Bpl123 Limited
- Dissolved
- Incorporated on 17 Aug 1995
Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England
Previous Names:
Bella Pasta Limited - 10 Nov 2020
Ma Potter'S Limited - 21 Dec 2015
Bella Pasta Limited - 21 Dec 2015
Ma Potter'S Limited - 20 Dec 2002
Ma Potter'S Plc - 29 May 2002
Ma Potter'S Limited - 4 Jul 1996
Gater Catering Limited - 26 Oct 1995
Caseinsure Limited - 17 Aug 1995
Company Classifications:
56101 - Licensed restaurants
- Summary The company with name "Bpl123 Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. Bpl123 Limited is currently in dissolved status and it was incorporated on 17 Aug 1995 (29 years 1 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Bpl123 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Active |
2 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Active |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
5 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
7 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
12 | Mohan Mansigani | Secretary | 21 Feb 2007 | British | Resigned 31 Jul 2014 |
13 | Graham Turner | Director | 21 Feb 2007 | British | Resigned 1 Aug 2012 |
14 | Mohan Mansigani | Director | 21 Feb 2007 | British | Resigned 31 Jul 2014 |
15 | Mohan Mansigani | Director | 21 Feb 2007 | British | Resigned 31 Jul 2014 |
16 | James Parsons | Director | 21 Feb 2007 | British | Resigned 1 Aug 2012 |
17 | Graham Turner | Director | 21 Feb 2007 | British | Resigned 1 Aug 2012 |
18 | Trevor Michael Hope | Director | 14 Feb 2006 | British | Resigned 21 Feb 2007 |
19 | Robert Wilson | Director | 1 May 2005 | British | Resigned 21 Feb 2007 |
20 | Jeffrey James Bocan | Director | 8 Jan 2004 | American | Resigned 14 Feb 2006 |
21 | MENTOR UK LIMITED | Corporate Director | 16 Jan 2003 | - | Resigned 30 Apr 2005 |
22 | Godfrey Frank Jillings | Director | 27 May 2002 | - | Resigned 21 Feb 2007 |
23 | Mark Geoffrey William Burgess | Director | 9 Jun 1999 | - | Resigned 16 Jan 2003 |
24 | Shaffin Damji | Director | 9 Jun 1999 | British | Resigned 21 Feb 2007 |
25 | John David Rimer | Director | 1 Jan 1998 | British | Resigned 21 Feb 2007 |
26 | John Edward Gater | Director | 13 Sep 1995 | British | Resigned 21 Feb 2007 |
27 | John David Rimer | Secretary | 13 Sep 1995 | British | Resigned 21 Feb 2007 |
28 | Gary Caesar | Director | 13 Sep 1995 | British | Resigned 30 Oct 1997 |
29 | John Edward Gater | Director | 13 Sep 1995 | British | Resigned 21 Feb 2007 |
30 | Mark Jeffrey Tousey | Director | 13 Sep 1995 | American | Resigned 21 Feb 2007 |
31 | Mark Jeffrey Tousey | Director | 13 Sep 1995 | American | Resigned 21 Feb 2007 |
32 | Neil Stewart Macdonald | Director | 5 Sep 1995 | - | Resigned 13 Sep 1995 |
33 | Andrew John Cameron | Director | 5 Sep 1995 | - | Resigned 13 Sep 1995 |
34 | Neil Stewart Macdonald | Secretary | 5 Sep 1995 | - | Resigned 13 Sep 1995 |
35 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 17 Aug 1995 | - | Resigned 5 Sep 1995 |
36 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 17 Aug 1995 | - | Resigned 5 Sep 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 17 Aug 2016 | - | Ceased 6 Apr 2016 |
2 | Casual Dining Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bpl123 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Voluntary Strike Off Suspended | 13 Apr 2021 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2021 | Download PDF |
3 | Gazette - Notice Voluntary | 2 Mar 2021 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 17 Feb 2021 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 1 Dec 2020 | Download PDF 1 Pages |
6 | Resolution | 10 Nov 2020 | Download PDF 3 Pages |
7 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 19 Aug 2019 | Download PDF 4 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
13 | Accounts - Full | 10 Apr 2019 | Download PDF 20 Pages |
14 | Confirmation Statement - Updates | 20 Aug 2018 | Download PDF 4 Pages |
15 | Accounts - Full | 9 Apr 2018 | Download PDF 21 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
17 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 17 Aug 2017 | Download PDF 4 Pages |
19 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 21 Jul 2017 | Download PDF 2 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jul 2017 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
22 | Accounts - Full | 21 Apr 2017 | Download PDF 23 Pages |
23 | Confirmation Statement - Updates | 18 Aug 2016 | Download PDF 5 Pages |
24 | Accounts - Full | 8 Mar 2016 | Download PDF 21 Pages |
25 | Change Of Name - Certificate Company | 21 Dec 2015 | Download PDF 3 Pages |
