About

Registered Number: 07476747
Date of Incorporation: 22/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 97 Chamberlayne Road, Kensal Rise, London, NW10 3NN

 

Having been setup in 2010, 41 Bpg Ltd are based in London, it's status at Companies House is "Active". The current directors of 41 Bpg Ltd are Taylor, Timothy Michael, Glyn, Matthew William, Tassarotti, Luca Angelo, Rivers, Lincoln Peter Leet, Glyn, Elizabeth Louise, Rivers, Lincoln Peter Leet. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYN, Matthew William 26 October 2012 - 1
TASSAROTTI, Luca Angelo 17 July 2015 - 1
GLYN, Elizabeth Louise 22 December 2010 26 October 2012 1
RIVERS, Lincoln Peter Leet 22 December 2010 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Timothy Michael 01 June 2013 - 1
RIVERS, Lincoln Peter Leet 22 December 2010 01 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 22 December 2017
RESOLUTIONS - N/A 24 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2017
SH19 - Statement of capital 24 October 2017
CAP-SS - N/A 24 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 13 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 22 November 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 03 February 2012
NEWINC - New incorporation documents 22 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.