The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Antony Lewis Pierce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Timothy Neil Watts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | James Dennis Story |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Property Manager |
Correspondence Address | Kowhai Cottage Quarry Bank Utkinton Tarporlex Cheshire CW6 0LA |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Citygate St James Boulevard Newcastle NE1 4JE |
Director Name | Mr Owen Henry Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(18 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Ashish Kashyap |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bpt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1112223 |
Telephone region | Unknown |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Hamsard 2518 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquired property being f/h land k/a 126 wantz road maldon essex t/n EX636526 and all buildings and fixtures and fixed plant and machinery see image for full details. Outstanding |
---|---|
11 August 2011 | Delivered on: 15 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 41 spring wood drive halifax t/no WYK67402; all buildings and fixtures, rights, proceeds of sale. See image for full details. Outstanding |
12 July 2011 | Delivered on: 14 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 20 wooldridge walk climping littlehampton t/no. WSX256025 by way of first legal mortgage all its present and future right, title and interest in and to the acquired property see image for full details. Outstanding |
31 May 2011 | Delivered on: 13 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 10 varvel avenue, sprowston, t/no: NK161397 by way of first legal mortgage all buildings and fixtures and fixed plant and machinery see image for full details. Outstanding |
22 July 2010 | Delivered on: 23 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental legal charge to a debenture dated 12 july 2002 Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All buildings, fixtures, fixed plant & machinery, agreements, proceeds of sale and the benefit of all covenants (for details of properties charged please refer to form MG01) see image for full details. Outstanding |
1 April 2004 | Delivered on: 6 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of adherence Secured details: All monies due or to become due from each charging company to the security trustee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The new property being the f/h property being 5 larch avenue, chard, somerset t/no ST28856; the f/h property being 13 nightingale lane, burgess hill, west sussex t/no SX23838; the f/h property being 20 winton drive, cheshunt, hertfordshire t/no HD23462 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
12 July 2002 | Delivered on: 26 July 2002 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11 bowman street, whitburn, sunderland, tyne & wear t/no. DU31584 and 2 the grove, breaston, derby, derbyshire t/no. DY69724 and 2 bancroft road, hale, altrincham, cheshire t/no. GM824880. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including 29 beech close, baldersby, thirsk, YO7 4QB (title number: NYK115953). For more details of real property charged please refer to the instrument. Outstanding |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 5 dean peacock court, ely, cambridgeshire CB6 1BW. Outstanding |
25 June 2019 | Delivered on: 4 July 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold land and buildings known as 2 litchdon cottages, litchdon street, barnstaple, EX32 8ND and registered at the land registry under title number DN360480. For more details, please refer to schedule 2 of the supplemental legal mortgage. Outstanding |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property owned by the chargors as specified (and defined) in the supplemental legal mortgage registered by this form MR01 (the "charge") including the freehold property being 5 dean peacock court, ely, CB6 1BW and registered at hm land registry under title number CB157997. For more details please refer to the charge. Outstanding |
5 July 2017 | Delivered on: 17 July 2017 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
18 May 2016 | Delivered on: 23 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: All leasehold and freehold property vested in the company as specified in the debenture registered by this MR01 (the "debenture") including the freehold property at 10 dale court, telegraph road, heswall, wirral (CH60 7SH) with title number MS131597. For more details please refer to the debenture. Outstanding |
18 May 2016 | Delivered on: 20 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
5 November 2015 | Delivered on: 13 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at 10 rhyll court drive exmouth t/no DN267942. Outstanding |
4 December 2014 | Delivered on: 23 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10 dale court telegraph road heswall wirral t/no MS131597. Outstanding |
15 December 2014 | Delivered on: 18 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 6 fulford court millbridge gardens minehead title number ST148360. Outstanding |
23 June 2014 | Delivered on: 25 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at 9 somerset way wem shrewsbury t/no SH5015. Outstanding |
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
---|---|
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
4 July 2019 | Registration of charge 034507800018, created on 25 June 2019 (25 pages) |
14 May 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
24 October 2018 | Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 August 2017 | Registration of charge 034507800017, created on 3 August 2017 (12 pages) |
4 August 2017 | Registration of charge 034507800017, created on 3 August 2017 (12 pages) |
17 July 2017 | Registration of charge 034507800016, created on 5 July 2017 (73 pages) |
17 July 2017 | Registration of charge 034507800016, created on 5 July 2017 (73 pages) |
