B D & B INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

B D & B INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955740

Incorporation date

04/08/1994

Size

Dormant

Contacts

Registered address

Registered address

1 Churchill Place, London, E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1994)
dot icon12/12/2025
Satisfaction of charge 029557400005 in full
dot icon12/12/2025
Satisfaction of charge 029557400006 in full
dot icon09/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon13/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Termination of appointment of Edward James Sherwood as a director on 2025-01-09
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Director's details changed for Mr Mohammed Tayabali on 2022-02-04
dot icon22/02/2024
Director's details changed for Vishal Shah on 2016-09-01
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/09/2023
Termination of appointment of Kate Liana Pearson as a director on 2023-07-10
dot icon04/09/2023
Appointment of Mr Sterling Scott Austin as a director on 2023-07-10
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon17/02/2022
Appointment of Mr Mohammed Tayabali as a director on 2022-02-04
dot icon14/02/2022
Termination of appointment of David John Blagbrough as a director on 2022-02-04
dot icon20/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon02/12/2021
Director's details changed for Mr David John Blagbrough on 2021-05-01
dot icon10/11/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon23/09/2021
Director's details changed for Mr David John Blagbrough on 2021-05-01
dot icon14/09/2021
Director's details changed for Mr Jonathan Michael Walthoe on 2021-07-28
dot icon01/07/2021
Full accounts made up to 2020-11-30
dot icon26/05/2021
Appointment of Mr David John Blagbrough as a director on 2021-04-29
dot icon19/05/2021
Appointment of Ms Kate Liana Pearson as a director on 2021-04-29
dot icon11/05/2021
Termination of appointment of Christopher Patrick Le Neve Foster as a director on 2021-04-30
dot icon19/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon05/08/2020
Full accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon19/07/2019
Full accounts made up to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon17/08/2018
Full accounts made up to 2017-11-30
dot icon12/07/2018
Director's details changed for Jonathan Michael Walthoe on 2017-08-04
dot icon23/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon06/06/2017
Full accounts made up to 2016-11-30
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/06/2016
Full accounts made up to 2015-11-30
dot icon01/04/2016
Termination of appointment of Nicholas James Minns as a director on 2016-03-18
dot icon31/03/2016
Appointment of Vishal Shah as a director on 2016-03-18
dot icon22/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/01/2016
Appointment of Jonathan Michael Walthoe as a director on 2016-01-08
dot icon22/01/2016
Appointment of Christopher Patrick Le Neve Foster as a director on 2016-01-08
dot icon21/01/2016
Termination of appointment of David James Rothnie as a director on 2016-01-08
dot icon16/12/2015
Termination of appointment of Tejal Morjaria as a director on 2015-12-08
dot icon10/12/2015
Statement by Directors
dot icon10/12/2015
Statement of capital on 2015-12-10
dot icon10/12/2015
Solvency Statement dated 10/12/15
dot icon10/12/2015
Resolutions
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon04/08/2015
Appointment of Mrs Tejal Morjaria as a director on 2015-07-28
dot icon28/07/2015
Termination of appointment of Gavin John Simpson as a director on 2015-07-27
dot icon17/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/10/2014
Appointment of Gavin John Simpson as a director on 2014-09-05
dot icon16/10/2014
Appointment of M. Nicholas James Minns as a director on 2014-09-05
dot icon16/10/2014
Appointment of David James Rothnie as a director on 2014-09-05
dot icon26/09/2014
Termination of appointment of Richard Peter Stokes as a director on 2014-09-05
dot icon05/09/2014
Full accounts made up to 2013-11-30
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/04/2014
All of the property or undertaking has been released and no longer forms part of charge 029557400006
dot icon14/04/2014
Statement by directors
dot icon14/04/2014
Solvency statement dated 14/04/14
dot icon14/04/2014
Statement of capital on 2014-04-14
