London
EC1Y 8NA
Director Name | David Richard Alderman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 August 1997) |
Role | Electrical Engineer |
Country of Residence | Wales |
Correspondence Address | 4 Byron Place Croespenmaen, Crumlin Newport Gwent NP11 3BP Wales |
Director Name | Mr Oliver Albert Croft |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 07 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Creighton Avenue Muswell Hill London N10 1NR |
Director Name | Dennis William Hawkins |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 November 2006) |
Role | Retired |
Correspondence Address | 4 Wellington Avenue Blackfen Sidcup Kent DA15 9HG |
Secretary Name | Mr Rodney Clinton Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bridge Cross Road Burntwood Staffordshire WS7 2BY |
Director Name | Colin James Hill Saunders |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 1996(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 August 1996) |
Role | Carer |
Correspondence Address | 27 Oaklyn Gardens Shanklin Isle Of Wight PO37 7DF |
Director Name | Victor Ernest John Sexton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Newfield Road Newhaven East Sussex BN9 9ND |
Director Name | Mr William Robert Thompson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 1997) |
Role | Floor & Wall Tiler |
Country of Residence | England |
Correspondence Address | 18 Elm Street Fleetwood Lancashire FY7 6TJ |
Director Name | Mrs Valerie Pallister |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 1999) |
Role | Retired |
Correspondence Address | 54 Queen Elizabeth Road Cirencester Gloucestershire GL7 1DJ Wales |
Director Name | Leonard Alexander Mutch |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 2000) |
Role | Secretary |
Correspondence Address | 213 Bonnyview Drive Aberdeen Aberdeenshire AB16 7EY Scotland |
Director Name | Michael John Getty |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 August 2005) |
Role | Transport Manager |
Correspondence Address | 5 Lansfield Avenue Edmonton London N18 2PT |
Director Name | Peter Harold Murray |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2000(20 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 13 August 2000) |
Role | Work Study Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Belvoir Drive Syston Leicestershire LE7 2EA |
Director Name | Mr Leonard Alexander Mutch |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(30 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 August 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Ruthrie Court Ruthrieston Road Aberdeen Grampian AB10 7HF Scotland |
Director Name | Mr Michael Richard Stephenson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(30 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tyning Road Peasedown-St-John Bath Somerset BA2 8HT |
Director Name | Mrs Suzanne Josephine Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 07 August 2011(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 May 2019) |
Role | Courier |
Country of Residence | Wales |
Correspondence Address | 39 Ton Hywel Trebanog Mid Glamorgan CF39 9EA Wales |
Director Name | Mr Wayne Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2011(31 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 August 2018) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 39 Ton Hywel Trebanog Porth Mid Glamorgan CF39 9EA Wales |
Director Name | Mr Derek Weston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 August 2011(31 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 05 August 2012) |
Role | Store Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Glenbervie Roas Torry Aberdeen Grampian AB11 9JJ Scotland |
Director Name | Mr Martin Adams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2011(31 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 05 August 2012) |
Role | Professional Darts Player |
Country of Residence | England |
Correspondence Address | 45 Broadgate Lane Deeping St James Peterborough Cambridgeshire PE6 8NN |
Director Name | Mr Barry Gordon Gilbey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2011(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2013) |
Role | Fire Fighter |
Country of Residence | England |
Correspondence Address | 3 Stephen Marshall Avenue Finchingfield Braintree Essex CM7 4LZ |
Director Name | Mr Rodney Clinton Harvey |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2012(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bridge Cross Road Burntwood Staffs WS7 2BY |
Director Name | Mr John Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 August 2013(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 262e Auchmill Road Bucksburn Aberdeen AB21 9NB Scotland |
Director Name | John Weller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2013(33 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Thelma Avenue Canvey Island Essex SS8 9DT |
Director Name | Mr Derek Michael Jacklin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2017(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penycraig Boys And Girls Club Brook Street Williamstown Tonypandy CF40 1RB Wales |
Director Name | Mr Colin Philip McClements |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2018(38 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Glan Y Llyn Industrial Estate Taffs Well Cardiff South Glam CF15 7JD Wales |
Director Name | Mr Robert Campbell Renwick MacDougall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2018(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penycraig Boys And Girls Club Brook Street Williamstown Tonypandy CF40 1RB Wales |
Director Name | Mr Martyn Brian John Moore |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2018(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penycraig Boys And Girls Club Brook Street Williamstown Tonypandy CF40 1RB Wales |
Director Name | Mr Frank William Branscombe |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(39 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penycraig Boys And Girls Club Brook Street Williamstown Tonypandy CF40 1RB Wales |
Secretary Name | Mr Justin Paul Speake |
---|---|
Status | Resigned |
Appointed | 20 April 2020(39 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 May 2020) |
Role | Company Director |
Correspondence Address | Penycraig Boys And Girls Club Brook Street Williamstown Tonypandy CF40 1RB Wales |
Website | bdodarts.com |
---|---|
Email address | [email protected] |
Telephone | 029 20811815 |
Telephone region | Cardiff |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
