Company NameBDC Europe Limited
DirectorDavid Harrison Gregory
Company StatusActive
Company Number03045203
CategoryPrivate Limited Company
Incorporation Date12 April 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Harrison Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1995(1 day after company formation)
Appointment Duration28 years, 11 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address2 Bank View
Forest Row
East Sussex
RH18 5ND
Secretary NameClare Anne Gregory
NationalityBritish
StatusCurrent
Appointed10 May 1996(1 year after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address2 Bank View
Forest Row
East Sussex
RH18 5ND
Director NameRichard John Goatcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Normanton Road
South Croydon
Surrey
CR2 7AE
Secretary NameMrs Freda Margaret Webster
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 The Blytons
East Grinstead
West Sussex
RH19 1RY
Director NameAnne Agar
NationalityBritish
StatusResigned
Appointed13 April 1995(1 day after company formation)
Appointment Duration4 months (resigned 15 August 1995)
RoleFood Consultant
Correspondence Address11 Burnthwaite Road
London
SW6 5BQ
Secretary NameDavid Harrison Gregory
NationalityBritish
StatusResigned
Appointed13 April 1995(1 day after company formation)
Appointment Duration12 months (resigned 10 April 1996)
RoleDesign Consultant
Correspondence Address58 Bevernbridge Cottages
South Chailey
Lewes
East Sussex
BN8 4QB

Contact

Websitewww.enveras.co.uk/
Telephone01892 524163
Telephone regionTunbridge Wells

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Clare Anne Gregory
50.00%
Ordinary
1 at £1David Harrison Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,509
Current Liabilities£26,088

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

16 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
3 June 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (3 pages)
28 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (3 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for David Harrison Gregory on 12 April 2010 (2 pages)
28 April 2010Director's details changed for David Harrison Gregory on 12 April 2010 (2 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 September 2009Registered office changed on 21/09/2009 from the concept house 82 south end croydon surrey CR0 1DQ (1 page)
21 September 2009Registered office changed on 21/09/2009 from the concept house 82 south end croydon surrey CR0 1DQ (1 page)
17 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 June 2009Return made up to 12/04/09; full list of members (3 pages)
8 June 2009Return made up to 12/04/09; full list of members (3 pages)
9 June 2008Return made up to 12/04/08; full list of members (3 pages)
9 June 2008Return made up to 12/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
21 May 2007Return made up to 12/04/07; full list of members (2 pages)
21 May 2007Return made up to 12/04/07; full list of members (2 pages)
7 June 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
7 June 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
24 April 2006Return made up to 12/04/06; full list of members (6 pages)
24 April 2006Return made up to 12/04/06; full list of members (6 pages)
3 March 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
3 March 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
8 August 2005Return made up to 12/04/05; full list of members (6 pages)
8 August 2005Return made up to 12/04/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
4 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 June 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
7 May 2004Return made up to 12/04/04; full list of members (6 pages)
7 May 2004Return made up to 12/04/04; full list of members (6 pages)
4 March 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
4 March 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
1 May 2003Return made up to 12/04/03; full list of members (6 pages)
1 May 2003Return made up to 12/04/03; full list of members (6 pages)
27 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
27 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
6 June 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
27 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
27 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
4 June 2001Full accounts made up to 30 April 2000 (7 pages)
4 June 2001Full accounts made up to 30 April 2000 (7 pages)
27 April 2001Return made up to 12/04/01; full list of members (6 pages)
27 April 2001Return made up to 12/04/01; full list of members (6 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
5 June 2000Full accounts made up to 30 April 1999 (8 pages)
5 June 2000Full accounts made up to 30 April 1999 (8 pages)
25 April 2000Return made up to 12/04/00; full list of members (6 pages)
25 April 2000Return made up to 12/04/00; full list of members (6 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
14 April 1999Full accounts made up to 30 April 1998 (9 pages)
14 April 1999Full accounts made up to 30 April 1998 (9 pages)
26 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
26 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
18 May 1998Secretary's particulars changed (1 page)
18 May 1998Return made up to 12/04/98; full list of members (5 pages)
18 May 1998Secretary's particulars changed (1 page)
18 May 1998Return made up to 12/04/98; full list of members (5 pages)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
7 May 1997Return made up to 12/04/97; full list of members (5 pages)
7 May 1997Return made up to 12/04/97; full list of members (5 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996New secretary appointed (2 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996New secretary appointed (2 pages)
30 October 1996Return made up to 12/04/96; full list of members (5 pages)
30 October 1996Return made up to 12/04/96; full list of members (5 pages)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
14 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1995Registered office changed on 05/12/95 from: 11 burnthwaite road london SW6 5BQ (1 page)
5 December 1995Registered office changed on 05/12/95 from: 11 burnthwaite road london SW6 5BQ (1 page)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
20 April 1995Director resigned;new director appointed (4 pages)
20 April 1995Director resigned;new director appointed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
12 April 1995Incorporation (32 pages)
12 April 1995Incorporation (32 pages)