13 BP LIMITED

Register to unlock more data on OkredoRegister

13 BP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542875

Incorporation date

24/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Claridge House Flat 7, Claridge House, 13 Belsize Park, London NW3 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon03/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon09/09/2025
Termination of appointment of Ian Andrew Gibson as a director on 2025-08-29
dot icon09/09/2025
Termination of appointment of Ian Andrew Gibson as a secretary on 2025-08-29
dot icon01/07/2025
Appointment of Mr Thomas Pietrzycki as a director on 2025-07-01
dot icon17/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon10/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon19/10/2023
Withdraw the company strike off application
dot icon19/10/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Claridge House Flat 7, Claridge House 13 Belsize Park London NW3 4ES on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon19/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon12/10/2023
Application to strike the company off the register
dot icon05/10/2022
Secretary's details changed for Dr Ian Andrew Gibson on 2022-09-20
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon04/10/2022
Director's details changed for Mr Faraidon Saheb-Zadha on 2022-09-20
dot icon04/10/2022
Director's details changed for Mr Colin Jeffrey Taylor on 2022-09-20
dot icon04/10/2022
Director's details changed for Dr Ian Andrew Gibson on 2022-09-20
dot icon04/10/2022
Change of details for Mr Colin Jeffrey Taylor as a person with significant control on 2022-09-20
dot icon04/10/2022
Micro company accounts made up to 2022-09-30
dot icon28/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/10/2021
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Appointment of Dr Ian Andrew Gibson as a secretary on 2015-10-05
dot icon14/10/2015
Termination of appointment of Sean Alexander Danischevsky as a director on 2015-10-05
dot icon14/10/2015
Termination of appointment of Sean Alexander Danischevsky as a secretary on 2015-10-05
dot icon30/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/01/2013
Certificate of change of name
dot icon28/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/01/2011
Appointment of Dr Ian Andrew Gibson as a director
dot icon27/01/2011
Appointment of Mr Faraidon Saheb-Zadha as a director
dot icon02/10/2010
Termination of appointment of Julia Robson as a secretary
dot icon28/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon27/09/2010
Appointment of Sean Alexander Danischevsky as a secretary
dot icon27/09/2010
Termination of appointment of Julia Robson as a secretary
dot icon27/09/2010
Termination of appointment of Julia Robson as a director
dot icon17/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 24/09/09; full list of members
dot icon03/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/09/2008
Return made up to 24/09/08; full list of members
dot icon10/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon01/10/2007
Return made up to 24/09/07; full list of members
dot icon14/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/09/2006
Return made up to 24/09/06; full list of members
dot icon17/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon30/09/2005
Return made up to 24/09/05; full list of members
dot icon20/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/03/2005
New director appointed
dot icon30/09/2004
Return made up to 24/09/04; full list of members
dot icon21/04/2004
Resolutions
dot icon17/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon05/11/2003
Return made up to 24/09/03; full list of members
dot icon08/01/2003
New director appointed
dot icon01/11/2002
Registered office changed on 01/11/02 from: 2 cathedral road cardiff south glam CF11 9RZ
dot icon01/11/2002
New secretary appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Secretary resigned
dot icon26/09/2002
Certificate of change of name
dot icon24/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Faraidon Sahebzadha
Director
01/01/2011 - Present
40
FORMATION SECRETARIES LIMITED
Nominee Secretary
23/09/2002 - 23/09/2002
1082
Formation Nominees Limited
Nominee Director
23/09/2002 - 23/09/2002
1045
Taylor, Colin Jeffrey
Director
24/09/2002 - Present
24
Mr Ian Andrew Gibson
Director
14/12/2010 - 29/08/2025
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 BP LIMITED

13 BP LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at Claridge House Flat 7, Claridge House, 13 Belsize Park, London NW3 4ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 BP LIMITED?

toggle

13 BP LIMITED is currently Active. It was registered on 24/09/2002 .

Where is 13 BP LIMITED located?

toggle

13 BP LIMITED is registered at Claridge House Flat 7, Claridge House, 13 Belsize Park, London NW3 4ES.

What does 13 BP LIMITED do?

toggle

13 BP LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 BP LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-24 with no updates.