BPT (SOUTHERN) LIMITED
LONDON BPT (RETIREMENT HOMES) LIMITED

Hellopages » Greater London » Westminster » W1S 4HH

Company number 03744658
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address 10 ALBEMARLE STREET, 2ND FLOOR, LONDON, ENGLAND, W1S 4HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016. The most likely internet sites of BPT (SOUTHERN) LIMITED are www.bptsouthern.co.uk, and www.bpt-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Bpt Southern Limited is a Private Limited Company. The company registration number is 03744658. Bpt Southern Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of Bpt Southern Limited is 10 Albemarle Street 2nd Floor London England W1s 4hh. . RIJKSE, Mark Vincent is a Secretary of the company. RICHARDS, Nicholas Mark Ryman is a Director of the company. RIJKSE, Mark Vincent is a Director of the company. STEWART, Mark Anthony is a Director of the company. Secretary HALLIWELL, Christine has been resigned. Secretary WOOD, Timothy Barry has been resigned. Director DENBY, Nigel Anthony has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DIXON, Alistair William has been resigned. Director WALL, John Robert has been resigned. Director WATTS, Timothy Neil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIJKSE, Mark Vincent
Appointed Date: 21 December 2001

Director
RICHARDS, Nicholas Mark Ryman
Appointed Date: 21 December 2001
59 years old

Director
RIJKSE, Mark Vincent
Appointed Date: 21 December 2001
57 years old

Director
STEWART, Mark Anthony
Appointed Date: 21 December 2001
69 years old

Resigned Directors

Secretary
HALLIWELL, Christine
Resigned: 21 December 2001
Appointed Date: 30 September 1999

Secretary
WOOD, Timothy Barry
Resigned: 30 September 1999
Appointed Date: 31 March 1999

Director
DENBY, Nigel Anthony
Resigned: 25 May 2001
Appointed Date: 31 March 1999
70 years old

Director
DICKINSON, Rupert Jerome
Resigned: 21 December 2001
Appointed Date: 04 June 2001
65 years old

Director
DIXON, Alistair William
Resigned: 21 December 2001
Appointed Date: 04 June 2001
67 years old

Director
WALL, John Robert
Resigned: 21 December 2001
Appointed Date: 14 November 2001
75 years old

Director
WATTS, Timothy Neil
Resigned: 25 May 2001
Appointed Date: 31 March 1999
65 years old

BPT (SOUTHERN) LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Sep 2016
Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250,001

06 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 119 more events
13 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/04/99

13 Apr 1999
Accounting reference date extended from 31/03/00 to 05/04/00
31 Mar 1999
Incorporation

BPT (SOUTHERN) LIMITED Charges

14 October 2004
Debenture
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property at 4 and 4A belmore road eastbourne t/no…
16 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 16 lumley close fugglestone red salisbury wiltshire.
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 1, 3, 5, 7, 8, 9, 10, 11 & 14 church walk…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 66 doggett road catford london. Together…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 87 lyndhurst road wood green london…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 43 highfield rise chester le street…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 32 olympus gardens stourport on severn…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 153 kendrick avenue shard end birmingham…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 12 daimler close smithswood solihull…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 12 thyme court northampton northants…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 6 eleanor place llanederyn cardiff…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 4 epsom close jesmond court chester…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 35 west green middleton manchester…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 2 kenion road bamford rochdale. Together…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 23 formby avenue chorlton cum hardy…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 21 bells court helmsley york. Together…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 21 martindale drive bramley leeds…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 12 hopefield gardens rothwell leeds…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 9 nettleton garth burstwick yorkshire…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 2 acey lane preston kingston upon hull…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 15 owl ridge morley yorkshire. Together…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 16 teal close westbury wiltshire. Together…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 37 lees bank road cross roads keighley…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 16 alexandra lodge bournemouth dorset…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a two stacks sutton on sea lincolnshire…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 11 sturry court mews sturry canterbury.
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 14 the truman building west begholt colchester…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 16 lumley close fuggelstone red salisbury…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 8 larken close bushey heath watford…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 5 sturry court mews sturry canterbury…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 7 sturry court mews sturry canterbury…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 14 lumley close fugglestone red…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 53,59,61,67 & 77 cotswold way chayham…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 32 longford road bognor…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 14 wilton house haywards…
21 December 2001
Debenture (full)
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property being 4 albert road bexhill on sea east sussex…
21 December 2001
Legal charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property 4 albert road bexhill on sea east sussex TN40…
16 November 2001
A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…