Company number 06030403
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Ricky James Blair on 1 April 2017; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of BDRS LIMITED are www.bdrs.co.uk, and www.bdrs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Bdrs Limited is a Private Limited Company.
The company registration number is 06030403. Bdrs Limited has been working since 15 December 2006.
The present status of the company is Active. The registered address of Bdrs Limited is 4 Prince Albert Road London Nw1 7sn. The company`s financial liabilities are £165.24k. It is £4.42k against last year. . LEVY, Ben Raymond is a Secretary of the company. BLAIR, Ricky James is a Director of the company. KREEGER, Duncan Lloyd is a Director of the company. LEVY, Ben Raymond is a Director of the company. SIMONS, Shaun Alec is a Director of the company. The company operates in "Development of building projects".
bdrs Key Finiance
LIABILITIES
£165.24k
+2%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
BDRS LIMITED Events
19 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Apr 2017
Director's details changed for Mr Ricky James Blair on 1 April 2017
24 Feb 2017
Confirmation statement made on 15 December 2016 with updates
16 Feb 2017
Registered office address changed from First Floor, Thavies Inn House, 3-4 Holborn Circus London EC1N 2HA to 4 Prince Albert Road London NW1 7SN on 16 February 2017
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 27 more events
21 Dec 2007
Particulars of mortgage/charge
22 Aug 2007
Particulars of mortgage/charge
22 Aug 2007
Particulars of mortgage/charge
20 Dec 2006
Director's particulars changed
15 Dec 2006
Incorporation
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 32,25 gresse s,london; NGL759556. By way of fixed…
16 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied
on 7 September 2010
Persons entitled: Lancashire Mortgage Corporation Limited
Description: L/H flat 32, 25 gresse street, london t/. Fixed and…
16 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied
on 7 September 2010
Persons entitled: Lancashire Mortgage Corporation Limited
Description: L/H property k/a flat 32, 25 gresse street, london t/no…