This company is commonly known as Br Dll Limited. The company was founded 45 years ago and was given the registration number 01420841. The firm's registered office is in TEDDINGTON. You can find them at 3 Park Road, , Teddington, . This company's SIC code is 68310 - Real estate agencies.
Name | : | BR DLL LIMITED |
---|---|---|
Company Number | : | 01420841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1979 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Park Road, Teddington, England, TW11 0AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Park Road, Teddington, England, TW11 0AP | Secretary | 19 February 2018 | Active |
3, Park Road, Teddington, England, TW11 0AP | Director | 19 February 2018 | Active |
21 Heath Hurst Road, London, NW3 2RU | Secretary | - | Active |
3, Park Road, Teddington, England, TW11 0AP | Secretary | 31 August 2016 | Active |
255 Colney Hatch Lane, Friern Barnet, London, N11 3DH | Secretary | 01 April 1993 | Active |
9 Somerton Road, London, NW2 1RH | Director | 01 April 2000 | Active |
11 Willoughby Road, Hampstead, London, NW3 1RT | Director | - | Active |
3, Park Road, Teddington, England, TW11 0AP | Director | 19 February 2018 | Active |
4 Fairgreen East, Barnet, EN4 0QR | Director | 26 April 1994 | Active |
10, Elm Crescent, London, United Kingdom, W5 3JW | Director | 30 September 2004 | Active |
4 Preston Close, Twickenham, TW2 5RU | Director | 30 September 2004 | Active |
32 Hogarth Hill, London, NW11 6BA | Director | 26 April 1994 | Active |
Dexters London Limited | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66, Grosvenor Street, London, England, W1K 3JL |
Nature of control | : |
|
Mr Johanthan Scott Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Teddington, England, TW11 0AP |
Nature of control | : |
|
Mr James Edward Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Teddington, England, TW11 0AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Resolution | Resolution. | Download |
2018-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Officers | Termination secretary company with name termination date. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Officers | Appoint person secretary company with name date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.