BB (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BB (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02994585

Incorporation date

24/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1994)
dot icon20/05/2025
Final Gazette dissolved following liquidation
dot icon20/02/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon10/07/2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10
dot icon26/03/2024
Liquidators' statement of receipts and payments to 2024-01-18
dot icon02/03/2023
Liquidators' statement of receipts and payments to 2023-01-18
dot icon26/01/2022
Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue London N21 3NA on 2022-01-26
dot icon26/01/2022
Declaration of solvency
dot icon26/01/2022
Appointment of a voluntary liquidator
dot icon26/01/2022
Resolutions
dot icon17/01/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon16/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/03/2021
Cessation of Penelope Burder Andrews as a person with significant control on 2020-11-19
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon30/03/2021
Notification of Henryk Busiakiewicz as a person with significant control on 2020-11-19
dot icon30/03/2021
Notification of Charles Richard Biss as a person with significant control on 2020-11-19
dot icon30/03/2021
Cessation of Sallie Ann Biss as a person with significant control on 2020-11-19
dot icon30/03/2021
Statement of capital following an allotment of shares on 2020-11-19
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon17/11/2020
Notification of Penelope Burder Andrews as a person with significant control on 2020-11-13
dot icon17/11/2020
Notification of Sallie Ann Biss as a person with significant control on 2020-11-13
dot icon17/11/2020
Cessation of Henryk Busiakiewicz as a person with significant control on 2020-11-13
dot icon17/11/2020
Cessation of Charles Richard Biss as a person with significant control on 2020-11-13
dot icon04/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon10/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon16/12/2013
Director's details changed for Charles Richard Biss on 2013-11-24
dot icon15/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Satisfaction of charge 1 in full
dot icon10/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon09/12/2009
Director's details changed for Charles Richard Biss on 2009-11-24
dot icon09/12/2009
Director's details changed for Henryk Busiakiewicz on 2009-11-24
dot icon08/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/12/2008
Return made up to 24/11/08; full list of members
dot icon10/12/2007
Return made up to 24/11/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/12/2006
Return made up to 24/11/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/12/2005
Return made up to 24/11/05; full list of members
dot icon06/12/2005
Director's particulars changed
dot icon17/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/12/2004
Return made up to 24/11/04; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon07/12/2003
Return made up to 24/11/03; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon09/12/2002
Return made up to 24/11/02; full list of members
dot icon02/10/2002
Particulars of mortgage/charge
dot icon11/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon06/12/2001
Return made up to 24/11/01; full list of members
dot icon14/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon29/11/2000
Return made up to 24/11/00; full list of members
dot icon21/09/2000
Full accounts made up to 2000-04-30
dot icon09/12/1999
Return made up to 24/11/99; full list of members
dot icon10/11/1999
Full accounts made up to 1999-04-30
dot icon20/11/1998
Return made up to 24/11/98; full list of members
dot icon18/09/1998
Full accounts made up to 1998-04-30
dot icon05/12/1997
Return made up to 24/11/97; no change of members
dot icon26/08/1997
Full accounts made up to 1997-04-30
dot icon12/12/1996
Return made up to 24/11/96; no change of members
dot icon22/10/1996
Full accounts made up to 1996-04-30
dot icon30/11/1995
Return made up to 24/11/95; full list of members
dot icon30/11/1995
Ad 20/11/95--------- £ si 1@1
dot icon20/07/1995
Accounting reference date notified as 30/04
dot icon12/05/1995
Particulars of mortgage/charge
dot icon31/03/1995
Registered office changed on 31/03/95 from: 9 the office village romford road london E15 4EA
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New secretary appointed;new director appointed
dot icon10/03/1995
Registered office changed on 10/03/95 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon10/03/1995
Director resigned
dot icon10/03/1995
Secretary resigned
dot icon21/02/1995
Certificate of change of name
dot icon16/02/1995
Resolutions
dot icon16/02/1995
£ nc 100/1000 14/02/95
dot icon24/11/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£347,896.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
30/03/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.02M
-
0.00
347.90K
-
2021
0
1.02M
-
0.00
347.90K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

347.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Henryk Busiakiewicz
Director
26/02/1995 - Present
1
SEMKEN LIMITED
Nominee Secretary
23/11/1994 - 13/02/1995
1539
LUFMER LIMITED
Nominee Director
23/11/1994 - 13/02/1995
1514
Biss, Charles Richard
Director
26/02/1995 - Present
3
Busiakiewicz, Henryk
Secretary
26/02/1995 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BB (LONDON) LIMITED

BB (LONDON) LIMITED is an(a) Dissolved company incorporated on 24/11/1994 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 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 (LONDON) LIMITED?

toggle

BB (LONDON) LIMITED is currently Dissolved. It was registered on 24/11/1994 and dissolved on 20/05/2025.

Where is BB (LONDON) LIMITED located?

toggle

BB (LONDON) LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does BB (LONDON) LIMITED do?

toggle

BB (LONDON) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BB (LONDON) LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved following liquidation.