UKBizDB.co.uk

B & D (COOKHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & D (cookham) Limited. The company was founded 13 years ago and was given the registration number 07320065. The firm's registered office is in LONDON. You can find them at Pier House, 86-93 Strand On The Green, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:B & D (COOKHAM) LIMITED
Company Number:07320065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2010
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pier House, 86-93 Strand On The Green, London, England, W4 3NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Secretary01 January 2021Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director07 June 2018Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director30 November 2021Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director01 June 2019Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Secretary07 June 2018Active
14, Hailsham Close, Surbiton, United Kingdom, KT6 6QD

Director23 November 2011Active
5, Albany Courtyard, Piccadilly, United Kingdom, W1J 0HF

Director20 July 2010Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director27 August 2019Active
Griffin Brewery, Chiswick Lane South, Chiswick, London, England, W4 2QB

Director07 June 2018Active
Griffin Brewery, Chiswick Lane South, Chiswick, London, England, W4 2QB

Director07 June 2018Active
Griffin Brewery, Chiswick Lane South, Chiswick, London, England, W4 2QB

Director07 June 2018Active
Griffin Brewery, Chiswick Lane South, Chiswick, London, England, W4 2QB

Director07 June 2018Active
8, Scarsdale Studios, 21a Stratford Road, London, United Kingdom, W8 6RE

Director20 July 2010Active

People with Significant Control

Fuller, Smith & Turner P.L.C.
Notified on:07 June 2018
Status:Active
Country of residence:England
Address:Griffin Brewery, Chiswick Lane South, London, England, W4 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Longshot Country Inns I Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-16Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-13Accounts

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-25Other

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-15Accounts

Legacy.

Download
2021-03-15Other

Legacy.

Download
2021-03-15Other

Legacy.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.