About

Registered Number: 04128958
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Montpelier Galleries, Montpelier Street, London, SW7 1HH

 

Bbps & N Property Investments Ltd was registered on 21 December 2000 and has its registered office in London. This business has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRHUSRT, Jonathan Mark 07 December 2018 - 1
BADDELEY, Jonathan Andrew 27 November 2003 28 September 2007 1
BILLINGTON, Stuart 20 May 2004 05 August 2004 1
CAMMELL, Harvey Edward 02 February 2001 10 November 2006 1
MACKIE, James John 26 January 2006 10 November 2006 1
STOCKDALE, Pippa Louise 02 February 2001 28 September 2007 1
VAN DER LANDE, Joanna Edmee Mary 27 November 2003 22 October 2004 1
WAITE, Jeremy Charles 16 February 2007 28 September 2007 1
WILLIAMS, David John De Muschamp 22 April 2005 28 September 2007 1
WOTHERSPOON, Robert John 02 February 2001 21 September 2003 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
MR04 - N/A 12 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 October 2016
RESOLUTIONS - N/A 27 July 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 08 October 2015
MR04 - N/A 14 May 2015
MR04 - N/A 14 May 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 08 January 2015
MR01 - N/A 04 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 17 September 2012
MG01 - Particulars of a mortgage or charge 14 May 2012
AR01 - Annual Return 09 December 2011
RESOLUTIONS - N/A 01 December 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
CERTNM - Change of name certificate 06 June 2011
CONNOT - N/A 06 June 2011
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 19 July 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363a - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 17 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 24 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
CERTNM - Change of name certificate 26 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
363s - Annual Return 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
CERTNM - Change of name certificate 01 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 02 November 2002
353 - Register of members 14 March 2002
363s - Annual Return 29 January 2002
RESOLUTIONS - N/A 24 December 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
MEM/ARTS - N/A 20 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
CERTNM - Change of name certificate 08 February 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2015 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

Debenture 10 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.