Company NameBDKT (Europe) Ltd
DirectorDennis William Cox
Company StatusActive
Company Number04394186
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Dennis William Cox
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(5 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada House
9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Secretary NameMr Dennis William Cox
NationalityBritish
StatusCurrent
Appointed18 March 2002(5 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada House
9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Director NameLisette Mermod Cox
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2002(5 days after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2016)
RoleDir Of Business Development
Country of ResidenceEngland
Correspondence AddressCanada House
9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitebdkt.com

Location

Registered Address47c Skylines Village, Limeharbour
Second Floor
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Risk Reward LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Charges

16 February 2005Delivered 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

Filing History

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
18 February 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 April 2018Notification of Dennis William Cox as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
6 August 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
6 August 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Registered 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 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Registered 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 2016Termination of appointment of Lisette Mermod Cox as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Lisette Mermod Cox as a director on 31 October 2016 (1 page)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 September 2015Registered 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 2015Registered 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 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 May 2009Return made up to 13/05/09; full list of members (10 pages)
21 May 2009Return made up to 13/05/09; full list of members (10 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 March 2008Return made up to 13/03/08; full list of members (3 pages)
27 March 2008Return made up to 13/03/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 13/03/06; full list of members (2 pages)
28 March 2006Return made up to 13/03/06; full list of members (2 pages)
1 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(2 pages)
1 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(2 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
9 March 2004Return made up to 13/03/04; full list of members (7 pages)
9 March 2004Return made up to 13/03/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 November 2003Registered office changed on 27/11/03 from: canada house 9 walton gardens shenfield essex CM13 1EJ (1 page)
27 November 2003Registered office changed on 27/11/03 from: canada house, 9 walton gardens, shenfield, essex CM13 1EJ (1 page)
31 March 2003Return made up to 13/03/03; full list of members (7 pages)
31 March 2003Return made up to 13/03/03; full list of members (7 pages)
16 April 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
16 April 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
2 April 2002Registered office changed on 02/04/02 from: canada house, 9 walton gardens, shenfield, essex, CM13 1EJ (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: canada house, 9 walton gardens shenfield essex CM13 1EJ (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
13 March 2002Incorporation (9 pages)
13 March 2002Incorporation (9 pages)