dot icon14/04/2014
Resolutions
dot icon09/04/2014
Termination of appointment of Abhinav Shah as a director
dot icon09/04/2014
Termination of appointment of Christopher Le Neve Foster as a director
dot icon28/03/2014
Registration of charge 029557400006
dot icon28/03/2014
All of the property or undertaking has been released and no longer forms part of charge 029557400005
dot icon09/01/2014
Registration of charge 029557400005
dot icon03/01/2014
Termination of appointment of Adam Moses as a director
dot icon21/08/2013
Full accounts made up to 2012-11-30
dot icon09/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon30/01/2013
Director's details changed for Richard Peter Stokes on 2013-01-01
dot icon04/09/2012
Full accounts made up to 2011-11-30
dot icon24/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon05/03/2012
Appointment of Edward James Sherwood as a director
dot icon27/02/2012
Termination of appointment of Paul Benson as a director
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2011
Appointment of Abhinav Kumar Shah as a director
dot icon27/10/2011
Statement of directors in accordance with reduction of capital following redenomination
dot icon27/10/2011
Reduction of capital following redenomination. Statement of capital on 2011-10-27
dot icon27/10/2011
Redenomination of shares. Statement of capital 2011-10-18
dot icon27/10/2011
Resolutions
dot icon14/10/2011
Statement of directors in accordance with reduction of capital following redenomination
dot icon14/10/2011
Reduction of capital following redenomination. Statement of capital on 2011-10-14
dot icon14/10/2011
Redenomination of shares. Statement of capital 2011-10-11
dot icon14/10/2011
Resolutions
dot icon14/10/2011
Resolutions
dot icon30/08/2011
Appointment of Paul Andrew Benson as a director
dot icon30/08/2011
Appointment of Christopher Patrick Le Neve Foster as a director
dot icon30/08/2011
Termination of appointment of Gerald Brawn as a director
dot icon25/08/2011
Termination of appointment of Stephen Ullman as a director
dot icon16/08/2011
Full accounts made up to 2010-11-30
dot icon02/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2009-11-30
dot icon18/08/2010
Termination of appointment of Bineet Shah as a director
dot icon02/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon27/08/2009
Return made up to 01/08/09; full list of members
dot icon25/08/2009
Appointment terminated director adam janisch
dot icon30/04/2009
Director appointed stephen james ullman
dot icon26/01/2009
Ad 21/10/08\jpy si 4966000@1=4966000\jpy ic 0/4966000\
dot icon26/01/2009
Ad 21/11/08\chf si [email protected]=45548\chf ic 0/45548\
dot icon21/01/2009
Nc inc already adjusted 21/11/08
dot icon21/01/2009
Memorandum and Articles of Association
dot icon21/01/2009
Resolutions
dot icon06/11/2008
Appointment terminated director paul emney
dot icon16/10/2008
Resolutions
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon21/08/2008
Return made up to 01/08/08; full list of members
dot icon18/08/2008
Director appointed bineet shah
dot icon11/04/2008
Appointment terminated director richard phelps
dot icon17/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon28/09/2007
Full accounts made up to 2006-11-30
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon12/06/2007
Director resigned
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon09/08/2006
Return made up to 01/08/06; full list of members
dot icon14/06/2006
Ad 23/03/06-07/04/06 £ si 169266091@1
dot icon16/05/2006
Statement of affairs
dot icon16/05/2006
Statement of affairs
dot icon16/05/2006
Statement of affairs
dot icon16/05/2006
Statement of affairs
dot icon16/05/2006
Statement of affairs
dot icon16/05/2006
Ad 23/03/06-07/04/06 £ si 169266091@1=169266091 £ ic 31686589/200952680
dot icon03/04/2006
Nc inc already adjusted 16/03/06
dot icon03/04/2006
Resolutions
dot icon30/03/2006
New director appointed
dot icon06/10/2005
New director appointed
dot icon04/10/2005
Full accounts made up to 2004-11-30
dot icon28/09/2005
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon17/08/2005
Return made up to 01/08/05; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon09/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon15/04/2005
Director resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon19/08/2004
Return made up to 04/08/04; full list of members
dot icon29/07/2004
