Company NameThe British Band Instrument Company Limited
DirectorsDavid Alun Hughes and Hywel Hadley Davies
Company StatusActive
Company Number06659108
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Previous NameHughes Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Alun Hughes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 65, Elizabeth Court 1 Palgrave Gardens
Camden Town
London
NW1 6EJ
Director NameMr Hywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Evelyn Grove
London
W5 3QG
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered AddressUnit 2 Leavesden Lodge, 1a Leavesden Road
Prohal
Watford
WD24 5FR
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£96,585
Cash£7,270
Current Liabilities£255,491

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

12 April 2019Delivered on: 29 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2011Delivered on: 24 August 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 May 2020Director's details changed for David Alun Hughes on 28 April 2020 (2 pages)
5 May 2020Change of details for David Alun Hughes as a person with significant control on 28 April 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 August 2019Satisfaction of charge 066591080002 in full (1 page)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 April 2019Registration of charge 066591080002, created on 12 April 2019 (20 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 July 2017Notification of David Alun Hughes as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 July 2017Notification of David Alun Hughes as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of David Alun Hughes as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
21 June 2013Appointment of Mr Hywel Hadley Davies as a director (3 pages)
21 June 2013Appointment of Mr Hywel Hadley Davies as a director (3 pages)
12 June 2013Company name changed hughes partnership LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
12 June 2013Change of name notice (2 pages)
12 June 2013Company name changed hughes partnership LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
12 June 2013NM06 (2 pages)
12 June 2013NM06 (2 pages)
12 June 2013Change of name notice (2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Resolutions
  • RES13 ‐ Gen business 31/03/2011
(1 page)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Resolutions
  • RES13 ‐ Gen business 31/03/2011
(1 page)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
15 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
24 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2008Incorporation (30 pages)
29 July 2008Incorporation (30 pages)