Company number 08811080
Status Active
Incorporation Date 11 December 2013
Company Type Private Limited Company
Address 24 BRUTON PLACE, LONDON, W1J 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
GBP 1
. The most likely internet sites of 24 BPL (HARROGATE) TWO LIMITED are www.24bplharrogatetwo.co.uk, and www.24-bpl-harrogate-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. 24 Bpl Harrogate Two Limited is a Private Limited Company.
The company registration number is 08811080. 24 Bpl Harrogate Two Limited has been working since 11 December 2013.
The present status of the company is Active. The registered address of 24 Bpl Harrogate Two Limited is 24 Bruton Place London W1j 6ne. . THAPAR, Anil Kumar is a Secretary of the company. HELLER, John Alexander is a Director of the company. HELLER, Michael Aron, Sir is a Director of the company. THAPAR, Anil Kumar is a Director of the company. Secretary CURTIS, Heather has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CORRY, Robert John has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CURTIS, Heather
Resigned: 22 December 2014
Appointed Date: 18 December 2013
Secretary
OLSWANG COSEC LIMITED
Resigned: 18 December 2013
Appointed Date: 11 December 2013
Director
CORRY, Robert John
Resigned: 31 December 2014
Appointed Date: 18 December 2013
73 years old
Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 18 December 2013
Appointed Date: 11 December 2013
Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 18 December 2013
Appointed Date: 11 December 2013
Persons With Significant Control
London & Associated Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
24 BPL (HARROGATE) TWO LIMITED Events
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
10 Aug 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Termination of appointment of Heather Curtis as a secretary on 22 December 2014
...
... and 9 more events
23 Dec 2013
Appointment of Heather Curtis as a secretary
23 Dec 2013
Appointment of John Alexander Heller as a director
23 Dec 2013
Appointment of Mr Robert John Corry as a director
23 Dec 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 23 December 2013
11 Dec 2013
Incorporation
Statement of capital on 2013-12-11