UKBizDB.co.uk

BPRL123 LIMITED

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

This company is commonly known as Bprl123 Limited. The company was founded 26 years ago and was given the registration number 03522163. The firm's registered office is in LONDON. You can find them at 163 Eversholt Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BPRL123 LIMITED
Company Number:03522163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1998
End of financial year:26 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
163, Eversholt Street, London, NW1 1BU

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

Secretary04 March 1998Active
10 St Peters Place, London, W9 2EE

Nominee Secretary04 March 1998Active
163, Eversholt Street, London, NW1 1BU

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

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

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

Director04 March 1998Active
163, Eversholt Street, London, NW1 1BU

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

Director21 February 2007Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Director04 March 1998Active
163, Eversholt Street, London, NW1 1BU

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

Director04 March 1998Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

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

Director04 March 1998Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director21 February 2007Active
10 St Peters Place, London, W9 2EE

Nominee Director04 March 1998Active

People with Significant Control

Bella Pasta Limited
Notified on:04 March 2017
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
2021-05-18Gazette

Gazette dissolved voluntary.

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
2021-01-04Address

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

Download
2020-11-12Resolution

Resolution.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

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
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Appoint person secretary company with name date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download
2016-03-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.