Company NameBDC (Crawley) Limited
DirectorsAmarjit Singh Sohal and Rushi Shailendra Patel
Company StatusActive
Company Number08143732
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Amarjit Singh Sohal
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameDr Rushi Shailendra Patel
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(6 years after company formation)
Appointment Duration5 years, 9 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameDr Divian Narendra Patel
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ

Contact

Telephone01293 428342
Telephone regionCrawley

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Divian Narendra Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,109
Cash£19,198
Current Liabilities£30,169

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

5 November 2021Delivered on: 9 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1ST & 2ND floors 40 the broadway crawley west sussex.
Outstanding
5 November 2021Delivered on: 9 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Ground floor 38 the broadway crawley west sussex.
Outstanding
25 October 2021Delivered on: 27 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor to second floors 40 the broadway crawley.
Outstanding
2 May 2018Delivered on: 10 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 August 2023Notification of Sjrm Ltd as a person with significant control on 30 July 2018 (2 pages)
25 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
9 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
22 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
9 November 2021Registration of charge 081437320005, created on 5 November 2021 (39 pages)
9 November 2021Registration of charge 081437320004, created on 5 November 2021 (39 pages)
27 October 2021Registration of charge 081437320003, created on 25 October 2021 (42 pages)
23 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
23 July 2021Change of details for Kt&a Ltd as a person with significant control on 23 July 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
29 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
3 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
30 July 2019Cessation of Sjrm Limited as a person with significant control on 30 July 2019 (1 page)
30 July 2019Notification of Kt&a Ltd as a person with significant control on 30 July 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 September 2018Appointment of Dr Rushi Shailendra Patel as a director on 30 July 2018 (2 pages)
7 August 2018Cessation of Divian Narendra Patel as a person with significant control on 30 July 2018 (1 page)
7 August 2018Termination of appointment of Divian Narendra Patel as a director on 30 July 2018 (1 page)
7 August 2018Notification of Sjrm Limited as a person with significant control on 30 July 2018 (2 pages)
31 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
3 July 2018Registration of charge 081437320002, created on 28 June 2018 (9 pages)
10 May 2018Registration of charge 081437320001, created on 2 May 2018 (9 pages)
13 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
7 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 November 2016Appointment of Mr Amarjit Singh Sohal as a director on 1 November 2016 (2 pages)
29 November 2016Appointment of Mr Amarjit Singh Sohal as a director on 1 November 2016 (2 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 May 2016Change of share class name or designation (2 pages)
18 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 May 2016Particulars of variation of rights attached to shares (2 pages)
18 May 2016Change of share class name or designation (2 pages)
18 May 2016Particulars of variation of rights attached to shares (2 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 July 2014Director's details changed for Dr Divian Narendra Patel on 18 July 2014 (2 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 18 July 2014 (1 page)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Director's details changed for Dr Divian Narendra Patel on 18 July 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
18 July 2013Director's details changed for Divian Narendra Patel on 17 July 2013 (2 pages)
18 July 2013Director's details changed for Divian Narendra Patel on 17 July 2013 (2 pages)
29 May 2013Previous accounting period shortened from 31 July 2013 to 31 October 2012 (1 page)
29 May 2013Previous accounting period shortened from 31 July 2013 to 31 October 2012 (1 page)
16 July 2012Incorporation (27 pages)
16 July 2012Incorporation (27 pages)