London
W1U 4JT
Director Name | Mr Gareth Vivian Bayliss |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
Director Name | Mr Simon Patrick Earl |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
Director Name | Michael Andrew Withers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Civil Engineering Associate |
Country of Residence | United Kingdom |
Correspondence Address | 9 Colchester Road West Bergholt Colchester Essex CO6 3JG |
Director Name | Ian James Robinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Architectural Associate |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Secretary Name | Michael Andrew Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Colchester Road West Bergholt Colchester Essex CO6 3JG |
Website | bdg-design.co.uk |
---|
Registered Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alan Douglas Cudmore 50.00% Ordinary |
---|---|
1 at £1 | Ian James Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,852 |
Cash | £398 |
Current Liabilities | £17,734 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
26 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
15 May 2023 | Second filing of Confirmation Statement dated 21 September 2021 (3 pages) |
13 March 2023 | Termination of appointment of Simon Patrick Earl as a director on 28 February 2023 (1 page) |
30 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
6 October 2021 | Confirmation statement made on 21 September 2021 with no updates
|
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
20 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
11 September 2018 | Appointment of Mr Gareth Vivian Bayliss as a director on 1 August 2018 (2 pages) |
11 September 2018 | Appointment of Mr Simon Patrick Earl as a director on 1 August 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 January 2018 | Termination of appointment of Ian James Robinson as a director on 21 August 2015 (1 page) |
30 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 March 2015 | Registered office address changed from 29 Southway Colchester Essex CO2 7BA to Middleborough House 16 Middleborough Colchester CO1 1QT on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 29 Southway Colchester Essex CO2 7BA to Middleborough House 16 Middleborough Colchester CO1 1QT on 10 March 2015 (1 page) |
4 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
23 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
23 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Alan Douglas Cudmore on 1 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Director's details changed for Alan Douglas Cudmore on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Ian James Robinson on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Ian James Robinson on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Alan Douglas Cudmore on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Ian James Robinson on 1 September 2012 (2 pages) |
8 June 2012 | Registered office address changed from Anglia House, North Station Road Colchester Essex CO1 1SB on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Anglia House, North Station Road Colchester Essex CO1 1SB on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Anglia House, North Station Road Colchester Essex CO1 1SB on 8 June 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Ian James Robinson on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Ian James Robinson on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Ian James Robinson on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Ian James Robinson on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Alan Douglas Cudmore on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Alan Douglas Cudmore on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Alan Douglas Cudmore on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ian James Robinson on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ian James Robinson on 1 September 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
4 November 2009 | Director's details changed for Ian James Robinson on 26 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Alan Douglas Cudmore on 26 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ian James Robinson on 26 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Alan Douglas Cudmore on 26 October 2009 (2 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 May 2009 | Appointment terminated director and secretary michael withers (1 page) |
1 May 2009 | Gbp ic 3/2\06/03/09\gbp sr 1@1=1\ (2 pages) |
1 May 2009 | Gbp ic 3/2\06/03/09\gbp sr 1@1=1\ (2 pages) |
1 May 2009 | Appointment terminated director and secretary michael withers (1 page) |
23 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
21 September 2006 | Incorporation (18 pages) |
21 September 2006 | Incorporation (18 pages) |