Warning: file_put_contents(c/fdb404cec03b73cf68125461eae5452d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bd Cambridge Ltd, N9 7EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BD CAMBRIDGE LTD

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

This company is commonly known as Bd Cambridge Ltd. The company was founded 6 years ago and was given the registration number 11430399. The firm's registered office is in LONDON. You can find them at 187a Hertford Road, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BD CAMBRIDGE LTD
Company Number:11430399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:187a Hertford Road, London, United Kingdom, N9 7EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Browning Road, Browning Road, London, England, E12 6ES

Director28 August 2021Active
106, Mill Road, Cambridge, England, CB1 2BD

Director27 August 2021Active
106, Mill Road, Cambridge, United Kingdom, CB1 2BD

Director25 June 2018Active
32, Carmen Street, London, England, E14 6AX

Director11 June 2021Active
20, Browning Road, London, E12 6ES

Director07 September 2020Active
20, Browning Road, London, England, E12 6ES

Director06 July 2021Active
20, Browning Road, London, E12 6ES

Director08 September 2020Active

People with Significant Control

Mr Selim Shah
Notified on:28 August 2021
Status:Active
Date of birth:January 1978
Nationality:Italian
Country of residence:England
Address:20, Browning Road, London, England, E12 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raheem Ahmed
Notified on:27 August 2021
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:106, Mill Road, Cambridge, England, CB1 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Selim Shah
Notified on:06 July 2021
Status:Active
Date of birth:January 1978
Nationality:Italian
Country of residence:England
Address:106, Mill Road, Cambridge, England, CB1 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raheem Ahmed
Notified on:11 June 2021
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:27, Chester Avenue, Worthing, England, BN11 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Selim Shah
Notified on:16 April 2021
Status:Active
Date of birth:January 1978
Nationality:Italian
Address:20, Browning Road, London, E12 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raheem Ahmed
Notified on:25 June 2018
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:United Kingdom
Address:106, Mill Road, Cambridge, United Kingdom, CB1 2BD
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
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-09-26Address

Change registered office address company with date old address new address.

Download
2021-09-26Address

Change registered office address company with date old address new address.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-29Persons with significant control

Notification of a person with significant control.

Download
2021-08-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-29Officers

Appoint person director company with name date.

Download
2021-08-29Officers

Termination director company with name termination date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.