About

Registered Number: 03272714
Date of Incorporation: 29/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Scottish Provident House, First Floor, 76/80 College Road, Harrow, Middlesex, HA1 1BQ

 

Based in 76/80 College Road, Harrow in Middlesex, B N D Holdings Ltd was founded on 29 October 1996. We do not know the number of employees at B N D Holdings Ltd. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 24 May 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 03 December 2016
CS01 - N/A 02 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 August 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 27 November 2007
363a - Annual Return 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 04 September 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 22 November 2000
RESOLUTIONS - N/A 03 July 2000
AA - Annual Accounts 03 July 2000
AA - Annual Accounts 03 July 2000
363a - Annual Return 11 November 1999
363a - Annual Return 10 November 1998
RESOLUTIONS - N/A 26 October 1998
AA - Annual Accounts 26 October 1998
363a - Annual Return 03 December 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.