20 April 2017 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages) |
23 May 2016 | Registration of charge 034507800015, created on 18 May 2016 (119 pages) |
23 May 2016 | Registration of charge 034507800015, created on 18 May 2016 (119 pages) |
20 May 2016 | Registration of charge 034507800014, created on 18 May 2016 (34 pages) |
20 May 2016 | Registration of charge 034507800014, created on 18 May 2016 (34 pages) |
16 May 2016 | Satisfaction of charge 034507800010 in full (1 page) |
16 May 2016 | Satisfaction of charge 4 in full (2 pages) |
16 May 2016 | Satisfaction of charge 5 in full (1 page) |
16 May 2016 | Satisfaction of charge 8 in full (1 page) |
16 May 2016 | Satisfaction of charge 3 in full (2 pages) |
16 May 2016 | Satisfaction of charge 034507800012 in full (1 page) |
16 May 2016 | Satisfaction of charge 034507800010 in full (1 page) |
16 May 2016 | Satisfaction of charge 9 in full (1 page) |
16 May 2016 | Satisfaction of charge 9 in full (1 page) |
16 May 2016 | Satisfaction of charge 6 in full (1 page) |
16 May 2016 | Satisfaction of charge 8 in full (1 page) |
16 May 2016 | Satisfaction of charge 3 in full (2 pages) |
16 May 2016 | Satisfaction of charge 034507800011 in full (1 page) |
16 May 2016 | Satisfaction of charge 4 in full (2 pages) |
16 May 2016 | Satisfaction of charge 7 in full (1 page) |
16 May 2016 | Satisfaction of charge 5 in full (1 page) |
16 May 2016 | Satisfaction of charge 034507800013 in full (1 page) |
16 May 2016 | Satisfaction of charge 7 in full (1 page) |
16 May 2016 | Satisfaction of charge 034507800013 in full (1 page) |
16 May 2016 | Satisfaction of charge 6 in full (1 page) |
16 May 2016 | Satisfaction of charge 034507800011 in full (1 page) |
16 May 2016 | Satisfaction of charge 034507800012 in full (1 page) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (7 pages) |
20 April 2016 | Memorandum and Articles of Association (7 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
13 November 2015 | Registration of charge 034507800013, created on 5 November 2015 (11 pages) |
13 November 2015 | Registration of charge 034507800013, created on 5 November 2015 (11 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 December 2014 | Registration of charge 034507800012, created on 4 December 2014 (11 pages) |
23 December 2014 | Registration of charge 034507800012, created on 4 December 2014 (11 pages) |
23 December 2014 | Registration of charge 034507800012, created on 4 December 2014 (11 pages) |
18 December 2014 | Registration of charge 034507800011, created on 15 December 2014 (11 pages) |
18 December 2014 | Registration of charge 034507800011, created on 15 December 2014 (11 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (12 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (12 pages) |
25 June 2014 | Registration of charge 034507800010 (11 pages) |
25 June 2014 | Registration of charge 034507800010 (11 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Director appointed paul barber (3 pages) |
2 September 2009 | Director appointed paul barber (3 pages) |
19 March 2009 | Director appointed peter quentin patrick couch (4 pages) |
19 March 2009 | Director appointed peter quentin patrick couch (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
1 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
24 January 2006 | New director appointed (8 pages) |
24 January 2006 | New director appointed (8 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Particulars of mortgage/charge (11 pages) |
6 April 2004 | Particulars of mortgage/charge (11 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
16 April 2003 | Full accounts made up to 30 September 2002 (6 pages) |
16 April 2003 | Full accounts made up to 30 September 2002 (6 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
8 November 2002 | Return made up to 16/10/02; no change of members (7 pages) |
8 November 2002 | Return made up to 16/10/02; no change of members (7 pages) |
26 July 2002 | Particulars of mortgage/charge (22 pages) |
26 July 2002 | Particulars of mortgage/charge (22 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
27 December 2001 | Return made up to 16/10/01; full list of members (5 pages) |
27 December 2001 | Return made up to 16/10/01; full list of members (5 pages) |
26 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
7 November 2001 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
7 November 2001 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
7 November 2001 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New director appointed (4 pages) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
16 October 2000 | Return made up to 16/10/00; no change of members (4 pages) |
16 October 2000 | Return made up to 16/10/00; no change of members (4 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
31 March 2000 | Return made up to 16/10/99; no change of members (6 pages) |
31 March 2000 | Return made up to 16/10/99; no change of members (6 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 5 April 1999 (9 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (9 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (9 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
21 October 1998 | Return made up to 16/10/98; full list of members (7 pages) |
21 October 1998 | Return made up to 16/10/98; full list of members (7 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Full accounts made up to 5 April 1998 (7 pages) |
3 September 1998 | Full accounts made up to 5 April 1998 (7 pages) |
3 September 1998 | Full accounts made up to 5 April 1998 (7 pages) |
4 June 1998 | Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page) |
4 June 1998 | Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page) |
21 May 1998 | Company name changed bpt home reversions LIMITED\certificate issued on 22/05/98 (2 pages) |
21 May 1998 | Company name changed bpt home reversions LIMITED\certificate issued on 22/05/98 (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
16 October 1997 | Incorporation (15 pages) |
16 October 1997 | Incorporation (15 pages) |