Company NameB N D Holdings Limited
DirectorHaresh Chaturbhai Patel
Company StatusActive
Company Number03272714
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haresh Chaturbhai Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ashley Drive
Walton On Thames
Surrey
KT12 1JT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameBhasmita Kumari Patel
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Ashley Drive
Walton On Thames
Surrey
KT12 1JT
Secretary NameJayesh Patel
NationalityBritish
StatusResigned
Appointed27 June 2005(8 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 September 2020)
RoleCompany Director
Correspondence Address133 Brendon Avenue
Luton
Bedfordshire
LU2 9LH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitepartspanelonline.com
Telephone020 89658779
Telephone regionLondon

Location

Registered AddressCompton House, 20(A)
Selsdon Road
South Croydon
CR2 6PA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

50 at £1Bodina Holdings LTD
50.00%
Ordinary
50 at £1Haresh Chaturbhai Patel
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

19 May 2017Delivered on: 24 May 2017
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

21 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
7 September 2020Termination of appointment of Jayesh Patel as a secretary on 1 September 2020 (1 page)
22 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
30 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
22 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 May 2017Registration of charge 032727140001, created on 19 May 2017 (17 pages)
24 May 2017Registration of charge 032727140001, created on 19 May 2017 (17 pages)
14 December 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
14 December 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
2 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
18 September 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
11 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
14 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
3 August 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
13 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
9 December 2009Director's details changed for Haresh Chaturbhai Patel on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Haresh Chaturbhai Patel on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Haresh Chaturbhai Patel on 9 December 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
28 November 2008Return made up to 29/10/08; full list of members (3 pages)
28 November 2008Return made up to 29/10/08; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
29 April 2008Accounts for a dormant company made up to 31 October 2006 (4 pages)
29 April 2008Accounts for a dormant company made up to 31 October 2006 (4 pages)
27 November 2007Return made up to 29/10/07; full list of members (6 pages)
27 November 2007Return made up to 29/10/07; full list of members (6 pages)
28 November 2006Return made up to 29/10/06; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: first floor scottish provident house 76/80 college road harrow HA1 1BX (1 page)
28 November 2006Registered office changed on 28/11/06 from: first floor scottish provident house 76/80 college road harrow HA1 1BX (1 page)
28 November 2006Return made up to 29/10/06; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
6 April 2006Accounts for a dormant company made up to 31 October 2004 (4 pages)
6 April 2006Accounts for a dormant company made up to 31 October 2004 (4 pages)
31 October 2005Return made up to 29/10/05; full list of members (2 pages)
31 October 2005Return made up to 29/10/05; full list of members (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
6 December 2004Return made up to 29/10/04; full list of members (6 pages)
6 December 2004Return made up to 29/10/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
14 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
2 November 2002Return made up to 29/10/02; full list of members (6 pages)
2 November 2002Return made up to 29/10/02; full list of members (6 pages)
5 September 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
5 September 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
12 November 2001Return made up to 29/10/01; full list of members (6 pages)
12 November 2001Return made up to 29/10/01; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
14 September 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
22 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
22 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1998 (3 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Accounts for a dormant company made up to 31 October 1998 (3 pages)
11 November 1999Return made up to 29/10/99; full list of members (5 pages)
11 November 1999Return made up to 29/10/99; full list of members (5 pages)
10 November 1998Return made up to 29/10/98; full list of members (5 pages)
10 November 1998Return made up to 29/10/98; full list of members (5 pages)
26 October 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
3 December 1997Return made up to 29/10/97; full list of members (5 pages)
3 December 1997Return made up to 29/10/97; full list of members (5 pages)
13 February 1997New secretary appointed (3 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
13 February 1997New director appointed (3 pages)
13 February 1997New secretary appointed (3 pages)
13 February 1997New director appointed (3 pages)
13 February 1997Registered office changed on 13/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
13 February 1997Secretary resigned (1 page)
29 October 1996Incorporation (15 pages)
29 October 1996Incorporation (15 pages)