Company NameBMP Investments Llp
Company StatusActive
Company NumberOC359089
CategoryLimited Liability Partnership
Incorporation Date28 October 2010(13 years, 6 months ago)

Directors

LLP Designated Member NameMr Brian Paul Marshall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
LLP Designated Member NameSupply On Demand Limited (Corporation)
StatusCurrent
Appointed28 October 2010(same day as company formation)
Correspondence AddressUnit 34 Bluebell Business Estate
Sheffield Park
Uckfield
TN22 3HQ

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£97,260
Net Worth£714,118
Cash£4,890
Current Liabilities£21,422

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

6 December 2011Delivered on: 7 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 richfield avenue reading berkshire t/no. BK290295 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 December 2011Delivered on: 7 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a building 1 and 2 crown yard burwash road heathfield t/no's ESX128840 and ESX235933 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 March 2011Delivered on: 24 March 2011
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 28 October 2015 (3 pages)
10 November 2015Annual return made up to 28 October 2015 (3 pages)
9 October 2015Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015 (2 pages)
15 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
15 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
4 November 2014Annual return made up to 28 October 2014 (3 pages)
4 November 2014Annual return made up to 28 October 2014 (3 pages)
2 September 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
2 September 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
5 November 2013Annual return made up to 28 October 2013 (3 pages)
5 November 2013Annual return made up to 28 October 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 November 2012Annual return made up to 28 October 2012 (3 pages)
16 November 2012Annual return made up to 28 October 2012 (3 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
7 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
7 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
7 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
21 November 2011Annual return made up to 28 October 2011 (3 pages)
21 November 2011Annual return made up to 28 October 2011 (3 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
28 October 2010Incorporation of a limited liability partnership (5 pages)
28 October 2010Incorporation of a limited liability partnership
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
(5 pages)