UKBizDB.co.uk

BRITISH DANUBIAN TRADE DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as British Danubian Trade Development Company Limited. The company was founded 77 years ago and was given the registration number 00415292. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRITISH DANUBIAN TRADE DEVELOPMENT COMPANY LIMITED
Company Number:00415292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1946
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, Kent, BR1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furlong House, Sandy Park, Chagford, England, TQ13 8JW

Director30 November 2002Active
Furlong House, Sandy Park, Changford, England, TQ13 8JW

Director06 September 2022Active
Furlong House, Sandy Park, Chagford, England, TQ13 8JW

Secretary03 December 2013Active
51 Hornton Street, London, W8 7NT

Secretary-Active
10 Collingham Gardens, London, SW5 0HS

Secretary30 November 2002Active
51, Hornton Street, London, United Kingdom, W8 7NT

Secretary20 January 2011Active
51 Hornton Street, London, W8 7NT

Director-Active
51 Hornton Street, London, W8 7NT

Director-Active
10 Kematil Road, Johannesburg, South Africa,

Director-Active
17 Alderwick Drive, Hounslow, TW3 1SF

Director12 May 2008Active
114 Western Beach, Hanover Avenue, London, E16 1DZ

Director14 June 2006Active

People with Significant Control

Mr Stephen Anthony John Carew Deverell
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Furlong House, Sandy Park, Chagford, England, TQ13 8JW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Officers

Change person secretary company with change date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Address

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

Download
2015-01-26Accounts

Accounts with accounts type small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.