About

Registered Number: 01573939
Date of Incorporation: 13/07/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: B14, C/O Bre, Bucknalls Lane, Watford, Herts, WD25 9XX

 

Based in Watford in Herts, Building Performance Group Ltd was setup in 1981, it's status at Companies House is "Active". This company has 6 directors listed as Fordham, Murray Anthony, Gooch, Anthony Ivor, Hellyer, Robert George, Kidd, Christopher Paul, Pontin, Ronald Frederick, Robson, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDHAM, Murray Anthony N/A 16 May 2002 1
GOOCH, Anthony Ivor N/A 19 May 1994 1
HELLYER, Robert George N/A 16 May 2002 1
KIDD, Christopher Paul 07 November 2002 01 March 2006 1
PONTIN, Ronald Frederick N/A 19 May 1994 1
ROBSON, Keith N/A 21 May 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 22 October 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
225 - Change of Accounting Reference Date 01 March 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
287 - Change in situation or address of Registered Office 21 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 01 August 2005
395 - Particulars of a mortgage or charge 23 April 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 19 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 19 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
395 - Particulars of a mortgage or charge 21 December 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 07 September 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
AA - Annual Accounts 29 May 1998
288c - Notice of change of directors or secretaries or in their particulars 08 April 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 30 May 1997
CERTNM - Change of name certificate 29 May 1997
AUD - Auditor's letter of resignation 27 November 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 26 July 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
363x - Annual Return 11 September 1995
AA - Annual Accounts 24 May 1995
363x - Annual Return 08 September 1994
CERTNM - Change of name certificate 26 May 1994
AA - Annual Accounts 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
363x - Annual Return 09 September 1993
AA - Annual Accounts 17 May 1993
363x - Annual Return 13 October 1992
AA - Annual Accounts 18 May 1992
363x - Annual Return 28 November 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
AA - Annual Accounts 14 June 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
RESOLUTIONS - N/A 03 March 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 25 August 1989
AA - Annual Accounts 09 May 1989
287 - Change in situation or address of Registered Office 01 December 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 20 July 1987
AA - Annual Accounts 23 April 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 April 2005 Outstanding

N/A

Rent deposit deed 27 February 2004 Outstanding

N/A

Debenture 16 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.