BDL GROUP PUBLIC LIMITED COMPANY(THE)
WEMBLEY

Hellopages » Greater London » Brent » HA9 0HR

Company number 01337733
Status Active
Incorporation Date 8 November 1977
Company Type Public Limited Company
Address CAREY HOUSE, GREAT CENTRAL WAY, WEMBLEY, MIDDLESEX, HA9 0HR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Director's details changed for Mr Denis Patrick Deacy on 16 May 2016. The most likely internet sites of BDL GROUP PUBLIC LIMITED COMPANY(THE) are www.bdlgrouppubliclimited.co.uk, and www.bdl-group-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Bdl Group Public Limited Company The is a Public Limited Company. The company registration number is 01337733. Bdl Group Public Limited Company The has been working since 08 November 1977. The present status of the company is Active. The registered address of Bdl Group Public Limited Company The is Carey House Great Central Way Wembley Middlesex Ha9 0hr. . O'DONNELL, Fiona Mary is a Secretary of the company. BARNES, Timothy Joseph is a Director of the company. CAREY, John is a Director of the company. DEACY, Denis Patrick is a Director of the company. Secretary CAREY, John has been resigned. Secretary KILCULLEN, Eugene Terence has been resigned. Secretary MAWSON, Susan Carolyn has been resigned. Secretary WALSH, Martin Thomas has been resigned. Director BROWNE, William Anthony has been resigned. Director BURKE, Bridget Philomena has been resigned. Director BURKE, Francis Joseph has been resigned. Director GREGORY, Alan Derek has been resigned. Director HARRISON, Robert David has been resigned. Director KILCULLEN, Eugene Terence has been resigned. Director MERRIMAN, John James has been resigned. Director WALSH, Martin Thomas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
O'DONNELL, Fiona Mary
Appointed Date: 01 August 2014

Director
BARNES, Timothy Joseph
Appointed Date: 15 December 1997
70 years old

Director
CAREY, John
Appointed Date: 30 August 2013
84 years old

Director
DEACY, Denis Patrick
Appointed Date: 30 August 2013
60 years old

Resigned Directors

Secretary
CAREY, John
Resigned: 31 July 2014
Appointed Date: 30 August 2013

Secretary
KILCULLEN, Eugene Terence
Resigned: 30 August 2013
Appointed Date: 22 August 1997

Secretary
MAWSON, Susan Carolyn
Resigned: 03 July 2009
Appointed Date: 15 May 1997

Secretary
WALSH, Martin Thomas
Resigned: 15 May 1997

Director
BROWNE, William Anthony
Resigned: 31 October 2003
Appointed Date: 18 December 1998
74 years old

Director
BURKE, Bridget Philomena
Resigned: 30 August 2013
77 years old

Director
BURKE, Francis Joseph
Resigned: 30 August 2013
77 years old

Director
GREGORY, Alan Derek
Resigned: 01 June 2000
Appointed Date: 01 January 1999
72 years old

Director
HARRISON, Robert David
Resigned: 31 August 2001
78 years old

Director
KILCULLEN, Eugene Terence
Resigned: 30 August 2013
Appointed Date: 01 November 2006
75 years old

Director
MERRIMAN, John James
Resigned: 01 April 2005
81 years old

Director
WALSH, Martin Thomas
Resigned: 15 May 1997
78 years old

Persons With Significant Control

Mr John Carey
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Joseph Carey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Carey
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BDL GROUP PUBLIC LIMITED COMPANY(THE) Events

03 Oct 2016
Full accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 10 August 2016 with updates
17 May 2016
Director's details changed for Mr Denis Patrick Deacy on 16 May 2016
17 May 2016
Director's details changed for John Carey on 16 May 2016
17 May 2016
Director's details changed for Timothy Joseph Barnes on 16 May 2016
...
... and 115 more events
15 Aug 1986
Accounts for a medium company made up to 31 December 1985

15 Aug 1986
Return made up to 22/07/86; full list of members

08 Aug 1986
Director resigned

24 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

08 Nov 1977
Incorporation

BDL GROUP PUBLIC LIMITED COMPANY(THE) Charges

13 December 2013
Charge code 0133 7733 0012
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…
14 March 2003
Insurance premium
Delivered: 22 March 2003
Status: Satisfied on 4 November 2004
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: All monies payable to the company under or in respect of…
13 February 2002
Charge over deposits
Delivered: 21 February 2002
Status: Satisfied on 22 October 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
1 September 1997
Mortgage debenture
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
19 January 1990
Deed of charge
Delivered: 1 February 1990
Status: Satisfied on 16 September 1997
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts.
10 January 1990
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 16 September 1997
Persons entitled: Barclays Bank PLC
Description: Land on north side of oxford road denham buckinghamshire…
14 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 16 September 1997
Persons entitled: Barclays Bank PLC
Description: Land on north side of oxford road, denham buckinghamshire…
30 September 1986
Legal charge
Delivered: 14 October 1986
Status: Satisfied on 16 September 1997
Persons entitled: Barclays Bank PLC
Description: Land at oxford rd, denham, bucks.
18 February 1986
Legal charge
Delivered: 25 February 1986
Status: Satisfied on 9 June 1989
Persons entitled: Barclays Bank PLC
Description: Flat 5, 32 princes square, city of westmister. T.N. - ngl…
7 October 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 16 September 1997
Persons entitled: Barclays Bank PLC
Description: Flat 5, 32 princes square, london borough of the city of…
11 November 1982
Debenture
Delivered: 17 November 1982
Status: Satisfied on 19 December 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
15 June 1981
Legal charge
Delivered: 25 June 1981
Status: Satisfied on 16 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H land sit at rear of 38 & 40 park lane, hayes, london…