BDS PROPERTIES (UK) LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 05051343
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 7,230 . The most likely internet sites of BDS PROPERTIES (UK) LIMITED are www.bdspropertiesuk.co.uk, and www.bds-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bds Properties Uk Limited is a Private Limited Company. The company registration number is 05051343. Bds Properties Uk Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Bds Properties Uk Limited is 37 Warren Street London W1t 6ad. . SODHI, Harjit Kaur is a Secretary of the company. SODHI, Ajmel Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SODHI, Harjit Kaur
Appointed Date: 20 February 2004

Director
SODHI, Ajmel Singh
Appointed Date: 20 February 2004
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Ajmel Singh Sodhi
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BDS PROPERTIES (UK) LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,230

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 7,230

...
... and 39 more events
17 Mar 2004
Secretary resigned
17 Mar 2004
Director resigned
17 Mar 2004
New secretary appointed
17 Mar 2004
New director appointed
20 Feb 2004
Incorporation

BDS PROPERTIES (UK) LIMITED Charges

8 January 2015
Charge code 0505 1343 0004
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the former moderation public house green lane rugeley…
14 December 2014
Charge code 0505 1343 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 July 2005
Mortgage
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 54/54A greengate street stafford…
1 July 2005
Mortgage
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 greengate st stafford. Together with all buildings and…