Company NameBDG Partners Limited
DirectorPerry John Gamby
Company StatusActive
Company Number08229441
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWoodlands Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary NameMr Alan Howard
StatusCurrent
Appointed17 January 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThe Stables Silver Street
Goffs Oak
Waltham Cross
EN7 5JD
Director NameMr Robert Colin Mason
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Mangrove Road
Hertford
Herts
SG13 8AL
Director NameMr Daniel Neil Bryan Titmuss
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifer Row Yewlands
Hoddesdon
Herts
EN11 8BX
Secretary NameMr Robert Colin Mason
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address36 Mangrove Road
Hertford
Herts
SG13 8AL
Director NameMr Kevin Steven Ellerbeck
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunsley House Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RA
Director NameThe Chimes Broxbourne Limited (Corporation)
StatusResigned
Appointed03 May 2019(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 2019)
Correspondence AddressWoodlands Silver Street
Goffs Oak
Hertfordshire
EN7 5JD

Location

Registered AddressThe Stables Silver Street
Goffs Oak
Waltham Cross
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak

Shareholders

50 at £1Daniel Neil Bryan Titmuss
33.33%
Ordinary B
50 at £1Kevin Steven Ellerbeck
33.33%
Ordinary
50 at £1Robert Colin Mason
33.33%
Ordinary A

Financials

Year2014
Net Worth-£3,520
Cash£7,430
Current Liabilities£829,492

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

12 August 2022Delivered on: 18 August 2022
Persons entitled: E-Money Capital Limited

Classification: A registered charge
Outstanding
12 August 2022Delivered on: 18 August 2022
Persons entitled: E-Money Capital Limited

Classification: A registered charge
Particulars: All that freehold property known as the chimes garden centre, old nazeing road, broxbourne, EN10 6RJ as the same is registered at the land registry under title number EX538957.
Outstanding
3 May 2019Delivered on: 16 May 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Chimes garden centre, old nazeing road, nazeing, broxbourne EN10 8RJ and 93 old nazeing road, broxbourne EN10 6RJ registered at land registry with title numbers EX538957 and EX425290.
Outstanding
3 May 2019Delivered on: 16 May 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Chimes garden centre, old nazeing road, nazeing, broxbourne EN10 8RJ and 93 old nazeing road, broxbourne EN10 6RJ registered at land registry with title numbers EX538957 and EX425290.
Outstanding
3 May 2019Delivered on: 13 May 2019
Persons entitled: The Chimes Broxbourne (Cogress) LLP

Classification: A registered charge
Particulars: The freehold land at the chimes garden centre, old nazeing road, broxbourne EN10 6RJ registered under title number EX538957 and the freehold land at 93 old nazeing road, broxbourne EN10 6RJ registered under title number EX425290.
Outstanding

Filing History

25 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 August 2022Registration of charge 082294410004, created on 12 August 2022 (24 pages)
18 August 2022Registration of charge 082294410005, created on 12 August 2022 (11 pages)
15 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 January 2021Micro company accounts made up to 30 September 2019 (3 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
21 April 2020Notification of The Chimes Broxbourne Limited as a person with significant control on 3 May 2019 (1 page)
20 April 2020Change of details for Mr Perry John Gamby as a person with significant control on 3 May 2019 (2 pages)
17 April 2020Notification of Perry John Gamby as a person with significant control on 3 May 2019 (2 pages)
21 January 2020Appointment of Mr Alan Howard as a secretary on 17 January 2020 (2 pages)
19 December 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
23 August 2019Registered office address changed from Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD to The Stables Silver Street Goffs Oak Waltham Cross EN7 5JD on 23 August 2019 (1 page)
23 August 2019Termination of appointment of the Chimes Broxbourne Limited as a director on 23 August 2019 (1 page)
12 August 2019Termination of appointment of Daniel Neil Bryan Titmuss as a director on 3 May 2019 (1 page)
4 July 2019Cessation of Daniel Neil Bryan Titmuss as a person with significant control on 3 May 2019 (1 page)
4 July 2019Cessation of Kevin Steven Ellerbeck as a person with significant control on 3 May 2019 (1 page)
4 July 2019Cessation of Robert Colin Mason as a person with significant control on 3 May 2019 (1 page)
4 July 2019Termination of appointment of Robert Colin Mason as a director on 3 May 2019 (1 page)
4 July 2019Termination of appointment of Kevin Steven Ellerbeck as a director on 3 May 2019 (1 page)
4 July 2019Termination of appointment of Robert Colin Mason as a secretary on 3 May 2019 (1 page)
4 July 2019Director's details changed for Mr Perry John Graham on 4 July 2019 (2 pages)
23 May 2019Appointment of The Chimes Broxbourne Limited as a director on 3 May 2019 (3 pages)
16 May 2019Appointment of Mr Perry John Graham as a director on 3 May 2019 (2 pages)
16 May 2019Registration of charge 082294410003, created on 3 May 2019 (43 pages)
16 May 2019Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD on 16 May 2019 (2 pages)
16 May 2019Registration of charge 082294410002, created on 3 May 2019 (41 pages)
13 May 2019Registration of charge 082294410001, created on 3 May 2019 (29 pages)
16 April 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
26 September 2018Change of details for Mr Daniel Neil Bryan Titmuss as a person with significant control on 6 April 2016 (2 pages)
26 September 2018Change of details for Mr Kevin Steven Ellerbeck as a person with significant control on 6 April 2016 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
26 September 2018Change of details for Mr Robert Colin Mason as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
25 July 2017Change of details for Mr Kevin Steven Ellerbeck as a person with significant control on 14 July 2017 (2 pages)
25 July 2017Change of details for Mr Kevin Steven Ellerbeck as a person with significant control on 14 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Kevin Steven Ellerbeck on 14 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Kevin Steven Ellerbeck on 14 July 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
28 September 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 September 2016 (1 page)
9 August 2016Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(7 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
(7 pages)
15 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
(7 pages)
18 September 2014Registered office address changed from C/O Alexander Ash & Co 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O Alexander Ash & Co 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 150
(7 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 150
(7 pages)
26 October 2012Appointment of Kevin Steven Ellerbeck as a director (3 pages)
26 October 2012Appointment of Kevin Steven Ellerbeck as a director (3 pages)
26 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 150
(6 pages)
26 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 150
(6 pages)
26 September 2012Incorporation (45 pages)
26 September 2012Incorporation (45 pages)