Company NameB&D (UK) Limited
DirectorDhansukhlal Patel
Company StatusActive
Company Number04635167
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dhansukhlal Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleRetail Director Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beauly Court Off Beauly Way
Romford
Essex
RM1 4XD
Secretary NameMr Dhansukhlal Patel
NationalityBritish
StatusCurrent
Appointed27 January 2003(2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleRetail Director Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beauly Court Off Beauly Way
Romford
Essex
RM1 4XD
Director NameMrs Bindu Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 11 January 2022)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beauly Court
Off Beauly Way
Romford
Essex
RM1 4XD
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.anixter.com

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Dhansukh Patel
50.00%
Ordinary
1 at £1Mrs Bindu Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£15,202
Cash£26,454
Current Liabilities£375,634

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

15 June 2006Delivered on: 17 June 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66,67,68,70 and 72 masefield crescent, romford, essex.
Outstanding

Filing History

29 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
5 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
24 October 2019Director's details changed for Mr Dhansukh Patel on 23 October 2019 (2 pages)
24 October 2019Change of details for Dhansukh Patel as a person with significant control on 23 October 2019 (2 pages)
24 October 2019Secretary's details changed for Mr Dhansukh Patel on 23 October 2019 (1 page)
21 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (3 pages)
17 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
13 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 August 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
26 August 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page)
3 March 2014Amended accounts made up to 31 January 2013 (11 pages)
3 March 2014Amended accounts made up to 31 January 2013 (11 pages)
24 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 April 2010Director's details changed for Bindu Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Dhansukh Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Dhansukh Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Bindu Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Bindu Patel on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Dhansukh Patel on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
24 July 2009Amended accounts made up to 31 January 2008 (12 pages)
24 July 2009Amended accounts made up to 31 January 2008 (12 pages)
8 April 2009Director and secretary's change of particulars / dhansukh patel / 14/01/2008 (1 page)
8 April 2009Director and secretary's change of particulars / dhansukh patel / 14/01/2008 (1 page)
8 April 2009Director and secretary's change of particulars / dhansukh patel / 14/01/2009 (1 page)
8 April 2009Director and secretary's change of particulars / dhansukh patel / 14/01/2009 (1 page)
8 April 2009Director's change of particulars / bindu patel / 14/01/2008 (1 page)
8 April 2009Return made up to 13/01/09; full list of members (4 pages)
8 April 2009Return made up to 13/01/09; full list of members (4 pages)
8 April 2009Director's change of particulars / bindu patel / 14/01/2008 (1 page)
28 December 2008Total exemption small company accounts made up to 31 January 2008 (13 pages)
28 December 2008Total exemption small company accounts made up to 31 January 2008 (13 pages)
1 October 2008Return made up to 13/01/08; full list of members (4 pages)
1 October 2008Return made up to 13/01/08; full list of members (4 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
6 February 2007Return made up to 13/01/07; full list of members (7 pages)
6 February 2007Return made up to 13/01/07; full list of members (7 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Return made up to 13/01/06; full list of members (7 pages)
25 May 2006Return made up to 13/01/06; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
24 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
8 March 2004Return made up to 13/01/04; full list of members (7 pages)
8 March 2004Return made up to 13/01/04; full list of members (7 pages)
14 February 2003Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Ad 27/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2003Ad 27/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (13 pages)
13 January 2003Incorporation (13 pages)