Company NameBDR (2008) Limited
Company StatusDissolved
Company Number06726012
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernard Dennis Riley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceMexico
Correspondence AddressCorner Cottage Hoxne Road
Denham
Eye
IP21 5DN
Director NameMrs Gilda Riley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityMexican
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressCorner Cottage Hoxne Road
Denham
Eye
IP21 5DN
Secretary NameBernard Dennis Riley
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCorner Cottage Hoxne Road
Denham
Eye
IP21 5DN

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.5k at £1Mr Bernard Dennis Riley
50.99%
Ordinary
24.5k at £1Mrs Gilda Riley
48.99%
Ordinary A
10 at £1Ms Stephanie Riley
0.02%
Ordinary B

Financials

Year2014
Turnover£1,548,675
Gross Profit£552,864
Net Worth£1,400,400
Cash£1,083,643
Current Liabilities£362,041

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 September 2019Group of companies' accounts made up to 30 June 2019 (27 pages)
3 January 2019Group of companies' accounts made up to 30 June 2018 (27 pages)
19 October 2018Change of details for Mr Bernard Dennis Riley as a person with significant control on 10 October 2018 (2 pages)
19 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 October 2018Secretary's details changed for Bernard Dennis Riley on 10 October 2018 (1 page)
19 October 2018Director's details changed for Mrs Gilda Riley on 10 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Bernard Dennis Riley on 10 October 2018 (2 pages)
19 October 2018Change of details for Mrs Gilda Riley as a person with significant control on 10 October 2018 (2 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
18 September 2017Group of companies' accounts made up to 30 June 2017 (27 pages)
18 September 2017Group of companies' accounts made up to 30 June 2017 (27 pages)
26 October 2016Group of companies' accounts made up to 30 June 2016 (26 pages)
26 October 2016Group of companies' accounts made up to 30 June 2016 (26 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
30 October 2015Group of companies' accounts made up to 30 June 2015 (21 pages)
30 October 2015Group of companies' accounts made up to 30 June 2015 (21 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,010
(6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,010
(6 pages)
16 January 2015Director's details changed for Gilda Riley on 5 January 2015 (2 pages)
16 January 2015Secretary's details changed for Bernard Dennis Riley on 5 January 2015 (1 page)
16 January 2015Director's details changed for Gilda Riley on 5 January 2015 (2 pages)
16 January 2015Director's details changed for Bernard Dennis Riley on 5 January 2015 (2 pages)
16 January 2015Director's details changed for Gilda Riley on 5 January 2015 (2 pages)
16 January 2015Secretary's details changed for Bernard Dennis Riley on 5 January 2015 (1 page)
16 January 2015Director's details changed for Bernard Dennis Riley on 5 January 2015 (2 pages)
16 January 2015Director's details changed for Bernard Dennis Riley on 5 January 2015 (2 pages)
16 January 2015Secretary's details changed for Bernard Dennis Riley on 5 January 2015 (1 page)
20 November 2014Group of companies' accounts made up to 30 June 2014 (22 pages)
20 November 2014Group of companies' accounts made up to 30 June 2014 (22 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,010
(6 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,010
(6 pages)
15 November 2013Change of share class name or designation (2 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
15 November 2013Change of share class name or designation (2 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,010
(6 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,010
(6 pages)
22 October 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
22 October 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
10 October 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 10 October 2013 (1 page)
14 May 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 50,010
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 50,010
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 50,010
(4 pages)
29 April 2013Change of share class name or designation (2 pages)
29 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 April 2013Statement of company's objects (2 pages)
29 April 2013Statement of company's objects (2 pages)
29 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 April 2013Change of share class name or designation (2 pages)
20 December 2012Group of companies' accounts made up to 30 June 2012 (21 pages)
20 December 2012Group of companies' accounts made up to 30 June 2012 (21 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
18 October 2011Group of companies' accounts made up to 30 June 2011 (20 pages)
18 October 2011Group of companies' accounts made up to 30 June 2011 (20 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
9 November 2010Group of companies' accounts made up to 30 June 2010 (21 pages)
9 November 2010Group of companies' accounts made up to 30 June 2010 (21 pages)
4 November 2010Annual return made up to 16 October 2010 (14 pages)
4 November 2010Secretary's details changed for Bernard Denis Riley on 24 October 2010 (3 pages)
4 November 2010Secretary's details changed for Bernard Denis Riley on 24 October 2010 (3 pages)
4 November 2010Annual return made up to 16 October 2010 (14 pages)
14 April 2010Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 14 April 2010 (2 pages)
11 January 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
11 January 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
22 December 2009Previous accounting period shortened from 31 October 2009 to 30 June 2009 (4 pages)
22 December 2009Previous accounting period shortened from 31 October 2009 to 30 June 2009 (4 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
12 November 2008Ad 10/11/08\gbp si 49500@1=49500\gbp ic 500/50000\ (2 pages)
12 November 2008Statement of affairs (8 pages)
12 November 2008Statement of affairs (8 pages)
12 November 2008Ad 10/11/08\gbp si 49500@1=49500\gbp ic 500/50000\ (2 pages)
16 October 2008Incorporation (19 pages)
16 October 2008Incorporation (19 pages)