BR DLL LIMITED

Register to unlock more data on OkredoRegister

BR DLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01420841

Incorporation date

17/05/1979

Size

Dormant

Contacts

Registered address

Registered address

3 Park Road, Teddington TW11 0APCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1979)
dot icon06/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/03/2021
Termination of appointment of Jeffrey Ian Doble as a director on 2021-03-08
dot icon02/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon03/12/2018
Resolutions
dot icon30/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/05/2018
Satisfaction of charge 9 in full
dot icon22/05/2018
Satisfaction of charge 10 in full
dot icon21/02/2018
Termination of appointment of James Edward Morton as a director on 2018-02-19
dot icon21/02/2018
Termination of appointment of James Edward Morton as a secretary on 2018-02-19
dot icon21/02/2018
Termination of appointment of Jonathan Scott Hughes as a director on 2018-02-19
dot icon21/02/2018
Appointment of Mr. Yaron Engel as a secretary on 2018-02-19
dot icon21/02/2018
Appointment of Mr. Ashwin Kashyap as a director on 2018-02-19
dot icon21/02/2018
Appointment of Mr. Jeffrey Ian Doble as a director on 2018-02-19
dot icon21/02/2018
Notification of Dexters London Limited as a person with significant control on 2018-02-19
dot icon21/02/2018
Cessation of James Edward Morton as a person with significant control on 2018-02-19
dot icon21/02/2018
Cessation of Johanthan Scott Hughes as a person with significant control on 2018-02-19
dot icon21/02/2018
Registered office address changed from 56 Heath Street London NW3 1DL to 3 Park Road Teddington TW11 0AP on 2018-02-21
dot icon18/11/2017
Satisfaction of charge 12 in full
dot icon18/11/2017
Satisfaction of charge 11 in full
dot icon14/11/2017
Appointment of Mr James Edward Morton as a secretary on 2016-08-31
dot icon14/11/2017
Termination of appointment of Jacqueline Anne Wedd as a secretary on 2016-08-31
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon07/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 12
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/06/2011
Director's details changed for Jonathan Scott Hughes on 2011-05-01
dot icon28/03/2011
Accounts for a small company made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2010-06-02 with full list of shareholders
dot icon30/07/2010
Accounts for a small company made up to 2009-09-30
dot icon01/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/01/2010
Annual return made up to 2009-06-01 with full list of shareholders
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon04/02/2009
Return made up to 01/06/08; full list of members
dot icon14/01/2009
Return made up to 01/06/07; full list of members
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/05/2008
Accounts for a small company made up to 2007-09-30
dot icon16/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Director's particulars changed
dot icon09/10/2007
Particulars of mortgage/charge
dot icon03/08/2007
Accounts for a small company made up to 2006-09-30
dot icon10/04/2007
Registered office changed on 10/04/07 from: 1 marylebone high street london W1U 4NB
dot icon31/08/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon29/06/2006
Return made up to 01/06/05; full list of members
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon09/05/2006
Accounts for a small company made up to 2005-12-31
dot icon20/04/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon28/02/2005
Accounts for a small company made up to 2004-09-30
dot icon02/11/2004
Declaration of assistance for shares acquisition
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Registered office changed on 14/10/04 from: 60 welbeck street london W1G 9BH
dot icon12/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Declaration of assistance for shares acquisition
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon11/06/2004
Return made up to 01/06/04; full list of members
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Accounts for a small company made up to 2003-09-30
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon14/07/2003
Return made up to 01/06/03; full list of members
dot icon12/03/2003
Accounts for a small company made up to 2001-09-30
dot icon18/06/2002
Return made up to 01/06/02; full list of members
dot icon13/02/2002
Accounts for a small company made up to 2000-09-30
dot icon05/06/2001
Return made up to 01/06/01; full list of members
dot icon27/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Accounts for a small company made up to 1999-09-30
dot icon10/11/2000
Director resigned
dot icon13/07/2000
Return made up to 01/06/00; full list of members
dot icon06/07/2000
New director appointed
dot icon14/06/2000
Accounts for a small company made up to 1998-09-30
dot icon16/09/1999
Return made up to 01/06/99; full list of members
dot icon02/09/1999
Director resigned
dot icon30/09/1998
Accounts for a small company made up to 1997-09-30
dot icon22/06/1998
Accounts for a small company made up to 1996-09-30
dot icon12/06/1998
Return made up to 01/06/98; no change of members
dot icon17/07/1997
Return made up to 01/06/97; full list of members
dot icon17/07/1997
Director's particulars changed
dot icon17/07/1997
Secretary's particulars changed
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon11/03/1997
Accounts for a small company made up to 1995-09-30
dot icon16/01/1997
Registered office changed on 16/01/97 from: 16 wimpole street london W1M8BH
dot icon07/07/1996
Return made up to 01/06/96; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-09-30
dot icon28/09/1995
Accounts for a small company made up to 1993-09-30
dot icon28/06/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 01/06/94; full list of members
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon08/11/1993
Accounts for a small company made up to 1992-09-30
dot icon02/06/1993
Return made up to 01/06/93; no change of members
dot icon25/04/1993
Secretary resigned;new secretary appointed
dot icon06/07/1992
Accounts for a small company made up to 1988-09-30
dot icon03/07/1992
Accounts made up to 1989-09-30
dot icon03/07/1992
Accounts for a small company made up to 1991-09-30
dot icon03/07/1992
Accounts for a small company made up to 1990-09-30
dot icon03/07/1992
Accounts for a small company made up to 1989-09-30
dot icon01/07/1992
Return made up to 01/06/92; no change of members
dot icon26/06/1991
Return made up to 01/06/90; full list of members
dot icon26/06/1991
Return made up to 01/06/91; full list of members
dot icon26/06/1991
Return made up to 01/06/89; full list of members
dot icon19/06/1991
Particulars of mortgage/charge
dot icon22/01/1990
Certificate of change of name
dot icon25/01/1989
Accounting reference date extended from 31/03 to 30/09
dot icon25/01/1989
Return made up to 29/07/88; full list of members
dot icon29/11/1988
Resolutions
dot icon28/11/1988
Certificate of re-registration from Unlimited to Limited
dot icon28/11/1988
Re-registration of Memorandum and Articles
dot icon28/11/1988
Application for reregistration from UNLTD to LTD
dot icon09/09/1988
Particulars of mortgage/charge
dot icon24/08/1987
Return made up to 29/07/87; full list of members
dot icon16/04/1987
Return made up to 29/12/86; full list of members
dot icon10/01/1987
New secretary appointed
dot icon06/03/1981
Accounts made up to 1980-09-30
dot icon17/05/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doble, Jeffrey Ian
Director
19/02/2018 - 08/03/2021
66
Kashyap, Ashwin, Mr.
Director
19/02/2018 - Present
10

Persons with Significant Control

2
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 BR DLL LIMITED

BR DLL LIMITED is an(a) Active company incorporated on 17/05/1979 with the registered office located at 3 Park Road, Teddington TW11 0AP. 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 BR DLL LIMITED?

toggle

BR DLL LIMITED is currently Active. It was registered on 17/05/1979 .

Where is BR DLL LIMITED located?

toggle

BR DLL LIMITED is registered at 3 Park Road, Teddington TW11 0AP.

What does BR DLL LIMITED do?

toggle

BR DLL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BR DLL LIMITED?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-06-01 with updates.