26 | Change Of Name - Notice | 21 Dec 2015 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2015 | Download PDF 4 Pages |
28 | Accounts - Full | 13 Mar 2015 | Download PDF 15 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2014 | Download PDF 4 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
33 | Officers - Change Person Director Company With Change Date | 30 May 2014 | Download PDF 3 Pages |
34 | Officers - Appoint Person Director Company With Name | 12 May 2014 | Download PDF 3 Pages |
35 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 2 Apr 2014 | Download PDF 2 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 2 Apr 2014 | Download PDF 1 Pages |
38 | Accounts - Full | 26 Feb 2014 | Download PDF 14 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2013 | Download PDF 4 Pages |
40 | Accounts - Full | 9 Oct 2012 | Download PDF 14 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2012 | Download PDF 4 Pages |
42 | Officers - Termination Director Company With Name | 8 Aug 2012 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name | 8 Aug 2012 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 8 Aug 2012 | Download PDF 1 Pages |
45 | Accounts - Full | 9 Dec 2011 | Download PDF 14 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2011 | Download PDF 6 Pages |
47 | Officers - Change Person Director Company With Change Date | 9 Dec 2010 | Download PDF 3 Pages |
48 | Accounts - Full | 2 Nov 2010 | Download PDF 16 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2010 | Download PDF 6 Pages |
50 | Accounts - Full | 7 Nov 2009 | Download PDF 16 Pages |
51 | Annual Return - Legacy | 17 Aug 2009 | Download PDF 4 Pages |
52 | Accounts - Full | 19 Sep 2008 | Download PDF 17 Pages |
53 | Annual Return - Legacy | 26 Aug 2008 | Download PDF 4 Pages |
54 | Officers - Legacy | 26 Aug 2008 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 22 Nov 2007 | Download PDF 4 Pages |
56 | Accounts - Full | 26 Sep 2007 | Download PDF 17 Pages |
57 | Mortgage - Legacy | 6 Sep 2007 | Download PDF 2 Pages |
58 | Mortgage - Legacy | 6 Sep 2007 | Download PDF 2 Pages |
59 | Mortgage - Legacy | 6 Sep 2007 | Download PDF 2 Pages |
60 | Accounts - Legacy | 3 Jul 2007 | Download PDF 1 Pages |
61 | Officers - Legacy | 17 Apr 2007 | Download PDF 1 Pages |
62 | Officers - Legacy | 17 Apr 2007 | Download PDF 7 Pages |
63 | Officers - Legacy | 17 Apr 2007 | Download PDF 6 Pages |
64 | Officers - Legacy | 17 Apr 2007 | Download PDF 7 Pages |
65 | Officers - Legacy | 17 Apr 2007 | Download PDF 1 Pages |
66 | Officers - Legacy | 17 Apr 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 17 Apr 2007 | Download PDF 1 Pages |
68 | Officers - Legacy | 17 Apr 2007 | Download PDF 1 Pages |
69 | Officers - Legacy | 17 Apr 2007 | Download PDF 1 Pages |
70 | Officers - Legacy | 17 Apr 2007 | Download PDF 1 Pages |
71 | Address - Legacy | 17 Apr 2007 | Download PDF 1 Pages |
72 | Mortgage - Legacy | 17 Feb 2007 | Download PDF 2 Pages |
73 | Accounts - Full | 4 Oct 2006 | Download PDF 21 Pages |
74 | Annual Return - Legacy | 18 Aug 2006 | Download PDF 5 Pages |
75 | Officers - Legacy | 7 Mar 2006 | Download PDF 1 Pages |
76 | Officers - Legacy | 21 Feb 2006 | Download PDF 2 Pages |
77 | Annual Return - Legacy | 22 Aug 2005 | Download PDF 5 Pages |
78 | Accounts - Full | 29 Jun 2005 | Download PDF 20 Pages |
79 | Officers - Legacy | 1 Jun 2005 | Download PDF 3 Pages |
80 | Officers - Legacy | 10 May 2005 | Download PDF 1 Pages |
81 | Mortgage - Legacy | 23 Feb 2005 | Download PDF 2 Pages |
82 | Accounts - Full | 27 Sep 2004 | Download PDF 21 Pages |
83 | Annual Return - Legacy | 24 Aug 2004 | Download PDF 11 Pages |
84 | Officers - Legacy | 3 Aug 2004 | Download PDF 1 Pages |
85 | Officers - Legacy | 10 Feb 2004 | Download PDF 4 Pages |
86 | Annual Return - Legacy | 2 Sep 2003 | Download PDF 11 Pages |
87 | Resolution | 17 Jul 2003 | Download PDF 1 Pages |
88 | Incorporation - Memorandum Articles | 17 Jul 2003 | Download PDF 19 Pages |
89 | Accounts - Full | 10 Jul 2003 | Download PDF 21 Pages |
90 | Mortgage - Legacy | 11 Jun 2003 | Download PDF 2 Pages |
91 | Capital - Legacy | 18 Feb 2003 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 31 Jan 2003 | Download PDF 5 Pages |
93 | Mortgage - Legacy | 31 Jan 2003 | Download PDF 5 Pages |
94 | Officers - Legacy | 26 Jan 2003 | Download PDF 1 Pages |
95 | Capital - Legacy | 26 Jan 2003 | Download PDF 2 Pages |
96 | Resolution | 26 Jan 2003 | Download PDF |
97 | Resolution | 26 Jan 2003 | Download PDF |
98 | Resolution | 26 Jan 2003 | Download PDF 20 Pages |
99 | Capital - Legacy | 26 Jan 2003 | Download PDF 2 Pages |
100 | Resolution | 26 Jan 2003 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.