B.SUPREME LTD

Register to unlock more data on OkredoRegister

B.SUPREME LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03617819

Incorporation date

19/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Fermor Road, London SE23 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1998)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon16/11/2023
Previous accounting period extended from 2023-03-30 to 2023-09-28
dot icon11/10/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon06/02/2023
Registered office address changed from 18 Winterstoke Road Winterstoke Road London SE6 4UG England to 16 Fermor Road London SE23 2HN on 2023-02-06
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Appointment of Miss Geni Lou as a director on 2021-05-15
dot icon27/05/2021
Termination of appointment of Lya Michelle Noon as a director on 2021-05-11
dot icon27/05/2021
Appointment of Ms Myvanwy Evans as a director on 2021-05-17
dot icon16/11/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon11/11/2020
Registered office address changed from Delta House C/O: Kg Accountants 175-177 Borough High Street London SE1 1HR England to 18 Winterstoke Road Winterstoke Road London SE6 4UG on 2020-11-11
dot icon01/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Appointment of Mrs Lya Michelle Noon as a director on 2018-01-27
dot icon28/04/2020
Termination of appointment of Priscilla Appeadu-Mensah as a director on 2018-11-16
dot icon09/10/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Registered office address changed from 554 Streatham High Road Streatham London SW16 3QG England to Delta House C/O: Kg Accountants 175-177 Borough High Street London SE1 1HR on 2018-04-17
dot icon04/09/2017
Resolutions
dot icon02/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Termination of appointment of Holly Chrystalenni Miles as a director on 2017-08-19
dot icon21/08/2017
Appointment of Mrs Khadeen O'donnell as a director on 2017-08-19
dot icon23/11/2016
Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 554 Streatham High Road Streatham London SW16 3QG on 2016-11-23
dot icon06/10/2016
Confirmation statement made on 2016-08-19 with updates
dot icon04/10/2016
Termination of appointment of Hilary Anne Townley as a director on 2016-07-28
dot icon04/10/2016
Termination of appointment of Rebecca Louise Vincent as a director on 2016-07-28
dot icon01/10/2016
Director's details changed for Priscilla Appeadeu-Mensah on 2016-07-28
dot icon01/10/2016
Appointment of Rebecca Louise Vincent as a director on 2016-07-28
dot icon30/09/2016
Appointment of Holly Chrystalenni Miles as a secretary on 2016-09-05
dot icon30/09/2016
Appointment of Holly Chrystalenni Miles as a director on 2016-07-28
dot icon29/09/2016
Appointment of Alexandra Miles as a director on 2016-07-28
dot icon29/09/2016
Appointment of Rebecca Louise Vincent as a director on 2016-07-28
dot icon29/09/2016
Termination of appointment of Daniel Richard Miles as a director on 2016-07-28
dot icon29/09/2016
Appointment of Andrea Katherine Swainson as a director on 2016-07-28
dot icon29/09/2016
Termination of appointment of Judith Mccartney as a secretary on 2016-09-05
dot icon29/09/2016
Appointment of Priscilla Appeadeu-Mensah as a director on 2016-07-28
dot icon29/09/2016
Termination of appointment of Ruth Alice Shaw as a director on 2016-09-27
dot icon29/09/2016
Termination of appointment of Louise Dickson as a director on 2016-07-28
dot icon10/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/05/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon19/08/2015
Annual return made up to 2015-08-19 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/09/2014
Annual return made up to 2014-08-19 no member list
dot icon14/09/2014
Secretary's details changed for Judith Mccartney on 2014-07-01
dot icon14/09/2014
Director's details changed for Ruth Alice Shaw on 2014-07-01
dot icon14/09/2014
Director's details changed for Daniel Richard Miles on 2014-07-01
dot icon14/09/2014
Director's details changed for Louise Dickson on 2014-07-01
dot icon19/08/2014
Registered office address changed from 24 Paddock Gardens London SE19 3SB to New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP on 2014-08-19
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-19 no member list
dot icon22/08/2012
Annual return made up to 2012-08-19 no member list
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-19 no member list
dot icon14/09/2011
Appointment of Ms Hilary Anne Townley as a director
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-08-19 no member list
dot icon14/10/2010
Director's details changed for Louise Dickson on 2010-08-19
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/01/2010
Appointment of Ruth Alice Shaw as a director
dot icon11/01/2010
Appointment of Daniel Richard Miles as a director
dot icon08/12/2009
Secretary's details changed for Judith Mccartney on 2009-12-08
dot icon17/09/2009
Annual return made up to 19/08/09
dot icon17/09/2009
Appointment terminated director katherine spicer
dot icon09/09/2009
Appointment terminated director leah whittingham
dot icon29/06/2009
Annual return made up to 19/08/08
dot icon29/06/2009
Appointment terminated director catherine meijer
dot icon26/06/2009
Annual return made up to 19/08/07
dot icon26/06/2009
Appointment terminated director penelope jones
dot icon24/06/2009
Appointment terminated director douglas bradford
dot icon20/03/2009
Compulsory strike-off action has been discontinued
dot icon13/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/03/2009
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2009
Registered office changed on 30/01/2009 from brixton hill methodist church elm park brixton london SW2 2TX
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon06/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/11/2006
New director appointed
dot icon25/10/2006
Annual return made up to 19/08/06
dot icon25/10/2006
Director resigned
dot icon05/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2006
New director appointed
dot icon05/10/2005
Annual return made up to 19/08/05
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon19/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2005
Annual return made up to 19/08/04
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Registered office changed on 13/04/05 from: brixton st vincents community centre, talma road london SW2 1AU
dot icon27/03/2004
Annual return made up to 19/08/03
dot icon04/03/2004
Director resigned
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/09/2003
New director appointed
dot icon08/07/2003
Secretary resigned
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2003
New director appointed
dot icon16/08/2002
Annual return made up to 19/08/02
dot icon19/06/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon26/10/2001
New director appointed
dot icon18/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/10/2001
New director appointed
dot icon29/08/2001
Annual return made up to 19/08/01
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Annual return made up to 19/08/00
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon26/06/2000
Certificate of change of name
dot icon26/06/2000
Registered office changed on 26/06/00 from: the ground floor 130 brixton hill london SW2 1RS
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Registered office changed on 07/09/99 from: the coach house the square sawbridgeworth hertfordshire CM21 9AE
dot icon07/09/1999
Annual return made up to 19/08/99
dot icon13/08/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon08/02/1999
New director appointed
dot icon09/12/1998
Resolutions
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
Registered office changed on 15/10/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
Director resigned
dot icon19/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorfman, Helen
Director
19/08/1998 - 04/05/2001
2
Rotie, Marie Gabrielle
Director
09/10/2001 - 17/11/2003
-
Evans, Myvanwy
Director
17/05/2021 - Present
4
Bhardwaj, Ashok
Nominee Secretary
19/08/1998 - 19/08/1998
4875
Bhardwaj Corporate Services Limited
Nominee Director
19/08/1998 - 19/08/1998
6099

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.SUPREME LTD

B.SUPREME LTD is an(a) Dissolved company incorporated on 19/08/1998 with the registered office located at 16 Fermor Road, London SE23 2HN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.SUPREME LTD?

toggle

B.SUPREME LTD is currently Dissolved. It was registered on 19/08/1998 and dissolved on 19/03/2024.

Where is B.SUPREME LTD located?

toggle

B.SUPREME LTD is registered at 16 Fermor Road, London SE23 2HN.

What does B.SUPREME LTD do?

toggle

B.SUPREME LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B.SUPREME LTD?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.