25k at £1 | British Darts Organisation LTD 99.99% Ordinary |
---|---|
1 at £1 | Rodney Clinton Harvey 0.00% Ordinary |
1 at £1 | Suzanne Williams 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £636,794 |
Cash | £562,823 |
Current Liabilities | £81,634 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 2 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 13 January 2021 (overdue) |
30 October 1986 | Delivered on: 11 November 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, pages lane, muswell hill, london t/no ngl 63723. Outstanding |
---|
21 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
---|---|
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Termination of appointment of Victor Ernest John Sexton as a director on 21 November 2015 (1 page) |
13 January 2015 | Termination of appointment of Rodney Clinton Harvey as a secretary on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Rodney Clinton Harvey as a director on 31 December 2014 (1 page) |
16 December 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 November 2014 | Registered office address changed from 30 Bridge Cross Road Burntwood Staffs WS7 2BY to Unit 4 Glan Y Llyn Industrial Estate Taffs Well Cardiff South Glam CF15 7JD on 27 November 2014 (1 page) |
14 February 2014 | Director's details changed for Mrs Susanne Josephine Getty on 20 December 2011 (2 pages) |
14 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
24 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
16 September 2013 | Appointment of John Smith as a director (2 pages) |
16 September 2013 | Termination of appointment of Barry Gilbey as a director (1 page) |
16 September 2013 | Appointment of John Weller as a director (2 pages) |
19 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (8 pages) |
19 February 2013 | Director's details changed for Mr Wayne Williams on 5 August 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Wayne Williams on 5 August 2012 (2 pages) |
19 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (8 pages) |
18 February 2013 | Termination of appointment of Derek Weston as a director (1 page) |
18 February 2013 | Director's details changed for Mr Barry Gordon Gilbey on 5 August 2012 (2 pages) |
18 February 2013 | Termination of appointment of Martin Adams as a director (1 page) |
18 February 2013 | Appointment of Mr Rodney Clinton Harvey as a director (2 pages) |
18 February 2013 | Director's details changed for Mr Barry Gordon Gilbey on 5 August 2012 (2 pages) |
5 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
19 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (9 pages) |
19 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (9 pages) |
2 December 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
10 October 2011 | Registered office address changed from 2 Pages Lane Muswell Hill London N10 1PS on 10 October 2011 (1 page) |
22 August 2011 | Appointment of Mr Derek Weston as a director (2 pages) |
22 August 2011 | Appointment of Mr Wayne Williams as a director (2 pages) |
19 August 2011 | Appointment of Mrs Susanne Josephine Getty as a director (2 pages) |
18 August 2011 | Termination of appointment of Rodney Harvey as a director (1 page) |
18 August 2011 | Appointment of Mr Barry Gordon Gilbey as a director (2 pages) |
18 August 2011 | Termination of appointment of Leonard Mutch as a director (1 page) |
18 August 2011 | Appointment of Mr Martin Adams as a director (2 pages) |
18 August 2011 | Termination of appointment of Oliver Croft as a director (1 page) |
18 August 2011 | Termination of appointment of Michael Stephenson as a director (1 page) |
18 August 2011 | Termination of appointment of David Alderman as a director (1 page) |
14 April 2011 | Appointment of Mr Michael Richard Stephenson as a director (2 pages) |
14 April 2011 | Appointment of Mr Leonard Alexander Mutch as a director (2 pages) |
11 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
27 January 2010 | Director's details changed for Victor Ernest John Sexton on 7 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Victor Ernest John Sexton on 7 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Oliver Albert Croft on 7 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Rodney Clinton Harvey on 7 December 2009 (2 pages) |
27 January 2010 | Director's details changed for David Richard Alderman on 7 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Oliver Albert Croft on 7 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for David Richard Alderman on 7 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Rodney Clinton Harvey on 7 December 2009 (2 pages) |
25 November 2009 | Accounts for a small company made up to 31 May 2009 (5 pages) |
9 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
9 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
15 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
24 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
30 March 2006 | Amended accounts made up to 31 May 2005 (6 pages) |
17 March 2006 | Return made up to 02/12/05; full list of members (3 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
23 September 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 02/12/04; full list of members
|
30 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 February 2004 | Return made up to 02/12/03; full list of members (9 pages) |
26 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 December 2002 | Return made up to 02/12/02; full list of members (9 pages) |
25 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 March 2002 | Return made up to 02/12/01; full list of members
|
1 June 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 January 2001 | Return made up to 02/12/00; full list of members (8 pages) |
10 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
30 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 January 2000 | Return made up to 02/12/99; full list of members (8 pages) |
3 September 1999 | Director resigned (1 page) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 February 1999 | Return made up to 03/12/98; full list of members
|
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 02/12/96; no change of members (6 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Memorandum and Articles of Association (6 pages) |
26 February 1997 | Director resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 April 1996 | Return made up to 02/12/95; full list of members
|
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
30 March 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |