B&D VIP SERVICES LTD

Register to unlock more data on OkredoRegister

B&D VIP SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11080166

Incorporation date

23/11/2017

Size

Dormant

Contacts

Registered address

Registered address

Apartment 41 Cascade Court, 1 Sopwith Way, London SW11 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2017)
dot icon30/01/2024
Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Apartment 41 Cascade Court 1 Sopwith Way London SW11 8NS on 2024-01-30
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Termination of appointment of Zeraidi Badr as a director on 2023-04-03
dot icon06/04/2023
Appointment of Mr Nour-Eddine Messaghrou as a director on 2023-04-03
dot icon06/04/2023
Notification of Nour-Eddine Messaghrou as a person with significant control on 2023-04-03
dot icon06/04/2023
Cessation of Zeraidi Badr as a person with significant control on 2023-04-03
dot icon19/10/2022
Accounts for a dormant company made up to 2019-11-30
dot icon19/10/2022
Accounts for a dormant company made up to 2020-11-30
dot icon19/10/2022
Accounts for a dormant company made up to 2021-11-30
dot icon18/10/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon17/09/2022
Compulsory strike-off action has been discontinued
dot icon16/09/2022
Registered office address changed from 7E Old Marylebone Road Cambridge Mansons London NW1 5EQ England to Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 2022-09-16
dot icon16/09/2022
Confirmation statement made on 2021-07-20 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon21/07/2020
Resolutions
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon20/07/2020
Notification of Zeraidi Badr as a person with significant control on 2020-07-20
dot icon20/07/2020
Cessation of Medi Mattin as a person with significant control on 2020-07-20
dot icon20/07/2020
Appointment of Mr Zeraidi Badr as a director on 2020-07-20
dot icon20/07/2020
Termination of appointment of Medi Mattin as a director on 2020-07-20
dot icon20/07/2020
Registered office address changed from 14 Grosvenor Road Flat 1 London N3 1EX England to 7E Old Marylebone Road Cambridge Mansons London NW1 5EQ on 2020-07-20
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon14/07/2020
Notification of Medi Mattin as a person with significant control on 2020-07-14
dot icon14/07/2020
Appointment of Mr Medi Mattin as a director on 2020-07-14
dot icon14/07/2020
Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 14 Grosvenor Road Flat 1 London N3 1EX on 2020-07-14
dot icon14/07/2020
Termination of appointment of Adalt Hussain as a director on 2020-07-14
dot icon14/07/2020
Termination of appointment of Goldchild Limited as a director on 2020-07-14
dot icon14/07/2020
Cessation of Goldchild Limited as a person with significant control on 2020-07-14
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon23/01/2020
Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 2020-01-23
dot icon23/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon15/12/2019
Registered office address changed from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2019-12-15
dot icon17/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon18/04/2018
Registered office address changed from 292 Whalley Range Blackburn Lancashire BB1 6NL United Kingdom to R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB on 2018-04-18
dot icon23/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
20/07/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adalt Hussain
Director
23/11/2017 - 14/07/2020
463
Mr Medi Mattin
Director
14/07/2020 - 20/07/2020
6
GOLDCHILD LIMITED
Corporate Director
23/11/2017 - 14/07/2020
234
Badr, Zeraidi
Director
20/07/2020 - 03/04/2023
-
Messaghrou, Nour-Eddine
Director
03/04/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&D VIP SERVICES LTD

B&D VIP SERVICES LTD is an(a) Active company incorporated on 23/11/2017 with the registered office located at Apartment 41 Cascade Court, 1 Sopwith Way, London SW11 8NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&D VIP SERVICES LTD?

toggle

B&D VIP SERVICES LTD is currently Active. It was registered on 23/11/2017 .

Where is B&D VIP SERVICES LTD located?

toggle

B&D VIP SERVICES LTD is registered at Apartment 41 Cascade Court, 1 Sopwith Way, London SW11 8NS.

What does B&D VIP SERVICES LTD do?

toggle

B&D VIP SERVICES LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for B&D VIP SERVICES LTD?

toggle

The latest filing was on 30/01/2024: Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Apartment 41 Cascade Court 1 Sopwith Way London SW11 8NS on 2024-01-30.