Bpp Reading Ltd was registered on 06 February 1996 and has its registered office in 142-144 Uxbridge Road, London. We don't currently know the number of employees at Bpp Reading Ltd. The company has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLT, Kirstie Jane | 11 February 1997 | 29 February 2000 | 1 |
NOWER, Stephen | 02 January 2001 | 20 May 2011 | 1 |
PATON, Timothy | 05 January 1999 | 06 June 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 December 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 September 2011 | |
DS01 - Striking off application by a company | 01 September 2011 | |
RESOLUTIONS - N/A | 12 August 2011 | |
SH19 - Statement of capital | 12 August 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 August 2011 | |
CAP-SS - N/A | 12 August 2011 | |
AR01 - Annual Return | 08 June 2011 | |
TM01 - Termination of appointment of director | 20 May 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 19 April 2010 | |
TM02 - Termination of appointment of secretary | 11 January 2010 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
225 - Change of Accounting Reference Date | 07 August 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 02 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
363a - Annual Return | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2006 | |
AA - Annual Accounts | 26 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
363a - Annual Return | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 31 May 2005 | |
AAMD - Amended Accounts | 02 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2004 | |
363a - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
AA - Annual Accounts | 30 August 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 13 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2002 | |
AA - Annual Accounts | 12 July 2001 | |
363s - Annual Return | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
AA - Annual Accounts | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 23 June 2000 | |
363s - Annual Return | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
RESOLUTIONS - N/A | 15 June 2000 | |
RESOLUTIONS - N/A | 15 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 1999 | |
AA - Annual Accounts | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 14 June 1999 | |
363a - Annual Return | 04 June 1999 | |
288b - Notice of resignation of directors or secretaries | 02 June 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
AA - Annual Accounts | 15 September 1998 | |
363a - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 04 November 1997 | |
363a - Annual Return | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 27 February 1997 | |
363a - Annual Return | 01 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1996 | |
288 - N/A | 24 April 1996 | |
RESOLUTIONS - N/A | 23 April 1996 | |
RESOLUTIONS - N/A | 23 April 1996 | |
RESOLUTIONS - N/A | 23 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 March 1996 | |
RESOLUTIONS - N/A | 22 February 1996 | |
RESOLUTIONS - N/A | 22 February 1996 | |
288 - N/A | 16 February 1996 | |
288 - N/A | 16 February 1996 | |
288 - N/A | 16 February 1996 | |
288 - N/A | 16 February 1996 | |
NEWINC - New incorporation documents | 06 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 14 June 2000 | Fully Satisfied |
N/A |