Company NameBDSP Partnership Limited
DirectorsIan Hall Duncombe and Raymond Charles Upjohn
Company StatusActive
Company Number03918303
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Hall Duncombe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Fallows
Ray Mill Road East
Maidenhead
Berkshire
SL6 8UA
Secretary NameIan Hall Duncombe
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Fallows
Ray Mill Road East
Maidenhead
Berkshire
SL6 8UA
Director NameMr Raymond Charles Upjohn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameSinisa Stankovic
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCru House
33c Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HN
Director NameMr Klaus Bode
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMr John Perry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameAdrian James
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 03 December 2012)
RoleEngineer
Correspondence Address232 Nine Mile Road
Wokingham
Berkshire
RG40 3QD
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitebdsp.com

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Chapman Bathurst Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,287
Cash£12,632
Current Liabilities£476,627

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

20 April 2000Delivered on: 28 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 May 2020Director's details changed for Ian Hall Duncombe on 29 April 2020 (2 pages)
17 April 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 November 2019Termination of appointment of Adrian James as a director on 3 December 2012 (1 page)
23 October 2019Accounts for a small company made up to 30 September 2018 (12 pages)
13 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
17 January 2019Change of details for Chapmanbdsp Holdings Limited as a person with significant control on 19 November 2018 (2 pages)
19 November 2018Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 40 Gracechurch Street London EC3V 0BT on 19 November 2018 (1 page)
23 July 2018Accounts for a small company made up to 30 September 2017 (13 pages)
20 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
24 January 2018Termination of appointment of John Perry as a director on 27 October 2017 (1 page)
24 January 2018Termination of appointment of Klaus Bode as a director on 26 October 2017 (1 page)
4 October 2017Accounts for a small company made up to 30 September 2016 (14 pages)
4 October 2017Accounts for a small company made up to 30 September 2016 (14 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
17 October 2016Director's details changed for Klaus Bode on 1 July 2016 (2 pages)
17 October 2016Director's details changed for John Perry on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Klaus Bode on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Mr. Raymond Charles Upjohn on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Mr. Raymond Charles Upjohn on 1 July 2016 (2 pages)
17 October 2016Director's details changed for John Perry on 1 July 2016 (2 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
27 May 2016Termination of appointment of Sinisa Stankovic as a director on 29 February 2016 (2 pages)
27 May 2016Termination of appointment of Sinisa Stankovic as a director on 29 February 2016 (2 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(9 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(9 pages)
21 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
21 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(9 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(9 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(9 pages)
12 September 2014Accounts for a small company made up to 30 September 2013 (7 pages)
12 September 2014Accounts for a small company made up to 30 September 2013 (7 pages)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
28 July 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
28 July 2014Registered office address changed from 5 Prescot Street London E1 8PA to Saffron House 6-10 Kirby Street London EC1N 8TS on 28 July 2014 (1 page)
28 July 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
28 July 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
28 July 2014Registered office address changed from 5 Prescot Street London E1 8PA to Saffron House 6-10 Kirby Street London EC1N 8TS on 28 July 2014 (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(10 pages)
14 May 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(10 pages)
14 May 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(10 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 December 2012Registered office address changed from 82 Saint John Street London EC1M 4JN on 13 December 2012 (2 pages)
13 December 2012Appointment of Mr. Raymond Charles Upjohn as a director (3 pages)
13 December 2012Registered office address changed from 82 Saint John Street London EC1M 4JN on 13 December 2012 (2 pages)
13 December 2012Appointment of Mr. Raymond Charles Upjohn as a director (3 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 03/02/09; full list of members (5 pages)
1 July 2009Return made up to 03/02/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 03/02/08; full list of members (3 pages)
4 February 2008Return made up to 03/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 03/02/07; full list of members (3 pages)
5 February 2007Return made up to 03/02/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
24 March 2006Return made up to 03/02/06; full list of members (3 pages)
24 March 2006Return made up to 03/02/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 03/02/05; full list of members (3 pages)
31 March 2005Return made up to 03/02/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 03/02/04; full list of members (8 pages)
10 March 2004Registered office changed on 10/03/04 from: second floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
10 March 2004Return made up to 03/02/04; full list of members (8 pages)
10 March 2004Registered office changed on 10/03/04 from: second floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 03/02/03; full list of members (7 pages)
10 April 2003Return made up to 03/02/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 03/02/02; full list of members (8 pages)
13 February 2002Return made up to 03/02/02; full list of members (8 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Ad 03/02/00--------- £ si 23@1=23 £ ic 2/25 (2 pages)
18 April 2000Ad 03/02/00--------- £ si 23@1=23 £ ic 2/25 (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
18 April 2000Ad 03/02/00--------- £ si 75@1=75 £ ic 25/100 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Ad 03/02/00--------- £ si 75@1=75 £ ic 25/100 (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
3 February 2000Incorporation (18 pages)
3 February 2000Incorporation (18 pages)