Ad 09/10/03--------- £ si 1000000@1=1000000 £ ic 30686589/31686589
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon23/10/2003
Director's particulars changed
dot icon23/09/2003
Director's particulars changed
dot icon20/09/2003
Return made up to 04/08/03; full list of members
dot icon04/09/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Director's particulars changed
dot icon04/09/2003
Director's particulars changed
dot icon25/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Director resigned
dot icon25/02/2003
Auditor's resignation
dot icon28/01/2003
Director's particulars changed
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 04/08/02; full list of members
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon21/01/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Return made up to 04/08/01; full list of members
dot icon05/09/2001
Location of register of members address changed
dot icon04/08/2000
Return made up to 04/08/00; no change of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Director resigned
dot icon06/08/1999
Return made up to 04/08/99; full list of members
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon12/03/1999
Director's particulars changed
dot icon03/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon27/11/1998
Director resigned
dot icon06/11/1998
Director's particulars changed
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon19/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon10/08/1998
Return made up to 04/08/98; full list of members
dot icon13/07/1998
Ad 03/07/98--------- £ si 86589@1=86589 £ ic 30600000/30686589
dot icon04/07/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon12/12/1997
Director resigned
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Return made up to 04/08/97; full list of members
dot icon11/08/1997
Location of register of members address changed
dot icon10/04/1997
Full accounts made up to 1996-03-31
dot icon04/04/1997
Full accounts made up to 1995-10-31
dot icon29/10/1996
Director's particulars changed
dot icon27/08/1996
Return made up to 04/08/96; full list of members
dot icon24/05/1996
Accounting reference date shortened from 31/10 to 31/03
dot icon14/08/1995
Return made up to 04/08/95; full list of members
dot icon14/08/1995
Location of register of members address changed
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon03/03/1995
Director resigned
dot icon03/03/1995
Director resigned
dot icon26/01/1995
Accounting reference date shortened from 31/12 to 31/10
dot icon19/01/1995
Ad 28/10/94--------- £ si 30500000@1=30500000 £ ic 100000/30600000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Director's particulars changed
dot icon22/11/1994
Ad 27/10/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon07/11/1994
New director appointed
dot icon01/11/1994
New director appointed
dot icon01/11/1994
£ nc 100/500000000 12/10/94
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon21/10/1994
Certificate of change of name
dot icon30/08/1994
Accounting reference date notified as 31/12
dot icon25/08/1994
Secretary resigned;new secretary appointed
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon04/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goshawk, Peter Richard
Director
03/05/2002 - 11/06/2003
20
BARCOSEC LIMITED
Corporate Secretary
06/10/1998 - Present
427
BARCOSEC LIMITED
Corporate Director
15/09/1998 - 24/05/2004
427
BAROMETERS LIMITED
Corporate Director
15/09/1998 - 24/05/2004
145
Shaw, Robert Michael
Director
12/10/1994 - 30/12/1999
19

Persons with Significant Control

1
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 & B INVESTMENTS LIMITED

B D & B INVESTMENTS LIMITED is an(a) Active company incorporated on 04/08/1994 with the registered office located at 1 Churchill Place, London, E14 5HP. There are currently 5 active directors 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 & B INVESTMENTS LIMITED?

toggle

B D & B INVESTMENTS LIMITED is currently Active. It was registered on 04/08/1994 .

Where is B D & B INVESTMENTS LIMITED located?

toggle

B D & B INVESTMENTS LIMITED is registered at 1 Churchill Place, London, E14 5HP.

What does B D & B INVESTMENTS LIMITED do?

toggle

B D & B INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for B D & B INVESTMENTS LIMITED?

toggle

The latest filing was on 12/12/2025: Satisfaction of charge 029557400005 in full.