Company NameBJMW Consulting Llp
Company StatusLiquidation
Company NumberOC372646
CategoryLimited Liability Partnership
Incorporation Date21 February 2012(12 years, 2 months ago)
Previous NameFRDG Llp

Directors

LLP Designated Member NameMr David Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Blythe Vale
Catford
London
SE6 4NR
LLP Designated Member NameMr Francis Lesley James
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sherborne Road
Bedfont
Middlesex
TW14 8ES
LLP Designated Member NameMr Gary Stuart Major
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pembroke Place
Isleworth
Middlesex
TW7 4HH
LLP Designated Member NameMr Roy Barry Baldwin Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Linden Gardens
Chiswick
London
W4 2EG

Contact

Websitewww.dkrconsulting.com
Email address[email protected]

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£151,673
Cash£10,114
Current Liabilities£283,802

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2018 (6 years, 2 months ago)
Next Return Due7 March 2019 (overdue)

Charges

25 May 2018Delivered on: 30 May 2018
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
22 March 2018Delivered on: 12 April 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
3 February 2014Delivered on: 5 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
29 January 2014Delivered on: 1 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 2 May 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 2 May 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 21 February 2016 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 21 February 2015 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 21 February 2014 (5 pages)
26 February 2014Member's details changed for Gary Stuart Major on 15 January 2014 (2 pages)
5 February 2014Registration of charge 3726460004 (16 pages)
1 February 2014Registration of charge 3726460003 (25 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Registration of charge 3726460001 (23 pages)
2 May 2013Registration of charge 3726460002 (12 pages)
30 April 2013Annual return made up to 21 February 2013 (5 pages)
11 March 2013Registered office address changed from 21 Sherborne Road Bedfont Middlesex TW14 8ES on 11 March 2013 (2 pages)
11 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
2 November 2012Company name changed frdg LLP\certificate issued on 02/11/12
  • LLNM01 ‐ Change of name notice
(3 pages)
21 February 2012Incorporation of a limited liability partnership (11 pages)