Company NameBombay Duck Limited
DirectorsStephanie Grace Oberoi and Laura Diana Burch
Company StatusActive
Company Number02830808
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 months ago)
Previous NameStephanie Bates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameStephanie Grace Oberoi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Olveston
Bristol
BS35 4BT
Director NameMrs Laura Diana Burch
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(11 years, 9 months after company formation)
Appointment Duration19 years
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Vicarage Lane
Olveston
Bristol
BS35 4BT
Director NameMr Anthony Richard Ernest Bates
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Olveston
Bristol
BS35 4BT
Secretary NameMr Anthony Richard Ernest Bates
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Olveston
Bristol
BS35 4BT
Director NameMr Benjamin James Burch
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(11 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 October 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address64 Forest Road
Richmond
Surrey
TW9 3BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebombayduck.co.uk
Email address[email protected]
Telephone020 87497000
Telephone regionLondon

Location

Registered Address231 The Vale
Acton
London
W3 7QS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

9 at £1Vikram Oberoi
9.00%
Ordinary A
81 at £1Mrs Stephanie Grace Oberoi
81.00%
Ordinary A
8 at £1Mrs Laura Diana Burch
8.00%
Ordinary B
2 at £1Benjamin James Burch
2.00%
Ordinary B

Financials

Year2014
Net Worth£722,969
Current Liabilities£117,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

9 February 2021Termination of appointment of Anthony Richard Ernest Bates as a director on 31 January 2021 (1 page)
9 February 2021Termination of appointment of Anthony Richard Ernest Bates as a secretary on 31 January 2021 (1 page)
1 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 August 2019Director's details changed for Mrs Laura Diana Burch on 26 July 2019 (2 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Benjamin James Burch as a director on 9 October 2017 (1 page)
26 October 2017Termination of appointment of Benjamin James Burch as a director on 9 October 2017 (1 page)
1 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Director's details changed for Mr Benjamin James Burch on 31 July 2015 (2 pages)
3 August 2015Register(s) moved to registered office address 231 the Vale Acton London W3 7QS (1 page)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(9 pages)
3 August 2015Director's details changed for Mr Benjamin James Burch on 31 July 2015 (2 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(9 pages)
3 August 2015Register(s) moved to registered office address 231 the Vale Acton London W3 7QS (1 page)
3 August 2015Director's details changed for Mrs Laura Diana Burch on 31 July 2015 (2 pages)
3 August 2015Director's details changed for Mrs Laura Diana Burch on 31 July 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(9 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(9 pages)
18 November 2013Director's details changed for Stephanie Grace Oberoi on 31 July 2013 (2 pages)
18 November 2013Register inspection address has been changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX (1 page)
18 November 2013Register inspection address has been changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX (1 page)
18 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(9 pages)
18 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(9 pages)
18 November 2013Director's details changed for Stephanie Grace Oberoi on 31 July 2013 (2 pages)
18 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
25 March 2013Auditor's resignation (1 page)
25 March 2013Auditor's resignation (1 page)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
1 September 2011Director's details changed for Mr Anthony Richard Ernest Bates on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Benjamin James Burch on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Benjamin James Burch on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
1 September 2011Director's details changed for Mr Anthony Richard Ernest Bates on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Benjamin James Burch on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mrs Laura Diana Burch on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mrs Laura Diana Burch on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Anthony Richard Ernest Bates on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mrs Laura Diana Burch on 1 September 2011 (2 pages)
18 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Stephanie Grace Oberoi on 30 June 2010 (2 pages)
23 August 2010Director's details changed for Stephanie Grace Oberoi on 30 June 2010 (2 pages)
21 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Laura Diana Bates on 20 March 2010 (3 pages)
7 April 2010Director's details changed for Laura Diana Bates on 20 March 2010 (3 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
9 September 2009Location of register of members (2 pages)
9 September 2009Location of register of members (2 pages)
7 September 2009Return made up to 31/07/09; full list of members (5 pages)
7 September 2009Return made up to 31/07/09; full list of members (5 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 August 2009Ad 01/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 August 2009Particulars of contract relating to shares (2 pages)
8 August 2009Particulars of contract relating to shares (2 pages)
8 August 2009Ad 01/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
14 October 2008Return made up to 31/07/08; no change of members (4 pages)
14 October 2008Return made up to 31/07/08; no change of members (4 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 31/07/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 31/07/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
11 August 2005Return made up to 31/07/05; full list of members (8 pages)
11 August 2005Return made up to 31/07/05; full list of members (8 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 July 2001Return made up to 31/07/01; full list of members (6 pages)
28 July 2001Return made up to 31/07/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 March 2000 (12 pages)
6 April 2001Full accounts made up to 31 March 2000 (12 pages)
17 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (12 pages)
15 December 1999Full accounts made up to 31 March 1999 (12 pages)
20 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
25 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
25 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
30 June 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 June 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 January 1998Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
28 January 1998Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 November 1997Return made up to 31/07/97; full list of members (6 pages)
19 November 1997Return made up to 31/07/97; full list of members (6 pages)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
17 March 1997Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1997Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 07/08/95
(4 pages)
7 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 07/08/95
(4 pages)
28 September 1994Return made up to 28/06/94; full list of members (5 pages)
28 September 1994Return made up to 28/06/94; full list of members (5 pages)
19 April 1994Company name changed stephanie bates LIMITED\certificate issued on 20/04/94 (2 pages)
19 April 1994Company name changed stephanie bates LIMITED\certificate issued on 20/04/94 (2 pages)
28 June 1993Incorporation (17 pages)
28 June 1993Incorporation (17 pages)