Company NameBd Brands Limited
DirectorMichael Arnold Aaronson
Company StatusActive
Company Number08618306
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Michael Arnold Aaronson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Station Road
New Southgate
London
N11 1QJ
Secretary NameChee Choong Cheah
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Station Road
New Southgate
London
N11 1QJ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mansions Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£449,894
Current Liabilities£138,175

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
11 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 November 2018Cessation of Edward Amir Aaronson as a person with significant control on 14 November 2018 (1 page)
14 November 2018Notification of Mansions Properties Limited as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Cessation of Alexander Darius Aaronson as a person with significant control on 14 November 2018 (1 page)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Notification of Alexander Darius Aaronson as a person with significant control on 31 July 2016 (2 pages)
26 July 2017Cessation of Michael Arnold Aaronson as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Edward Amir Aaronson as a person with significant control on 31 July 2016 (2 pages)
26 July 2017Notification of Edward Amir Aaronson as a person with significant control on 31 July 2016 (2 pages)
26 July 2017Notification of Alexander Darius Aaronson as a person with significant control on 31 July 2016 (2 pages)
26 July 2017Cessation of Michael Arnold Aaronson as a person with significant control on 31 July 2016 (1 page)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(47 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(47 pages)