Company NameBDI Securities UK Limited
DirectorDenise Beatriz Troncoso-Cordova
Company StatusActive
Company Number03042545
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Denise Beatriz Troncoso-Cordova
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(29 years after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit G2 35 Harbet Road
Edmonton
London
N18 3HT
Director NamePeter William Batten
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleTechnical Director
Correspondence Address11 Duval Drive
Rochester
Kent
ME1 2SY
Director NameRoger Lewis Brooker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleSecurity Director
Correspondence AddressTree Tops
Longfield Hill
Dartford
Kent
DA3 7AS
Director NameMr Mark Charles Devlin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Salisbury Road
Luton
Bedfordshire
LU1 5AR
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameValerie Carruthers
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Duval Drive
Rochester
Kent
ME1 2SY
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameBrian Douglas Boatwright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Brightside
Billericay
Essex
CM12 0LP
Secretary NameBrian Douglas Boatwright
NationalityBritish
StatusResigned
Appointed24 September 1996(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Brightside
Billericay
Essex
CM12 0LP
Director NameMr Alan Banks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit G2 35 Harbet Road
Edmonton
London
N18 3HT
Director NameMrs Tina Olive Banks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(11 years, 12 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2 35 Harbet Road
Edmonton
London
N18 3HT
Secretary NameMrs Tina Olive Banks
NationalityBritish
StatusResigned
Appointed30 March 2007(11 years, 12 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 35 Harbet Road
Edmonton
London
N18 3HT
Director NameMr Richard Amoah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2 35 Harbet Road
Edmonton
London
N18 3HT
Director NameMr Alan Banks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(27 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2 35 Harbet Road
Edmonton
London
N18 3HT

Contact

Websitebdisecurities.co.uk
Telephone020 88842424
Telephone regionLondon

Location

Registered AddressUnit G2 35 Harbet Road
Edmonton
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

1000 at £1Bdi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£281,008
Cash£104,329
Current Liabilities£317,998

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (2 months, 2 weeks ago)
Next Return Due16 March 2025 (10 months from now)

Filing History

22 May 2023Cessation of Alan Banks as a person with significant control on 12 May 2023 (1 page)
22 May 2023Termination of appointment of Alan Banks as a director on 12 May 2023 (1 page)
6 April 2023Notification of Richard Amoah as a person with significant control on 1 March 2023 (2 pages)
6 April 2023Notification of Alan Banks as a person with significant control on 1 March 2023 (2 pages)
6 April 2023Cessation of Bdi Holdings Limited as a person with significant control on 1 March 2023 (1 page)
6 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 March 2023Appointment of Mr Alan Banks as a director on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Tina Olive Banks as a director on 24 February 2023 (1 page)
2 March 2023Termination of appointment of Tina Olive Banks as a secretary on 24 February 2023 (1 page)
2 March 2023Appointment of Mr Richard Amoah as a director on 24 February 2023 (2 pages)
2 March 2023Termination of appointment of Alan Banks as a director on 24 February 2023 (1 page)
20 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
28 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1,000
(4 pages)
1 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1,000
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 May 2014Director's details changed for Mrs Tina Olive Banks on 1 March 2014 (2 pages)
31 May 2014Director's details changed for Mrs Tina Olive Banks on 1 March 2014 (2 pages)
31 May 2014Secretary's details changed for Mrs Tina Olive Banks on 1 March 2014 (1 page)
31 May 2014Director's details changed for Mr Alan Banks on 1 March 2014 (2 pages)
31 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1,000
(4 pages)
31 May 2014Registered office address changed from Unit F8 Hastingwood Trading Est Harbet Road Edmonton London N18 3HR on 31 May 2014 (1 page)
31 May 2014Secretary's details changed for Mrs Tina Olive Banks on 1 March 2014 (1 page)
31 May 2014Registered office address changed from Unit F8 Hastingwood Trading Est Harbet Road Edmonton London N18 3HR on 31 May 2014 (1 page)
31 May 2014Director's details changed for Mr Alan Banks on 1 March 2014 (2 pages)
31 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1,000
(4 pages)
31 May 2014Director's details changed for Mr Alan Banks on 1 March 2014 (2 pages)
31 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1,000
(4 pages)
31 May 2014Secretary's details changed for Mrs Tina Olive Banks on 1 March 2014 (1 page)
31 May 2014Director's details changed for Mrs Tina Olive Banks on 1 March 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2008Return made up to 06/04/08; full list of members (4 pages)
28 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 06/04/07; full list of members (3 pages)
30 April 2007Return made up to 06/04/07; full list of members (3 pages)
30 April 2007Location of register of members (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 06/04/05; full list of members (7 pages)
30 June 2005Return made up to 06/04/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2004Return made up to 06/04/04; full list of members (7 pages)
15 June 2004Return made up to 06/04/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 May 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2002Return made up to 06/04/02; full list of members (6 pages)
26 April 2002Return made up to 06/04/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
29 May 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
18 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 April 1999Return made up to 06/04/99; full list of members (6 pages)
20 April 1999Return made up to 06/04/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
29 April 1998Return made up to 06/04/98; full list of members (6 pages)
29 April 1998Return made up to 06/04/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 September 1997Return made up to 06/04/97; no change of members (4 pages)
29 September 1997Return made up to 06/04/97; no change of members (4 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Nc inc already adjusted 04/04/96 (1 page)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Nc inc already adjusted 04/04/96 (1 page)
22 April 1996Return made up to 06/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1996Return made up to 06/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 1996Accounting reference date notified as 30/06 (1 page)
4 January 1996Accounting reference date notified as 30/06 (1 page)
26 April 1995Ad 12/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1995Ad 12/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995New secretary appointed (2 pages)
11 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
11 April 1995New secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
11 April 1995Registered office changed on 11/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
6 April 1995Incorporation (26 pages)
6 April 1995Incorporation (26 pages)