110 Cannon Street
London
EC4N 6EU
Director Name | Joanne Alice Gibbons |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Jason Samuel Searancke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 December 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Ms Catherine Jane Rimmer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | David Neil Lyon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | www.bdb-law.co.uk/ |
---|---|
Telephone | 020 72277000 |
Telephone region | London |
Registered Address | C/O Frp Advisory Trading 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,808,000 |
Current Liabilities | £201,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 December 2021 | Liquidators' statement of receipts and payments to 11 October 2021 (10 pages) |
10 November 2020 | Registered office address changed from 22 Chancery Lane London WC2A 1LS England to C/O Frp Advisory Trading 2nd Floor 110 Cannon Street London EC4N 6EU on 10 November 2020 (2 pages) |
2 November 2020 | Declaration of solvency (5 pages) |
2 November 2020 | Appointment of a voluntary liquidator (4 pages) |
2 November 2020 | Resolutions
|
6 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Broadway Secretaries Limited as a secretary on 17 February 2020 (1 page) |
17 February 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to 22 Chancery Lane London WC2A 1LS on 17 February 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 October 2019 | Termination of appointment of Catherine Jane Rimmer as a director on 26 September 2019 (1 page) |
5 August 2019 | Appointment of Mrs Cherie Blair as a director on 1 August 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Anthony Charles Lynton Blair as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2017 (2 pages) |
10 July 2017 | Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page) |
13 March 2017 | Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Appointment of David Neil Lyon as a director (3 pages) |
8 November 2012 | Appointment of David Neil Lyon as a director (3 pages) |
11 July 2012 | Secretary's details changed for Broadway Secretaries Limited on 27 June 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Broadway Secretaries Limited on 27 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
20 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
19 October 2010 | Termination of appointment of Joanne Gibbons as a director (2 pages) |
19 October 2010 | Termination of appointment of Joanne Gibbons as a director (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 July 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
3 July 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
2 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
19 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
17 December 2007 | Company name changed bdbco no.820 LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed bdbco no.820 LIMITED\certificate issued on 17/12/07 (2 pages) |
27 June 2007 | Incorporation (15 pages) |
27 June 2007 | Incorporation (15 pages) |