BPF COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BPF COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672922

Incorporation date

24/11/1998

Size

Full

Contacts

Registered address

Registered address

81-87 81-87 High Holborn, London WC1V 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon23/01/2026
Registered office address changed from 88 Kingsway London WC2B 6AA England to 81-87 81-87 High Holborn London WC1V 6DF on 2026-01-23
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon14/11/2024
Termination of appointment of Alan Jay Leibowitz as a director on 2024-11-14
dot icon14/11/2024
Appointment of Ms Madeleine Alice Mcdougall as a director on 2024-11-14
dot icon01/11/2024
Registered office address changed from St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX to 88 Kingsway London WC2B 6AA on 2024-11-01
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon13/03/2024
Director's details changed for Mr Ion Michael Paul Fletcher on 2024-03-13
dot icon30/10/2023
Appointment of Mr David John Gratiaen Partridge as a director on 2023-10-30
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon28/05/2020
Termination of appointment of David Benjamin Marks as a director on 2020-03-17
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Termination of appointment of Christopher Montague Grigg as a director on 2019-07-02
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon03/07/2017
Notification of British Property Federation as a person with significant control on 2016-04-06
dot icon05/01/2017
Termination of appointment of Andrew Davidson Panting as a secretary on 2016-09-05
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Appointment of Mr Ion Michel Paul Fletcher as a secretary on 2016-08-22
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon17/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Appointment of Ms Melanie Jane Leech as a director on 2015-03-17
dot icon26/01/2015
Termination of appointment of Elizabeth Ann Peace as a director on 2014-12-19
dot icon25/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Resolutions
dot icon21/05/2014
Appointment of Mr Ion Michael Paul Fletcher as a director
dot icon23/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon04/09/2013
Appointment of Mr Andrew Davidson Panting as a secretary
dot icon04/09/2013
Termination of appointment of Peter Cosmetatos as a director
dot icon04/09/2013
Termination of appointment of Peter Cosmetatos as a secretary
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Appointment of Mr Alan Jay Leibowitz as a director
dot icon27/07/2012
Termination of appointment of Trevor Moross as a director
dot icon28/05/2012
Appointment of Mr Christopher Montague Grigg as a director
dot icon23/12/2011
Appointment of Mr David Benjamin Marks as a director
dot icon23/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Patrick Hall as a director
dot icon22/12/2011
Termination of appointment of Roger Carey as a director
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Registered office address changed from 7Th Floor 1 Warwick Row London SW1E 5ER on 2010-03-29
dot icon18/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon18/12/2009
Secretary's details changed for Mr Peter Phocas Cosmetatos on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr Patrick Oliver Hall on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr Peter Phocas Cosmetatos on 2009-12-18
dot icon16/12/2009
Director's details changed for Mr Trevor Moross on 2009-06-25
dot icon10/11/2009
Director's details changed for Mr Petros Fokas-Kosmetatos on 2009-09-27
dot icon10/11/2009
Secretary's details changed for Mr Petros Fokas-Kosmetatos on 2009-09-27
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Auditor's resignation
dot icon09/03/2009
Auditor's resignation
dot icon27/12/2008
Return made up to 02/11/08; no change of members
dot icon19/12/2008
Appointment terminated director gareth lewis
dot icon19/12/2008
Appointment terminated secretary alice mcmahon
dot icon19/12/2008
Director and secretary appointed petros fokas-kosmetatos
dot icon27/11/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 24/11/07; full list of members
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 24/11/06; full list of members
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon30/11/2005
Return made up to 24/11/05; full list of members
dot icon03/11/2005
New director appointed
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Director resigned
dot icon10/12/2004
Return made up to 24/11/04; full list of members
dot icon19/11/2004
Director's particulars changed
dot icon15/11/2004
Director's particulars changed
dot icon11/11/2004
Director's particulars changed
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon07/12/2003
Return made up to 24/11/03; full list of members
dot icon09/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Auditor's resignation
dot icon04/12/2002
Return made up to 24/11/02; full list of members
dot icon20/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon09/07/2002
Director's particulars changed
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon28/11/2001
Return made up to 24/11/01; full list of members
dot icon19/11/2001
Director's particulars changed
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Director's particulars changed
dot icon11/04/2001
Director's particulars changed
dot icon28/11/2000
Return made up to 24/11/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
New director appointed
dot icon30/11/1999
Return made up to 24/11/99; full list of members
dot icon21/10/1999
Director resigned
dot icon31/08/1999
Director's particulars changed
dot icon12/03/1999
Registered office changed on 12/03/99 from: 35 catherine place london SW1E 6DY
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Ad 24/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
New secretary appointed
dot icon06/01/1999
Resolutions
dot icon31/12/1998
Certificate of change of name
dot icon30/12/1998
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon30/12/1998
Registered office changed on 30/12/98 from: 50 stratton street london W1X 6NX
dot icon24/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peace, Elizabeth Ann
Director
28/02/2002 - 19/12/2014
32
Mcdougall, Madeleine Alice
Director
14/11/2024 - Present
4
Leibowitz, Alan Jay
Director
10/07/2012 - 14/11/2024
63
Leech, Melanie Jane
Director
17/03/2015 - Present
4
Partridge, David John Gratiaen
Director
30/10/2023 - Present
223

Persons with Significant Control

0

No PSC data available.

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 BPF COMMERCIAL LIMITED

BPF COMMERCIAL LIMITED is an(a) Active company incorporated on 24/11/1998 with the registered office located at 81-87 81-87 High Holborn, London WC1V 6DF. There are currently 5 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 BPF COMMERCIAL LIMITED?

toggle

BPF COMMERCIAL LIMITED is currently Active. It was registered on 24/11/1998 .

Where is BPF COMMERCIAL LIMITED located?

toggle

BPF COMMERCIAL LIMITED is registered at 81-87 81-87 High Holborn, London WC1V 6DF.

What does BPF COMMERCIAL LIMITED do?

toggle

BPF COMMERCIAL LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BPF COMMERCIAL LIMITED?

toggle

The latest filing was on 23/01/2026: Registered office address changed from 88 Kingsway London WC2B 6AA England to 81-87 81-87 High Holborn London WC1V 6DF on 2026-01-23.