages)
9 November 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)