BB&D LTD

Register to unlock more data on OkredoRegister

BB&D LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05109164

Incorporation date

22/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 High Street, Waltham Cross, Hertfordshire EN8 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2004)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon16/11/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/09/2024
Notification of Eurobeam Services Ltd as a person with significant control on 2024-08-14
dot icon19/08/2024
Cessation of Miklos Perlman as a person with significant control on 2024-08-19
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon21/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon04/12/2023
Registration of charge 051091640007, created on 2023-11-29
dot icon15/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon16/05/2022
Change of details for Mr Miklos Perlman as a person with significant control on 2021-04-26
dot icon16/05/2022
Cessation of Rifkah Roth as a person with significant control on 2021-04-26
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/09/2020
Notice of ceasing to act as receiver or manager
dot icon05/06/2020
Confirmation statement made on 2020-04-22 with updates
dot icon04/06/2020
Appointment of Mr Miklos Perlman as a director on 2020-04-18
dot icon04/06/2020
Termination of appointment of Boruch Roth as a director on 2020-04-18
dot icon27/05/2020
Notification of Miklos Perlman as a person with significant control on 2020-05-18
dot icon27/05/2020
Cessation of Boruch Roth as a person with significant control on 2020-05-18
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/06/2018
Satisfaction of charge 6 in full
dot icon28/06/2018
Satisfaction of charge 2 in full
dot icon28/06/2018
Satisfaction of charge 4 in full
dot icon28/06/2018
Satisfaction of charge 3 in full
dot icon28/06/2018
Satisfaction of charge 5 in full
dot icon27/06/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/10/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2015-04-22 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/10/2015
Annual return made up to 2014-04-22 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/07/2014
Annual return made up to 2013-04-22 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2010-05-25 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/06/2009
Notice of appointment of receiver or manager
dot icon05/05/2009
Director's change of particulars / boruch roth / 22/04/2008
dot icon05/05/2009
Return made up to 22/04/09; full list of members
dot icon05/05/2009
Secretary's change of particulars / rifkah roth / 22/04/2009
dot icon28/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/05/2008
Return made up to 22/04/08; full list of members
dot icon21/05/2008
Secretary's change of particulars / rifkah roth / 21/05/2008
dot icon21/05/2008
Director's change of particulars / boruch roth / 21/05/2008
dot icon27/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/12/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2007
Return made up to 22/04/07; full list of members
dot icon12/08/2007
Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon10/07/2007
Registered office changed on 10/07/07 from: 46 cedra court cazenove road london N16 6AT
dot icon05/09/2006
Return made up to 22/04/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon28/10/2005
Return made up to 22/04/05; full list of members
dot icon17/10/2005
Registered office changed on 17/10/05 from: 115 craven park road london N15 6BL
dot icon15/08/2005
Director resigned
dot icon25/11/2004
Particulars of mortgage/charge
dot icon25/08/2004
New director appointed
dot icon20/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
New director appointed
dot icon26/05/2004
New secretary appointed
dot icon26/05/2004
Registered office changed on 26/05/04 from: 147 stamford hill london N16 5LG
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon22/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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
0
12.89K
-
0.00
-
-
2022
0
27.79K
-
0.00
-
-
2023
0
51.24K
-
0.00
-
-
2023
0
51.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

51.24K £Ascended84.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perlman, Miklos
Director
18/04/2020 - Present
142
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/04/2004 - 26/04/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
22/04/2004 - 26/04/2004
41295
Roth, Boruch
Director
17/08/2004 - 18/04/2020
48
Roth, Rifkah
Secretary
18/05/2004 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BB&D LTD

BB&D LTD is an(a) Active company incorporated on 22/04/2004 with the registered office located at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BB&D LTD?

toggle

BB&D LTD is currently Active. It was registered on 22/04/2004 .

Where is BB&D LTD located?

toggle

BB&D LTD is registered at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN.

What does BB&D LTD do?

toggle

BB&D LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BB&D LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.