This company is commonly known as Bpr Architects Ltd. The company was founded 38 years ago and was given the registration number 01952526. The firm's registered office is in LONDON. You can find them at The Boathouse Embankment, Putney, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | BPR ARCHITECTS LTD |
---|---|---|
Company Number | : | 01952526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1985 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Boathouse Embankment, Putney, London, SW15 1LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107 Inglethorpe Street, London, SW6 6NU | Director | 29 July 1997 | Active |
G/O Glx Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA | Director | 02 March 2015 | Active |
G/O Glx Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA | Director | 01 March 2019 | Active |
38 Gerard Road, Barnes, London, SW13 9RG | Secretary | 14 October 1996 | Active |
20 Roskell Road, Putney, London, SW15 1DS | Secretary | 15 April 1998 | Active |
18 Rectory Road, London, SW13 0DT | Secretary | - | Active |
38 Gerard Road, Barnes, London, SW13 9RG | Director | - | Active |
38 Gerard Road, Barnes, London, SW13 9RG | Director | - | Active |
20 Roskell Road, Putney, London, SW15 1DS | Director | - | Active |
18 Rectory Road, London, SW13 0DT | Director | - | Active |
The Boathouse, Embankment, Putney, London, SW15 1LB | Director | 02 March 2015 | Active |
11 Parkstead Road, Putney, London, SW15 5HS | Director | - | Active |
Mr Steven Cowell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | The Boathouse, Embankment, London, SW15 1LB |
Nature of control | : |
|
Mr Graham David Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | The Boathouse, Embankment, London, SW15 1LB |
Nature of control | : |
|
Ms Charlotte Honor Singer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | The Boathouse, Embankment, London, SW15 1LB |
Nature of control | : |
|
Mr Paul John Beaty-Pownall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | The Boathouse, Embankment, London, SW15 1LB |
Nature of control | : |
|
Bpr Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Glx Ltd, Thorpe Road, Norwich, England, NR1 1UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.