UKBizDB.co.uk

BP LA14JT 001 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bp La14jt 001 Limited. The company was founded 6 years ago and was given the registration number 11420193. The firm's registered office is in LONDON. You can find them at 4th Floor, 7-10 Chandos Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BP LA14JT 001 LIMITED
Company Number:11420193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4th Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director29 September 2020Active
4th Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director18 June 2018Active
4th Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director21 June 2018Active

People with Significant Control

Fink Properties Limited
Notified on:31 March 2021
Status:Active
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Pearl Nominees Limited
Notified on:21 June 2018
Status:Active
Country of residence:England
Address:4th Floor,, 7-10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ali-Celiker Ali
Notified on:18 June 2018
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-28Incorporation

Memorandum articles.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Capital

Capital allotment shares.

Download
2020-01-27Capital

Capital allotment shares.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Capital

Capital allotment shares.

Download
2019-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.