Company NameB.D.S. (London) Limited
DirectorsJohn Patrick Naughten and Maria Liscinska
Company StatusActive
Company Number06020464
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Previous NameMextec Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John Patrick Naughten
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(2 days after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Viaduct Cottages
East Hyde
Luton
Bedfordshire
LU1 3TU
Secretary NameMr John Patrick Naughten
StatusCurrent
Appointed20 February 2023(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMs Maria Liscinska
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySlovak
StatusCurrent
Appointed16 February 2024(17 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2012)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameTa Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2012(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 February 2023)
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Contact

Websitewww.bathroomdesignstudio.co.uk
Telephone020 76255622
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr John Patrick Naughten
100.00%
Ordinary

Financials

Year2014
Net Worth£57,502
Cash£73,493
Current Liabilities£240,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

26 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 6 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 January 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 February 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
8 December 2016Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
8 December 2016Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
10 December 2012Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
10 December 2012Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
10 December 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Registered office address changed from 13 Station Road London N3 2SB on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 13 Station Road London N3 2SB on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 13 Station Road London N3 2SB on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2009Return made up to 06/12/08; full list of members (3 pages)
6 February 2009Return made up to 06/12/08; full list of members (3 pages)
14 January 2008Return made up to 06/12/07; full list of members (2 pages)
14 January 2008Return made up to 06/12/07; full list of members (2 pages)
16 January 2007Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2007Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
22 December 2006Memorandum and Articles of Association (12 pages)
22 December 2006Memorandum and Articles of Association (12 pages)
18 December 2006Company name changed mextec technology LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
18 December 2006Company name changed mextec technology LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
6 December 2006Incorporation (16 pages)
6 December 2006Incorporation (16 pages)