Company number 00415292
Status Active
Incorporation Date 18 July 1946
Company Type Private Limited Company
Address LYGON HOUSE, 50 LONDON ROAD, BROMLEY, KENT, BR1 3RA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 410
. The most likely internet sites of BRITISH DANUBIAN TRADE DEVELOPMENT COMPANY LIMITED are www.britishdanubiantradedevelopmentcompany.co.uk, and www.british-danubian-trade-development-company.co.uk. The predicted number of employees is 60 to 70. The company’s age is seventy-nine years and seven months. British Danubian Trade Development Company Limited is a Private Limited Company.
The company registration number is 00415292. British Danubian Trade Development Company Limited has been working since 18 July 1946.
The present status of the company is Active. The registered address of British Danubian Trade Development Company Limited is Lygon House 50 London Road Bromley Kent Br1 3ra. The company`s financial liabilities are £1903.56k. It is £-838.85k against last year. The cash in hand is £1194.03k. It is £-1500.99k against last year. And the total assets are £1980.94k, which is £-906.91k against last year. CAREW DEVERELL, Marina Lys is a Secretary of the company. CAREW DEVERELL, Stephen Anthony John is a Director of the company. Secretary DEVERELL, George John has been resigned. Secretary DEVERELL, Stephen Anthony John has been resigned. Secretary GOGOVA, Silvia has been resigned. Director DEVERELL, George John has been resigned. Director DEVERELL, Nita has been resigned. Director HOGG, Thomas Walker has been resigned. Director KAMARA HEWAGE, Pubudu Sripal has been resigned. Director SKINNER, Martin Jonathan has been resigned. The company operates in "Financial intermediation not elsewhere classified".
british danubian trade development company Key Finiance
LIABILITIES
£1903.56k
-31%
CASH
£1194.03k
-56%
TOTAL ASSETS
£1980.94k
-32%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GOGOVA, Silvia
Resigned: 03 December 2013
Appointed Date: 20 January 2011
Persons With Significant Control
BRITISH DANUBIAN TRADE DEVELOPMENT COMPANY LIMITED Events
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
29 Jan 2016
Accounts for a small company made up to 30 September 2015
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
09 Sep 2015
Registered office address changed from 51 Hornton Street London W8 7NT to Lygon House 50 London Road Bromley Kent BR1 3RA on 9 September 2015
26 Jan 2015
Accounts for a small company made up to 30 September 2014
...
... and 95 more events
14 Aug 1986
Return made up to 20/12/85; full list of members
23 Jul 1986
Full accounts made up to 31 December 1985
23 Jul 1986
Full accounts made up to 31 December 1984
18 Jun 1986
Full accounts made up to 31 December 1983
18 Jul 1946
Incorporation
17 December 2013
Charge code 0041 5292 0010
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
17 February 2011
Legal mortgage
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 1 10 collingham gardens london.
1 June 2009
Legal mortgage (customer's account)
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Marver house mawgan porth newquay.
27 August 2008
Legal charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Sarah Margaret Wailes
Description: Marver house mawgan porth newquay cornwall t/no. CL51202.
31 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H 10 collingham gardens london t/no 189713. with the…
31 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Satisfied
on 8 January 2009
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 4 10 collingham gardens london t/no BGL59960. With the…
5 November 1999
Legal mortgage
Delivered: 11 November 1999
Status: Satisfied
on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 50-51 beauchamp place t/n LN121440…
7 October 1988
Legal mortgage
Delivered: 11 October 1988
Status: Satisfied
on 22 June 2007
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H properties k/a 26 beauchamp place london SW3 & 48…
23 May 1967
Further charge
Delivered: 30 May 1967
Status: Satisfied
on 22 June 2007
Persons entitled: Hastings and Thanet B S
Description: 13, 48, beauchamp place SW3.
22 March 1955
Mortgage
Delivered: 7 April 1955
Status: Satisfied
on 22 June 2007
Persons entitled: National Provincials Banks LTD
Description: 50 & 51 beauchamp place, kensington, title no. Ln 121440…