B&B BELGRAVIA LTD

Register to unlock more data on OkredoRegister

B&B BELGRAVIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487210

Incorporation date

16/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

64-66 Ebury Street, London SW1W 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon12/01/2026
Appointment of Mr Raksha Ramaiah Mathikere Seetharam as a director on 2025-12-19
dot icon12/01/2026
Appointment of Mr Sunder Ram Mathikere Seetharam as a director on 2025-12-19
dot icon12/01/2026
Appointment of Ms Penelope Gillian Brown as a director on 2025-12-19
dot icon12/01/2026
Termination of appointment of Elvira Zimmermann as a director on 2025-12-19
dot icon12/01/2026
Register(s) moved to registered office address 64-66 Ebury Street London SW1W 9QD
dot icon12/01/2026
Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 64-66 Ebury Street London SW1W 9QD
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon24/12/2025
Notification of S.S. Enterprises as a person with significant control on 2025-12-19
dot icon24/12/2025
Termination of appointment of Diana Dzhiganshina as a director on 2025-12-19
dot icon24/12/2025
Termination of appointment of Vladimir Kulchitskiy as a director on 2025-12-19
dot icon24/12/2025
Cessation of Vladimir Kulchitskiy as a person with significant control on 2025-12-19
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/09/2025
Second filing of Confirmation Statement dated 2024-11-08
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/03/2025
Appointment of Miss Elvira Zimmermann as a director on 2025-03-12
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon16/05/2024
Director's details changed for Mr Vladimir Kulchitskiy on 2023-04-28
dot icon16/05/2024
Change of details for Mr Vladimir Kulchitskiy as a person with significant control on 2023-04-28
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon06/03/2024
Termination of appointment of Penelope Gillian Brown as a director on 2024-03-03
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon02/05/2023
Director's details changed for Diana Dzhiganshina on 2023-04-21
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon16/09/2022
Director's details changed for Diana Dzhiganshina on 2022-04-26
dot icon12/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon26/10/2021
Appointment of Diana Dzhiganshina as a director on 2021-10-25
dot icon14/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon07/12/2020
Director's details changed for Mr Vladimir Kulchitskiy on 2020-11-28
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/02/2020
Resolutions
dot icon20/12/2019
Change of details for Vladimir Kulchitskiy as a person with significant control on 2019-12-16
dot icon20/12/2019
Director's details changed for Mr Vladimir Kulchitskiy on 2019-12-16
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon04/11/2019
Change of details for Vladimir Kulchitskiy as a person with significant control on 2019-10-25
dot icon04/11/2019
Satisfaction of charge 6 in full
dot icon16/08/2019
Resolutions
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon26/07/2019
Satisfaction of charge 11 in full
dot icon26/07/2019
Satisfaction of charge 10 in full
dot icon26/07/2019
Satisfaction of charge 12 in full
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon26/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/09/2018
Memorandum and Articles of Association
dot icon17/09/2018
Resolutions
dot icon07/08/2018
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon07/08/2018
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon24/01/2018
Director's details changed for Ms Penelope Gillian Brown on 2018-01-01
dot icon18/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/01/2018
Change of details for Vladimir Kulchitskiy as a person with significant control on 2018-01-17
dot icon17/01/2018
Director's details changed for Mr Vladimir Kulchitskiy on 2018-01-17
dot icon15/01/2018
Change of details for Vladimir Kulchitskiy as a person with significant control on 2018-01-15
dot icon15/01/2018
Director's details changed for Mr Vladimir Kulchitskiy on 2018-01-15
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon05/06/2017
Termination of appointment of Temple Secretarial Limited as a secretary on 2017-05-11
dot icon24/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/09/2015
Director's details changed for Mr Vladimir Kulchitsky on 2015-09-10
dot icon12/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/11/2014
Registered office address changed from , 8 Freestone Yard, Park Street, Colnbrook, Slough, Berkshire, SL3 0HT, England to 64-66 Ebury Street London SW1W 9QD on 2014-11-05
dot icon05/11/2014
Registered office address changed from , 64-66 Ebury Street, London, SW1W 9QD to 64-66 Ebury Street London SW1W 9QD on 2014-11-05
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/01/2014
Director's details changed for Miss Penelope Gillian Brown on 2014-01-01
dot icon29/01/2014
Director's details changed for Vladimir Kulchitsky on 2014-01-01
dot icon27/01/2014
Director's details changed for Miss Penelope Gillian Brown on 2012-02-28
dot icon27/01/2014
Director's details changed
dot icon14/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon11/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon29/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon03/06/2010
Appointment of Temple Secretarial Limited as a secretary
dot icon03/06/2010
Appointment of Vladimir Kulchitsky as a director
dot icon03/06/2010
Resolutions
dot icon21/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon20/05/2010
Termination of appointment of Colette Huck as a secretary
dot icon20/05/2010
Termination of appointment of Susan Bertram as a director
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2009
Return made up to 16/07/09; full list of members
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon06/08/2008
Secretary's change of particulars / colette huck / 05/08/2008
dot icon06/08/2008
Return made up to 16/07/08; full list of members
dot icon05/08/2008
Appointment terminated director lynne binns
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/11/2007
Director resigned
dot icon05/09/2007
Return made up to 16/07/07; change of members
dot icon19/02/2007
New director appointed
dot icon29/11/2006
Particulars of mortgage/charge
dot icon06/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon06/10/2006
Registered office changed on 06/10/06 from:\43 madeley road, ealing, london, W5 2LS
dot icon17/08/2006
Return made up to 16/07/06; full list of members
dot icon16/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Resolutions
dot icon09/05/2006
£ nc 400/1000 01/08/04
dot icon13/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon12/04/2006
Ad 01/08/04--------- £ si 60@1
dot icon12/04/2006
Ad 01/09/04--------- £ si 20@1
dot icon07/04/2006
Particulars of mortgage/charge
dot icon17/08/2005
Return made up to 16/07/05; full list of members
dot icon11/07/2005
Director resigned
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon19/02/2005
Particulars of mortgage/charge
dot icon22/07/2004
Return made up to 16/07/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon31/10/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon29/09/2003
Return made up to 16/07/03; full list of members
dot icon16/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+35.69 % *

