Company number 05599357
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address ACCOUNTANCY SOLUTIONS ACCOUNTANTS AND TAX CONSULTA, 797 HARROW ROAD SUDBURY TOWN, WEMBLEY, MIDDLESEX, HA0 2LP
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 2 September 2016
GBP 60
; Confirmation statement made on 21 October 2016 with updates; Purchase of own shares.. The most likely internet sites of B & P ENTERPRISES LIMITED are www.bpenterprises.co.uk, and www.b-p-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. B P Enterprises Limited is a Private Limited Company.
The company registration number is 05599357. B P Enterprises Limited has been working since 21 October 2005.
The present status of the company is Active. The registered address of B P Enterprises Limited is Accountancy Solutions Accountants and Tax Consulta 797 Harrow Road Sudbury Town Wembley Middlesex Ha0 2lp. . HARIRAMAN, Samithamby is a Secretary of the company. HARIRAMAN, Samithamby is a Director of the company. Secretary HARIRAMAN, Ranjini has been resigned. Secretary NIMALAN, Sivagnanasundaram has been resigned. Director YOGANATHAN, Visvanathan has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Ranjini Hariraman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Samithamby Hariraman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
B & P ENTERPRISES LIMITED Events
11 Jan 2017
Cancellation of shares. Statement of capital on 2 September 2016
25 Nov 2016
Confirmation statement made on 21 October 2016 with updates
21 Nov 2016
Purchase of own shares.
20 Sep 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
18 Sep 2016
Termination of appointment of Visvanathan Yoganathan as a director on 2 September 2016
...
... and 47 more events
07 Nov 2006
Return made up to 21/10/06; full list of members
31 May 2006
Particulars of mortgage/charge
12 May 2006
Particulars of mortgage/charge
04 May 2006
Particulars of mortgage/charge
21 Oct 2005
Incorporation
5 June 2015
Charge code 0559 9357 0010
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building on the east side of watling street…
1 June 2015
Charge code 0559 9357 0009
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 September 2011
Debenture
Delivered: 4 October 2011
Status: Satisfied
on 8 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
15 September 2011
Legal charge
Delivered: 4 October 2011
Status: Satisfied
on 8 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 361 watling street radlett hertfordshire t/no HD29705…
7 July 2011
Debenture
Delivered: 9 July 2011
Status: Satisfied
on 8 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2008
Debenture
Delivered: 12 January 2008
Status: Satisfied
on 20 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied
on 20 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H budgens stores 361 watling street radlett…
19 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied
on 6 September 2008
Persons entitled: Barclays Bank PLC
Description: L/H property 361 watling street radlett hertfordshire.
28 April 2006
Legal charge
Delivered: 12 May 2006
Status: Satisfied
on 6 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 361 watling street radlett hertfordshire.
26 April 2006
Debenture
Delivered: 4 May 2006
Status: Satisfied
on 6 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…