UKBizDB.co.uk

BPL123 LIMITED

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

This company is commonly known as Bpl123 Limited. The company was founded 28 years ago and was given the registration number 03092239. The firm's registered office is in . You can find them at 163 Eversholt Street, London, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BPL123 LIMITED
Company Number:03092239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1995
End of financial year:27 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:163 Eversholt Street, London, NW1 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director06 December 2019Active
163 Eversholt Street, London, NW1 1BU

Secretary21 June 2017Active
24 Pine View Manor Hartland Road, Epping, CM16 4PB

Secretary05 September 1995Active
163 Eversholt Street, London, NW1 1BU

Secretary21 February 2007Active
The Court House, Chenies, Rickmansworth, WD3 6EU

Secretary13 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 1995Active
2109 Linwood, Royal Oak, Usa,

Director08 January 2004Active
5 Glenmore House, Richmond Hill, Richmond, TW10 6BQ

Director09 June 1999Active
12 Oakley Street, London, SW3 5NT

Director13 September 1995Active
Conifers Oakley Lane, Chinnor, OX9 4HT

Director05 September 1995Active
23, Devereux Lane, London, SW13 8DB

Director09 June 1999Active
163 Eversholt Street, London, NW1 1BU

Director21 June 2017Active
163 Eversholt Street, London, NW1 1BU

Director01 August 2012Active
163, Eversholt Street, London, United Kingdom, NW1 1BU

Director04 July 2014Active
Lyndum 3 The Mount, Fetcham, Leatherhead, KT22 9EB

Director13 September 1995Active
25 Charlotte Court, 68b Old Kent Road, London, SE1 4NU

Director14 February 2006Active
47 Hurlingham Square, Peterborough Road, London, SW6 3DZ

Director27 May 2002Active
24 Pine View Manor Hartland Road, Epping, CM16 4PB

Director05 September 1995Active
163 Eversholt Street, London, NW1 1BU

Director21 February 2007Active
17, East Heath Road, London, United Kingdom, NW3 1AL

Director21 February 2007Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director30 April 2014Active
The Court House, Chenies, Rickmansworth, WD3 6EU

Director01 January 1998Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director30 April 2019Active
25 Onslow Square, London, SW7 3NJ

Director13 September 1995Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director21 February 2007Active
8 Bywater Road, South Woodham Ferrers, Chelmsford, CM3 7AJ

Director01 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 1995Active
Millwheel Cottage, Sandford Lane, Woodley, Reading, RG5 4TB

Corporate Director16 January 2003Active

People with Significant Control

Casual Dining Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-12-01Address

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

Download
2020-11-10Resolution

Resolution.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-10Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Appoint person secretary company with name date.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-04-21Accounts

Accounts with accounts type full.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.