British Danubian Trade Development Company Limited BROMLEY


Founded in 1946, British Danubian Trade Development Company, classified under reg no. 00415292 is an active company. Currently registered at Lygon House BR1 3RA, Bromley the company has been in the business for 78 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Joshua D., Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 30 November 2002 and Joshua D. has been with the company for the least time - from 6 September 2022. At the moment 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.

British Danubian Trade Development Company Limited Address / Contact

Office Address Lygon House
Office Address2 50 London Road
Town Bromley
Post code BR1 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00415292
Date of Incorporation Thu, 18th Jul 1946
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 78 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Joshua D.

Position: Director

Appointed: 06 September 2022

Stephen C.

Position: Director

Appointed: 30 November 2002

George D.

Position: Secretary

Resigned: 30 November 2002

Marina C.

Position: Secretary

Appointed: 03 December 2013

Resigned: 02 September 2022

Silvia G.

Position: Secretary

Appointed: 20 January 2011

Resigned: 03 December 2013

Pubudu K.

Position: Director

Appointed: 12 May 2008

Resigned: 30 December 2010

Martin S.

Position: Director

Appointed: 14 June 2006

Resigned: 15 May 2008

Stephen D.

Position: Secretary

Appointed: 30 November 2002

Resigned: 20 January 2011

Nita D.

Position: Director

Appointed: 31 December 1990

Resigned: 15 May 2001

Thomas H.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 2002

George D.

Position: Director

Appointed: 31 December 1990

Resigned: 28 June 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Stephen C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth19 620 42419 603 407      
Balance Sheet
Cash Bank In Hand2 695 0141 194 026      
Cash Bank On Hand 1 194 026422 366189 415234 797189 446182 788190 740
Current Assets2 887 8491 980 9371 580 65013 231 76614 160 16614 200 66914 248 74514 283 619
Debtors192 835786 9111 158 28413 042 35113 925 36914 011 22314 065 95714 092 879
Net Assets Liabilities Including Pension Asset Liability19 620 42419 603 407      
Property Plant Equipment 72 23261 3971 028 0539441 7571 318988
Tangible Fixed Assets85 04772 232      
Reserves/Capital
Called Up Share Capital410410      
Profit Loss Account Reserve11 933 26911 916 252      
Shareholder Funds19 620 42419 603 407      
Other
Accrued Liabilities 45 19144 62912 54213 54911 86410 63610 671
Accumulated Depreciation Impairment Property Plant Equipment 623 068633 903663 1473159011 3401 670
Amounts Owed By Group Undertakings   11 707 74512 480 23412 515 75012 530 88112 441 803
Average Number Employees During Period  333222
Capital Redemption Reserve4040      
Creditors 77 37480 57516 75617 34016 61616 03222 667
Creditors Due After One Year834 746       
Creditors Due Within One Year145 43877 374      
Debtors Due After One Year-21 000-14 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    663 147   
Disposals Property Plant Equipment    1 691 200   
Fixed Assets17 712 75917 699 84417 761 2992 897 4241 719 0571 732 1591 755 7301 651 755
Increase From Depreciation Charge For Year Property Plant Equipment  10 83529 244315586439330
Investment Property 15 740 97815 740 978     
Investment Property Fair Value Model 15 740 97815 740 978     
Investments Fixed Assets1 886 7341 886 6341 958 9241 869 3711 718 1131 730 4021 754 4121 650 767
Investments In Group Undertakings   200300300300300
Net Current Assets Liabilities2 742 4111 903 5631 500 07513 215 01014 142 82614 184 05314 232 71314 260 952
Number Shares Allotted 410      
Other Creditors 32 18335 9464 2143 7914 7524 7406 036
Other Investments Other Than Loans 1 886 6341 458 8921 348 4821 281 7331 251 1781 227 5121 173 757
Par Value Share 1      
Prepayments 5 07012 5593062 332   
Property Plant Equipment Gross Cost 695 300695 3001 691 2001 2592 6582 658 
Revaluation Reserve7 686 7057 686 705      
Share Capital Allotted Called Up Paid410410      
Tangible Fixed Assets Cost Or Valuation709 600695 300      
Tangible Fixed Assets Depreciation624 553623 068      
Tangible Fixed Assets Depreciation Charged In Period 12 747      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 232      
Tangible Fixed Assets Disposals 14 300      
Total Additions Including From Business Combinations Property Plant Equipment   995 9001 2591 399  
Total Assets Less Current Liabilities20 455 17019 603 40719 261 37416 112 43415 861 88315 916 21215 988 44315 912 707
Trade Debtors Trade Receivables  7 995     
Disposals Investment Property Fair Value Model   15 740 978    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 2nd, February 2023
Free Download (10 pages)

Company search

Advertisements