About

Registered Number: 04220125
Date of Incorporation: 21/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Established in 2001, Bl Davidson Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are Cohen, Gerard Philip, Rickards, Michael James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Gerard Philip 10 August 2001 26 January 2004 1
RICKARDS, Michael James 28 January 2004 21 August 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 15 July 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 05 September 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 21 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 14 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 24 August 2015
AUD - Auditor's letter of resignation 06 July 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 21 November 2013
RP04 - N/A 16 July 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 11 August 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 25 March 2010
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 17 June 2008
353 - Register of members 17 June 2008
AA - Annual Accounts 14 April 2008
225 - Change of Accounting Reference Date 01 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AUD - Auditor's letter of resignation 06 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
225 - Change of Accounting Reference Date 14 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 09 April 2003
AUD - Auditor's letter of resignation 20 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
AA - Annual Accounts 27 July 2002
363a - Annual Return 13 June 2002
MISC - Miscellaneous document 19 April 2002
MISC - Miscellaneous document 19 April 2002
395 - Particulars of a mortgage or charge 19 February 2002
SA - Shares agreement 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
225 - Change of Accounting Reference Date 05 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
123 - Notice of increase in nominal capital 18 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
395 - Particulars of a mortgage or charge 21 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 07 August 2001
CERTNM - Change of name certificate 31 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 06 February 2002 Outstanding

N/A

Deposit agreement 26 September 2001 Outstanding

N/A

General debenture (fixed and floating charge) 10 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.