Br Dll Limited TEDDINGTON


Founded in 1979, Br Dll, classified under reg no. 01420841 is an active company. Currently registered at 3 Park Road TW11 0AP, Teddington the company has been in the business for fourty five years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 3rd Dec 2018 Br Dll Limited is no longer carrying the name Benhams.

There is a single director in the firm at the moment - Ashwin K., appointed on 19 February 2018. In addition, a secretary was appointed - Yaron E., appointed on 19 February 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Br Dll Limited Address / Contact

Office Address 3 Park Road
Town Teddington
Post code TW11 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01420841
Date of Incorporation Thu, 17th May 1979
Industry Real estate agencies
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Ashwin K.

Position: Director

Appointed: 19 February 2018

Yaron E.

Position: Secretary

Appointed: 19 February 2018

Jeffrey D.

Position: Director

Appointed: 19 February 2018

Resigned: 08 March 2021

James M.

Position: Secretary

Appointed: 31 August 2016

Resigned: 19 February 2018

Jonathan H.

Position: Director

Appointed: 30 September 2004

Resigned: 19 February 2018

James M.

Position: Director

Appointed: 30 September 2004

Resigned: 19 February 2018

Keith A.

Position: Director

Appointed: 01 April 2000

Resigned: 02 October 2000

Mark S.

Position: Director

Appointed: 26 April 1994

Resigned: 30 September 2004

Jeremy G.

Position: Director

Appointed: 26 April 1994

Resigned: 30 July 1999

Jacqueline W.

Position: Secretary

Appointed: 01 April 1993

Resigned: 31 August 2016

Alan B.

Position: Director

Appointed: 01 June 1991

Resigned: 30 September 2004

Maureen B.

Position: Secretary

Appointed: 01 June 1991

Resigned: 01 April 1993

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Dexters London Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Johanthan H. This PSC has significiant influence or control over the company,. The third one is James M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Dexters London Limited

66 Grosvenor Street, London, W1K 3JL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04160511
Notified on 19 February 2018
Nature of control: 75,01-100% voting rights

Johanthan H.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: significiant influence or control

Company previous names

Benhams December 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth4 008 0713 880 978
Balance Sheet
Cash Bank In Hand792 288614 304
Current Assets4 681 5044 537 036
Debtors3 889 2163 922 732
Intangible Fixed Assets26 3879 720
Tangible Fixed Assets370 014352 999
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve4 007 9713 880 878
Shareholder Funds4 008 0713 880 978
Other
Creditors Due After One Year571 674510 588
Creditors Due Within One Year508 989520 191
Fixed Assets408 403374 721
Intangible Fixed Assets Aggregate Amortisation Impairment123 613140 280
Intangible Fixed Assets Amortisation Charged In Period 16 667
Intangible Fixed Assets Cost Or Valuation150 000150 000
Investments Fixed Assets12 00212 002
Net Current Assets Liabilities4 172 5154 016 845
Number Shares Allotted 100
Par Value Share 1
Percentage Subsidiary Held 100
Provisions For Liabilities Charges1 173 
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 15 434
Tangible Fixed Assets Cost Or Valuation1 440 4981 455 932
Tangible Fixed Assets Depreciation1 070 4851 102 933
Tangible Fixed Assets Depreciation Charged In Period 32 448
Total Assets Less Current Liabilities4 580 9184 391 566

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 8th, July 2023
Free Download (6 pages)

Company search

Advertisements