BDDH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBDDH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02500057
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BDDH GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BDDH GROUP LIMITED located?

    Registered Office Address
    Havas House Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BDDH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTTERFIELD DAY DEVITO HOCKNEY GROUP LIMITEDSep 26, 1990Sep 26, 1990
    SLP GENERAL TWENTY EIGHT LIMITEDMay 08, 1990May 08, 1990

    What are the latest accounts for BDDH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BDDH GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2024

    What are the latest filings for BDDH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jan 07, 2025

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and cap redemption reserve 06/01/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Anna Louise Liberty Mcarthur on May 04, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan John Ross on Dec 04, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Miss Lauren Aime Pokora as a secretary on Sep 21, 2020

    2 pagesAP03

    Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Sep 21, 2020

    1 pagesTM02

    Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Aug 31, 2020

    2 pagesAP01

    Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of BDDH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POKORA, Lauren Aime
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    274448750001
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritish274074650002
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritish95687560001
    BALLARD, Jude
    68a Oaklands Road
    Hanwell
    W7 2DU London
    Secretary
    68a Oaklands Road
    Hanwell
    W7 2DU London
    British71591810002
    BRAND, Peter William
    50 Longtye Drive
    Chestfield
    CT5 3NF Whitstable
    Kent
    Secretary
    50 Longtye Drive
    Chestfield
    CT5 3NF Whitstable
    Kent
    British33349000002
    ELLSE, Simon Richard
    West Lodge Cottage 33 West Street
    RH4 1DD Dorking
    Surrey
    Secretary
    West Lodge Cottage 33 West Street
    RH4 1DD Dorking
    Surrey
    British34468680004
    HEWITT, James Neil Terry
    Amner Road
    SW11 6AA London
    24
    Secretary
    Amner Road
    SW11 6AA London
    24
    British140690530001
    HOLDGATE, Deborah
    49 Brodrick Road
    SW17 7DX London
    Secretary
    49 Brodrick Road
    SW17 7DX London
    British43041010002
    JONES, David Paul
    35 Seymour Road
    Southfields
    SW18 5JB London
    Secretary
    35 Seymour Road
    Southfields
    SW18 5JB London
    British24580180001
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    252343700001
    PINTO, Andre
    5 Avenue Balzac
    La Varenne Saint Hilaire
    94210
    France
    Secretary
    5 Avenue Balzac
    La Varenne Saint Hilaire
    94210
    France
    French122326550001
    ROSS, Allan John
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    Secretary
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    British95687560001
    BALLARD, Jude
    68a Oaklands Road
    Hanwell
    W7 2DU London
    Director
    68a Oaklands Road
    Hanwell
    W7 2DU London
    British71591810002
    BUTTERFIELD, Leslie Paul
    Park Lodge Park Lane
    Horton
    SL3 9PR Slough
    Berkshire
    Director
    Park Lodge Park Lane
    Horton
    SL3 9PR Slough
    Berkshire
    British8574850001
    CHAPMAN, Aidan Gerard
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    Director
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    United KingdomBritish51799970001
    DAY, Derek
    22 Penzance Street
    Holland Park
    W11 London
    Director
    22 Penzance Street
    Holland Park
    W11 London
    United KingdomBritish8574860002
    DE VITO-FRENCH, Michael Brian
    66 Blandford Road
    W4 1EA London
    Director
    66 Blandford Road
    W4 1EA London
    British62692710001
    DEAN, John Lawrence
    19 Waldeck Road
    W13 8LY Ealing
    London
    Director
    19 Waldeck Road
    W13 8LY Ealing
    London
    United KingdomBritish96259580001
    ELLSE, Simon Richard
    West Lodge Cottage 33 West Street
    RH4 1DD Dorking
    Surrey
    Director
    West Lodge Cottage 33 West Street
    RH4 1DD Dorking
    Surrey
    British34468680004
    ESKANDARIAN, Edward
    300 Boylston Street
    Boston
    Massachusetts
    Usa
    Director
    300 Boylston Street
    Boston
    Massachusetts
    Usa
    UsaAmerican79627110001
    GREEN, Simon
    84 Woodstock Road
    W4 1EQ London
    Director
    84 Woodstock Road
    W4 1EQ London
    British65908090001
    HOCKNEY, Michael Brett
    64 East Sheen Avenue
    SW14 8AU London
    Director
    64 East Sheen Avenue
    SW14 8AU London
    British7678290001
    JONES, David Paul
    35 Seymour Road
    Southfields
    SW18 5JB London
    Director
    35 Seymour Road
    Southfields
    SW18 5JB London
    British24580180001
    LONG, Nigel Gregory
    Cotswold Lodge
    17 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    Director
    Cotswold Lodge
    17 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    EnglandBritish46299270001
    NICHOLSON, Donna Rose
    93 Arundel Road
    KT1 3RY Kingston
    Surrey
    Director
    93 Arundel Road
    KT1 3RY Kingston
    Surrey
    EnglandBritish84684390001
    PESSOLANO, Joseph Laroy
    5 Taintor Drive
    Sudbury
    Massachusetts 01776
    Usa
    Director
    5 Taintor Drive
    Sudbury
    Massachusetts 01776
    Usa
    American79627020001
    PINTO, Andre
    5 Avenue Balzac
    La Varenne Saint Hilaire
    94210
    France
    Director
    5 Avenue Balzac
    La Varenne Saint Hilaire
    94210
    France
    French122326550001
    SNYDER, Michele Deborah
    10001 Abbey Drive
    Potomac
    U.S.A.
    Director
    10001 Abbey Drive
    Potomac
    U.S.A.
    American50370760001
    TOALDO, Simon
    Brunswick House The Pound
    Cookham
    SL6 9QD Maidenhead
    Berkshire
    Director
    Brunswick House The Pound
    Cookham
    SL6 9QD Maidenhead
    Berkshire
    British63244280004
    WOODHOUSE, Paul Francis
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish36377860001

    Who are the persons with significant control of BDDH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Snyder Group Limited
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Apr 06, 2016
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03637781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0