Company NameBDRS Limited
Company StatusActive
Company Number06030403
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDuncan Lloyd Kreeger
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleMortgages & Property
Correspondence Address44 Westfield
15 Kidderpore Avenue
London
NW3 7SF
Director NameMr Shaun Alec Simons
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleProperty Advisor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Ricky James Blair
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleProperty Advisor
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameBen Raymond Levy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleAcquisitions
Country of ResidenceEngland
Correspondence Address25 Avenue Rise
Bushey
Herts
WD23 3AS
Secretary NameBen Raymond Levy
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleAcquisitions
Correspondence Address25 Avenue Rise
Bushey
Herts
WD23 3AS

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

25 at £1Ben Raymond Levy
25.00%
Ordinary
25 at £1Duncan Lloyd Kreeger
25.00%
Ordinary
25 at £1Ricky James Blair
25.00%
Ordinary
25 at £1Shaun Alec Simons
25.00%
Ordinary

Financials

Year2014
Turnover£11,500
Net Worth£13,966
Cash£2,918
Current Liabilities£153,015

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 Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

19 December 2007Delivered on: 21 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 32,25 gresse s,london; NGL759556. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 2007Delivered on: 22 August 2007
Satisfied on: 7 September 2010
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 32, 25 gresse street, london t/. 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. See the mortgage charge document for full details.
Fully Satisfied
16 August 2007Delivered on: 22 August 2007
Satisfied on: 7 September 2010
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 32, 25 gresse street, london t/no. NGL759556 . fixed charge all goodwill and uncalled capital of the company.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
8 February 2023Confirmation statement made on 15 December 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 March 2021Director's details changed for Mr Shaun Alec Simons on 16 March 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
17 March 2020Director's details changed for Mr Ricky James Blair on 16 March 2020 (2 pages)
9 January 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 April 2017Director's details changed for Mr Ricky James Blair on 1 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Ricky James Blair on 1 April 2017 (2 pages)
24 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
24 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
16 February 2017Registered office address changed from First Floor, Thavies Inn House, 3-4 Holborn Circus London EC1N 2HA to 4 Prince Albert Road London NW1 7SN on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from First Floor, Thavies Inn House, 3-4 Holborn Circus London EC1N 2HA to 4 Prince Albert Road London NW1 7SN on 16 February 2017 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Secretary's details changed for Ben Raymond Levy on 12 July 2016 (3 pages)
9 August 2016Secretary's details changed for Ben Raymond Levy on 12 July 2016 (3 pages)
9 August 2016Director's details changed for Ben Raymond Levy on 12 July 2016 (3 pages)
9 August 2016Director's details changed for Ben Raymond Levy on 12 July 2016 (3 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(7 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(7 pages)
15 December 2014Director's details changed for Mr Ricky James Blair on 29 September 2014 (2 pages)
15 December 2014Director's details changed for Mr Ricky James Blair on 29 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Ricky James Blair on 17 January 2014 (2 pages)
1 October 2014Director's details changed for Mr Ricky James Blair on 17 January 2014 (2 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 September 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 16 September 2010 (2 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
1 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
9 January 2009Return made up to 15/12/08; full list of members (5 pages)
9 January 2009Return made up to 15/12/08; full list of members (5 pages)
7 January 2009Director's change of particulars / shaun simons / 24/11/2008 (1 page)
7 January 2009Director's change of particulars / shaun simons / 24/11/2008 (1 page)
16 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (5 pages)
22 August 2007Particulars of mortgage/charge (5 pages)
22 August 2007Particulars of mortgage/charge (5 pages)
22 August 2007Particulars of mortgage/charge (5 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
15 December 2006Incorporation (21 pages)
15 December 2006Incorporation (21 pages)