BDDH GROUP LIMITED
Overview
| Company Name | BDDH GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02500057 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BDDH GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUTTERFIELD DAY DEVITO HOCKNEY GROUP LIMITED | Sep 26, 1990 | Sep 26, 1990 |
| SLP GENERAL TWENTY EIGHT LIMITED | May 08, 1990 | May 08, 1990 |
What are the latest accounts for BDDH GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BDDH GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 08, 2024 |
What are the latest filings for BDDH GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jan 07, 2025
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Anna Louise Liberty Mcarthur on May 04, 2022 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Allan John Ross on Dec 04, 2020 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
Appointment of Miss Lauren Aime Pokora as a secretary on Sep 21, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Sep 21, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Aug 31, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of BDDH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POKORA, Lauren Aime | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 274448750001 | |||||||
| MCARTHUR, Anna Louise Liberty | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 274074650002 | |||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 95687560001 | |||||
| BALLARD, Jude | Secretary | 68a Oaklands Road Hanwell W7 2DU London | British | 71591810002 | ||||||
| BRAND, Peter William | Secretary | 50 Longtye Drive Chestfield CT5 3NF Whitstable Kent | British | 33349000002 | ||||||
| ELLSE, Simon Richard | Secretary | West Lodge Cottage 33 West Street RH4 1DD Dorking Surrey | British | 34468680004 | ||||||
| HEWITT, James Neil Terry | Secretary | Amner Road SW11 6AA London 24 | British | 140690530001 | ||||||
| HOLDGATE, Deborah | Secretary | 49 Brodrick Road SW17 7DX London | British | 43041010002 | ||||||
| JONES, David Paul | Secretary | 35 Seymour Road Southfields SW18 5JB London | British | 24580180001 | ||||||
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 252343700001 | |||||||
| PINTO, Andre | Secretary | 5 Avenue Balzac La Varenne Saint Hilaire 94210 France | French | 122326550001 | ||||||
| ROSS, Allan John | Secretary | Irie Minster Drive, Minster On Sea ME12 2NG Sheerness Kent | British | 95687560001 | ||||||
| BALLARD, Jude | Director | 68a Oaklands Road Hanwell W7 2DU London | British | 71591810002 | ||||||
| BUTTERFIELD, Leslie Paul | Director | Park Lodge Park Lane Horton SL3 9PR Slough Berkshire | British | 8574850001 | ||||||
| CHAPMAN, Aidan Gerard | Director | 74 Marshalswick Lane AL1 4XE St Albans Hertfordshire | United Kingdom | British | 51799970001 | |||||
| DAY, Derek | Director | 22 Penzance Street Holland Park W11 London | United Kingdom | British | 8574860002 | |||||
| DE VITO-FRENCH, Michael Brian | Director | 66 Blandford Road W4 1EA London | British | 62692710001 | ||||||
| DEAN, John Lawrence | Director | 19 Waldeck Road W13 8LY Ealing London | United Kingdom | British | 96259580001 | |||||
| ELLSE, Simon Richard | Director | West Lodge Cottage 33 West Street RH4 1DD Dorking Surrey | British | 34468680004 | ||||||
| ESKANDARIAN, Edward | Director | 300 Boylston Street Boston Massachusetts Usa | Usa | American | 79627110001 | |||||
| GREEN, Simon | Director | 84 Woodstock Road W4 1EQ London | British | 65908090001 | ||||||
| HOCKNEY, Michael Brett | Director | 64 East Sheen Avenue SW14 8AU London | British | 7678290001 | ||||||
| JONES, David Paul | Director | 35 Seymour Road Southfields SW18 5JB London | British | 24580180001 | ||||||
| LONG, Nigel Gregory | Director | Cotswold Lodge 17 Westfield Road HP9 1EF Beaconsfield Buckinghamshire | England | British | 46299270001 | |||||
| NICHOLSON, Donna Rose | Director | 93 Arundel Road KT1 3RY Kingston Surrey | England | British | 84684390001 | |||||
| PESSOLANO, Joseph Laroy | Director | 5 Taintor Drive Sudbury Massachusetts 01776 Usa | American | 79627020001 | ||||||
| PINTO, Andre | Director | 5 Avenue Balzac La Varenne Saint Hilaire 94210 France | French | 122326550001 | ||||||
| SNYDER, Michele Deborah | Director | 10001 Abbey Drive Potomac U.S.A. | American | 50370760001 | ||||||
| TOALDO, Simon | Director | Brunswick House The Pound Cookham SL6 9QD Maidenhead Berkshire | British | 63244280004 | ||||||
| WOODHOUSE, Paul Francis | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 36377860001 |
Who are the persons with significant control of BDDH GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Snyder Group Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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