13 BP LIMITED
Overview
| Company Name | 13 BP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04542875 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 13 BP LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 13 BP LIMITED located?
| Registered Office Address | Claridge House Flat 7, Claridge House 13 Belsize Park NW3 4ES London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 13 BP LIMITED?
| Company Name | From | Until |
|---|---|---|
| 13 BELSIZE PARK LONDON NW3 4ES LIMITED | Sep 26, 2002 | Sep 26, 2002 |
| 13 BELSIZE PARK LONDON NW13 4ES LIMITED | Sep 24, 2002 | Sep 24, 2002 |
What are the latest accounts for 13 BP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for 13 BP LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for 13 BP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Andrew Gibson as a secretary on Aug 29, 2025 | 1 pages | TM02 | ||
Termination of appointment of Ian Andrew Gibson as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thomas Pietrzycki as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Claridge House Flat 7, Claridge House 13 Belsize Park London NW3 4ES on Oct 19, 2023 | 1 pages | AD01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Secretary's details changed for Dr Ian Andrew Gibson on Sep 20, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Faraidon Saheb-Zadha on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Jeffrey Taylor on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Dr Ian Andrew Gibson on Sep 20, 2022 | 2 pages | CH01 | ||
Change of details for Mr Colin Jeffrey Taylor as a person with significant control on Sep 20, 2022 | 2 pages | PSC04 | ||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on Oct 07, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 24, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 24, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of 13 BP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIETRZYCKI, Thomas | Director | Flat 7, Claridge House 13 Belsize Park NW3 4ES London Claridge House England | England | British | 337501080001 | |||||
| SAHEB-ZADHA, Faraidon | Director | St John Street 13 Belsize Park EC1M 4JN London 82 United Kingdom | England | British | 152128490002 | |||||
| TAYLOR, Colin Jeffrey | Director | St John Street EC1M 4JN London 82 United Kingdom | United Kingdom | British | 42183140001 | |||||
| DANISCHEVSKY, Sean Alexander | Secretary | 13 Belsize Park NW3 4ES London Flat 4 | 154419600001 | |||||||
| GIBSON, Ian Andrew, Dr | Secretary | St John Street EC1M 4JN London 82 United Kingdom | 201949600001 | |||||||
| ROBSON, Julia Charlotte | Secretary | Flat 6 Claridge House 13 Belsize Park NW3 4ES London | British | 84239710001 | ||||||
| FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
| DANISCHEVSKY, Sean Alexander | Director | Flat 4 13 Belsize Park NW3 4ES London | British | 103742450001 | ||||||
| GIBSON, Ian Andrew, Dr | Director | St John Street EC1M 4JN London 82 United Kingdom | United Kingdom | British | 157301650002 | |||||
| ROBSON, Julia Charlotte | Director | Flat 6 Claridge House 13 Belsize Park NW3 4ES London | England | British | 84239710001 | |||||
| FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Who are the persons with significant control of 13 BP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Colin Jeffrey Taylor | Apr 06, 2016 | St John Street EC1M 4JN London 82 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0