Company Information for BEPE PROPERTIES LIMITED
KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX,
|
Company Registration Number
05169877
Private Limited Company
Active |
Company Name | |
---|---|
BEPE PROPERTIES LIMITED | |
Legal Registered Office | |
KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Other companies in E15 | |
Company Number | 05169877 | |
---|---|---|
Company ID Number | 05169877 | |
Date formed | 2004-07-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-11 06:29:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BURKHARD VORSCHULZE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HUHN |
Company Secretary | ||
ALEXANDER HUHN |
Company Secretary | ||
PETER HUHN |
Director | ||
L4 YOU CO SEC LTD |
Company Secretary | ||
ALEXANDER HUHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILBERQUELLE GRUNDBESITZ LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Peter Huhn on 2018-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Burkhard Vorschulze on 2017-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM C/O Johannes Huhn 17 Worland Road London E15 4EY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/07/16 STATEMENT OF CAPITAL;EUR 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;EUR 1000 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;EUR 1000 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/12 FROM C/O Johannes Huhn 14 Adie Road London W6 0PW England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/12 FROM C/O Johannes Huhn Swynford Gardens 6 Rambler Court London NW4 4XL England | |
AP01 | DIRECTOR APPOINTED BURKHARD VORSCHULZE | |
AP03 | Appointment of Peter Huhn as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HUHN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER HUHN | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HUHN / 01/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O JOHANNES HUHN 6 RAMBLER COURT SWYNFORD GARDENS LONDON NW4 4XL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM C/O JOHANNES HUHN SWYNFORD GARDENS HENDON LONDON NW4 4XL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HUHN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER HUHN / 01/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 1 THE QUEENS WALK LONDON SE1 2AA | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-01-01 | £ 6,615 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 13,880 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEPE PROPERTIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,682 |
Current Assets | 2012-01-01 | £ 23,667 |
Debtors | 2012-01-01 | £ 21,985 |
Fixed Assets | 2012-01-01 | £ 500 |
Shareholder Funds | 2012-01-01 | £ 3,672 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BEPE PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |