Company NameBDP Stores Llp
Company StatusDissolved
Company NumberOC356894
CategoryLimited Liability Partnership
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Directors

LLP Designated Member NameMr Dennis William Barnard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-19 Bickels Yard 151-153 Bermondsey Street
London
SE1 3HA
LLP Designated Member NameMr Paul Alan Driver
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-19 Bickels Yard 151-153 Bermondsey Street
London
SE1 3HA
LLP Designated Member NameMr Peter McCullagh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-19 Bickels Yard 151 - 153 Bermondsey Street
London
SE1 3HA
LLP Designated Member NameMr Barry William O'Sullivan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-19 Bickels Yard 151-153 Bermondsey Street
London
SE1 3HA

Location

Registered AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£17,975
Cash£2,282
Current Liabilities£62,044

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

2 February 2011Delivered on: 5 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land at the rear of 4-14 barmeston road london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2011Delivered on: 8 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 January 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
13 August 2019Change of details for Mr Barry William O'sullivan as a person with significant control on 3 August 2019 (2 pages)
13 August 2019Change of details for Mr Barry William O'sullivan as a person with significant control on 3 August 2019 (2 pages)
13 August 2019Member's details changed for Mr Barry William O'sullivan on 3 August 2019 (2 pages)
13 August 2019Change of details for Mr Barry William O'sullivan as a person with significant control on 3 August 2019 (2 pages)
12 August 2019Member's details changed for Mr Peter Mccullagh on 3 August 2019 (2 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
12 August 2019Member's details changed for Mr Paul Alan Driver on 3 August 2019 (2 pages)
12 August 2019Notification of Dennis William Barnard as a person with significant control on 3 August 2019 (2 pages)
12 August 2019Member's details changed for Mr Dennis William Barnard on 3 August 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 August 2015Annual return made up to 3 August 2015 (5 pages)
24 August 2015Annual return made up to 3 August 2015 (5 pages)
24 August 2015Annual return made up to 3 August 2015 (5 pages)
14 November 2014Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 14 November 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 August 2014Annual return made up to 3 August 2014 (5 pages)
20 August 2014Annual return made up to 3 August 2014 (5 pages)
20 August 2014Annual return made up to 3 August 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 August 2013Annual return made up to 3 August 2013 (5 pages)
20 August 2013Annual return made up to 3 August 2013 (5 pages)
20 August 2013Annual return made up to 3 August 2013 (5 pages)
17 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 17 January 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 November 2012Member's details changed for Barry William O'sullivan on 1 November 2012 (2 pages)
13 November 2012Member's details changed for Barry William O'sullivan on 1 November 2012 (2 pages)
13 November 2012Member's details changed for Barry William O'sullivan on 1 November 2012 (2 pages)
21 August 2012Annual return made up to 3 August 2012 (5 pages)
21 August 2012Annual return made up to 3 August 2012 (5 pages)
21 August 2012Annual return made up to 3 August 2012 (5 pages)
25 June 2012Member's details changed for Mr Peter Mccullagh on 10 June 2012 (2 pages)
25 June 2012Member's details changed for Mr Paul Alan Driver on 10 June 2012 (2 pages)
25 June 2012Member's details changed for Mr Paul Alan Driver on 10 June 2012 (2 pages)
25 June 2012Member's details changed for Barry William O'sullivan on 10 June 2012 (2 pages)
25 June 2012Member's details changed for Mr Peter Mccullagh on 10 June 2012 (2 pages)
25 June 2012Member's details changed for Dennis William Barnard on 10 June 2012 (2 pages)
25 June 2012Member's details changed for Dennis William Barnard on 10 June 2012 (2 pages)
25 June 2012Member's details changed for Barry William O'sullivan on 10 June 2012 (2 pages)
10 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2012Previous accounting period shortened from 31 August 2011 to 5 April 2011 (3 pages)
7 February 2012Previous accounting period shortened from 31 August 2011 to 5 April 2011 (3 pages)
7 February 2012Previous accounting period shortened from 31 August 2011 to 5 April 2011 (3 pages)
30 August 2011Annual return made up to 3 August 2011 (5 pages)
30 August 2011Annual return made up to 3 August 2011 (5 pages)
30 August 2011Annual return made up to 3 August 2011 (5 pages)
5 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
5 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
8 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 August 2010Incorporation of a limited liability partnership (11 pages)
3 August 2010Incorporation of a limited liability partnership (11 pages)