9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Secretary Name | Mr Dennis William Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(5 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada House 9 Walton Gardens Shenfield Essex CM13 1EJ |
Director Name | Lisette Mermod Cox |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2002(5 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2016) |
Role | Dir Of Business Development |
Country of Residence | England |
Correspondence Address | Canada House 9 Walton Gardens Shenfield Essex CM13 1EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | bdkt.com |
---|
Registered Address | 47c Skylines Village, Limeharbour Second Floor London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Risk Reward LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week from now) |
16 February 2005 | Delivered on: 17 February 2005 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 |
---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
18 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
15 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
19 April 2018 | Notification of Dennis William Cox as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
6 August 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Registered office address changed from First Floor, 60 Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Registered office address changed from , First Floor, 60 Moorgate, London, EC2R 6EL, England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017 (1 page) |
31 October 2016 | Termination of appointment of Lisette Mermod Cox as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Lisette Mermod Cox as a director on 31 October 2016 (1 page) |
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to First Floor, 60 Moorgate London EC2R 6EL on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from , C/O Gross Klein 5 st. John's Lane, London, EC1M 4BH, England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 21 March 2016 (1 page) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 September 2015 | Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from , 6 Breams Building, London, EC4A 1QL to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 16 September 2015 (1 page) |
2 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
5 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (10 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (10 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
1 April 2005 | Return made up to 13/03/05; full list of members
|
1 April 2005 | Return made up to 13/03/05; full list of members
|
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: canada house 9 walton gardens shenfield essex CM13 1EJ (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: canada house, 9 walton gardens, shenfield, essex CM13 1EJ (1 page) |
31 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
16 April 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
16 April 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: canada house, 9 walton gardens, shenfield, essex, CM13 1EJ (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: canada house, 9 walton gardens shenfield essex CM13 1EJ (1 page) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
13 March 2002 | Incorporation (9 pages) |
13 March 2002 | Incorporation (9 pages) |