BDL (DESIGN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBDL (DESIGN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02608880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BDL (DESIGN) LIMITED?

    • (7499) /

    Where is BDL (DESIGN) LIMITED located?

    Registered Office Address
    65 Battersea Church Road
    SW11 3LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of BDL (DESIGN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 111 LIMITEDMay 09, 1991May 09, 1991

    What are the latest accounts for BDL (DESIGN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for BDL (DESIGN) 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

    3 pagesDS01

    Annual return made up to Sep 19, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2011

    Statement of capital on Sep 20, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Ben De Lisi on Sep 19, 2011

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2010

    10 pagesAA

    Previous accounting period shortened from Apr 30, 2011 to Oct 31, 2010

    3 pagesAA01

    Annual return made up to Sep 19, 2010 with full list of shareholders

    3 pagesAR01

    Statement of capital on Oct 20, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of decreasing authorised share capital

    RES05
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Total exemption full accounts made up to Apr 30, 2010

    10 pagesAA

    Termination of appointment of Rachel Brickley as a secretary

    2 pagesTM02

    Total exemption full accounts made up to Apr 30, 2009

    9 pagesAA

    Annual return made up to Sep 19, 2009 with full list of shareholders

    10 pagesAR01

    Registered office address changed from 40 Elizabeth Street London SW1W 9NZ on Nov 19, 2009

    1 pagesAD01

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    4 pages395

    legacy

    6 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Apr 30, 2008

    4 pagesAA

    Who are the officers of BDL (DESIGN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE LISI, Ben
    Battersea Church Road
    SW11 3LY London
    65
    Director
    Battersea Church Road
    SW11 3LY London
    65
    United KingdomAmericanFashion Designer45405420002
    BRICKLEY, Rachel
    27 Battersea Church Road
    SW11 3LY London
    Secretary
    27 Battersea Church Road
    SW11 3LY London
    BritishRetail Manager111481460001
    DE LISI, Ben
    65 Battersea Church Rd
    SW11 London
    Secretary
    65 Battersea Church Rd
    SW11 London
    AmericanFashion Designer45405420002
    MYLVAGAHAM, Sagitharan
    9 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    Secretary
    9 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    British17075960001
    RICHARDSON, Dawn
    8 Ladas Roadhouse
    West Norwood
    London
    Secretary
    8 Ladas Roadhouse
    West Norwood
    London
    BritishProduction Manager36564860002
    WILLIAMS, Denise
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    Secretary
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    British24311940001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    DEVINE, John Patrick
    16 Flamstead End Road
    Cheshunt
    EN8 0HH Waltham Cross
    Hertfordshire
    Director
    16 Flamstead End Road
    Cheshunt
    EN8 0HH Waltham Cross
    Hertfordshire
    BritishGroup Director17853280001
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant1605080001
    LOVEJOY, Deborah Ann
    40 Elizabeth Street
    SW1W 9NZ London
    Director
    40 Elizabeth Street
    SW1W 9NZ London
    United KingdomBritishSales Director32515820002
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    BritishSolicitor2038950001
    RICHARDSON, Dawn
    8 Ladas Roadhouse
    West Norwood
    London
    Director
    8 Ladas Roadhouse
    West Norwood
    London
    BritishProduction Manager36564860002
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Director
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    BritishChartered Secretary156520001
    TIEDMAN, David Arthur
    26 Hartland Road
    CM16 4PE Epping
    Essex
    Director
    26 Hartland Road
    CM16 4PE Epping
    Essex
    BritishCommercial Director17080540001

    Does BDL (DESIGN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 23, 2008
    Delivered On Oct 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £25,000.00 paid by the company to the landlord; and any other sums paid into the account by the tenant pursuant to the deed and any interest credited to that account see image for full details.
    Persons Entitled
    • Grosvenor Estate Belgravia
    Transactions
    • Oct 30, 2008Registration of a charge (395)
    Legal charge
    Created On Jul 01, 1998
    Delivered On Jul 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 elizabeth street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 1998Registration of a charge (395)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 07, 1996
    Delivered On Mar 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kellock Limited
    Transactions
    • Mar 09, 1996Registration of a charge (395)
    • May 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 1994
    Delivered On Nov 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 1994Registration of a charge (395)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 24, 1994
    Delivered On Jun 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1994Registration of a charge (395)
    • Jan 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 1992
    Delivered On Aug 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Hongkong & Shanghai Banking Corporation Limited
    Transactions
    • Aug 24, 1992Registration of a charge (395)
    • Jan 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 1992
    Delivered On Aug 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details refer to doc M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1992Registration of a charge (395)
    • Jan 09, 1993Statement of satisfaction of a charge in full or part (403a)

    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