Company NameBdbco No. 516 Limited
DirectorAnn Del Mar
Company StatusActive - Proposal to Strike off
Company Number09666443
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Del Mar
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurtis Farm Wickerstreet Green
Kersey
Suffolk
IP7 6EY
Director NameDr Layth Bunni
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albert Embankment
London
SE1 7SP
Director NameMr Peter Young
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albert Embankment
London
SE1 7SP
Director NameMr Keir James Prince
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameJonathan Pell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2020)
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence Address240 Blackfriars Road
London
SE1 8NW

Location

Registered Address16-18 New Bridge Street
London
EC4V 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

3 January 2024Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
3 January 2024Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
3 January 2024Change of details for Adam Smith Advisory Group Limited as a person with significant control on 2 October 2023 (2 pages)
2 January 2024Confirmation statement made on 7 December 2023 with updates (4 pages)
2 October 2023Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 16-18 New Bridge Street London EC4V 6AG on 2 October 2023 (1 page)
25 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
26 April 2023Accounts for a small company made up to 31 December 2021 (19 pages)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
1 September 2022Change of details for Adam Smith Advisory Group Limited as a person with significant control on 1 September 2022 (2 pages)
31 March 2022Accounts for a small company made up to 31 December 2020 (19 pages)
14 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 December 2019 (18 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 February 2021Termination of appointment of Jonathan Pell as a director on 9 September 2020 (1 page)
4 February 2021Appointment of Ann Del Mar as a director on 9 September 2020 (2 pages)
16 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
14 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
2 November 2018Full accounts made up to 31 December 2017 (12 pages)
17 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
15 August 2018Termination of appointment of Keir James Prince as a director on 3 May 2018 (1 page)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
13 March 2018Notification of Adam Smith Advisory Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
17 July 2017Termination of appointment of Peter Young as a director on 31 March 2017 (1 page)
17 July 2017Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page)
17 July 2017Termination of appointment of Peter Young as a director on 31 March 2017 (1 page)
17 July 2017Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page)
14 July 2017Appointment of Mr Keir James Prince as a director on 31 March 2017 (2 pages)
14 July 2017Appointment of Jonathan Pell as a director on 31 March 2017 (2 pages)
14 July 2017Appointment of Mr Keir James Prince as a director on 31 March 2017 (2 pages)
14 July 2017Appointment of Jonathan Pell as a director on 31 March 2017 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 September 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
29 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 September 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 240 Blackfriars Road London SE1 8NW on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 240 Blackfriars Road London SE1 8NW on 6 July 2016 (1 page)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
(17 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
(17 pages)