* during past year

Cash in Bank

£124,140.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
425.38K
-
0.00
2.97K
-
2022
9
595.92K
-
0.00
91.49K
-
2023
9
711.00K
-
0.00
124.14K
-
2023
9
711.00K
-
0.00
124.14K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

711.00K £Ascended19.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.14K £Ascended35.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Penelope Gillian
Director
19/12/2025 - Present
34
Dzhiganshina, Diana
Director
25/10/2021 - 19/12/2025
4
Brown, Penelope Gillian
Director
16/07/2002 - 03/03/2024
34
Huck, Colette
Secretary
15/07/2002 - 10/05/2010
-
Binns, Lynne
Director
15/07/2002 - 26/09/2007
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About B&B BELGRAVIA LTD

B&B BELGRAVIA LTD is an(a) Active company incorporated on 16/07/2002 with the registered office located at 64-66 Ebury Street, London SW1W 9QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of B&B BELGRAVIA LTD?

toggle

B&B BELGRAVIA LTD is currently Active. It was registered on 16/07/2002 .

Where is B&B BELGRAVIA LTD located?

toggle

B&B BELGRAVIA LTD is registered at 64-66 Ebury Street, London SW1W 9QD.

What does B&B BELGRAVIA LTD do?

toggle

B&B BELGRAVIA LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does B&B BELGRAVIA LTD have?

toggle

B&B BELGRAVIA LTD had 9 employees in 2023.

What is the latest filing for B&B BELGRAVIA LTD?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Raksha Ramaiah Mathikere Seetharam as a director on 2025-12-19.