Company NameBDK Partners Ltd
DirectorDharshanand Singh
Company StatusActive
Company Number07552591
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Dharshanand Singh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Scotts Place 24 Scotts Road
Bromley
Kent
Secretary NameMrs Bhomattie Singh
StatusCurrent
Appointed30 September 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Mr Dharshanand Singh
60.00%
Ordinary
40 at £1Ms Bhomattie Singh
40.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 30 September 2022 (6 pages)
21 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
30 March 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 1,000
(5 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
20 October 2020Change of details for Mrs Bhomattie Parmanand as a person with significant control on 30 September 2020 (2 pages)
20 October 2020Secretary's details changed for Mrs Bhomattie Parmanand on 30 September 2020 (1 page)
30 September 2020Appointment of Mrs Bhomattie Parmanand as a secretary on 30 September 2020 (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
18 June 2020Change of details for Mr Dharshanand Singh as a person with significant control on 14 May 2020 (2 pages)
18 June 2020Director's details changed for Mr Dharshanand Singh on 14 May 2020 (2 pages)
18 June 2020Change of details for Mrs Bhomattie Parmanand as a person with significant control on 14 May 2020 (2 pages)
19 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 April 2019Confirmation statement made on 4 March 2019 with updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
18 March 2015Director's details changed for Mr Dharshanand Singh on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Dharshanand Singh on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Dharshanand Singh on 1 March 2015 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Registered office address changed from County House 221 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from County House 221 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)