About

Registered Number: 02701169
Date of Incorporation: 27/03/1992 (33 years ago)
Company Status: Active
Registered Address: 167 Oakhill Road, London, SW15 2QW

 

Business Data International Ltd was founded on 27 March 1992 and has its registered office in London, it has a status of "Active". There are 8 directors listed as St Cartmail, Chris, Roberts, Peter, St Cartmail, Chris, Barton, David Phillip, Pailthorpe, Andrew James, Persson, John Edward, Roberts, Peter, Weston, Rosie for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, David Phillip 24 September 1992 16 August 1996 1
PAILTHORPE, Andrew James 01 April 2011 31 August 2015 1
PERSSON, John Edward 27 March 1992 24 September 1992 1
ROBERTS, Peter N/A 06 February 1996 1
WESTON, Rosie 23 February 1993 06 February 1996 1
Secretary Name Appointed Resigned Total Appointments
ST CARTMAIL, Chris 01 May 2012 - 1
ROBERTS, Peter 27 March 1992 27 March 1993 1
ST CARTMAIL, Chris 20 June 1995 01 March 2000 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 25 February 2020
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 28 March 2019
CS01 - N/A 07 April 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 15 June 2017
CS01 - N/A 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 05 May 2013
AP03 - Appointment of secretary 05 May 2013
TM02 - Termination of appointment of secretary 05 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AD01 - Change of registered office address 09 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 July 2011
AP01 - Appointment of director 20 April 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 22 August 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 28 May 2009
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 23 May 2007
RESOLUTIONS - N/A 11 May 2006
123 - Notice of increase in nominal capital 11 May 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 08 May 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 April 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 02 March 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 10 April 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 04 June 2001
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 30 May 2000
395 - Particulars of a mortgage or charge 23 February 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 22 May 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 04 March 1997
288 - N/A 16 September 1996
288 - N/A 11 September 1996
287 - Change in situation or address of Registered Office 27 August 1996
288 - N/A 23 August 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 22 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 26 June 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 14 April 1994
AA - Annual Accounts 30 March 1994
363b - Annual Return 21 July 1993
288 - N/A 04 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1993
287 - Change in situation or address of Registered Office 12 November 1992
CERTNM - Change of name certificate 03 November 1992
288 - N/A 09 October 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
NEWINC - New incorporation documents 27 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.