BBAY (KNIGHTSBRIDGE) LTD

Register to unlock more data on OkredoRegister

BBAY (KNIGHTSBRIDGE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06908187

Incorporation date

18/05/2009

Size

Small

Contacts

Registered address

Registered address

4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2009)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/10/2025
Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2025-10-07
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/11/2024
Termination of appointment of Eileen Marie Sawyer as a director on 2024-11-11
dot icon11/11/2024
Appointment of Mr William Richard Collins as a director on 2024-11-11
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon27/03/2023
Accounts for a small company made up to 2022-03-31
dot icon16/02/2023
Notification of Bbay Properties Limited as a person with significant control on 2018-03-26
dot icon15/02/2023
Cessation of Bbay (Knightsbridge) Holdings Limited (Isle of Man) as a person with significant control on 2018-03-26
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon28/05/2021
Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon26/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon25/09/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-25
dot icon25/09/2018
Appointment of Ms Eileen Marie Sawyer as a director on 2018-09-25
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2018
Amended total exemption small company accounts made up to 2015-12-31
dot icon03/01/2018
Registration of charge 069081870003, created on 2017-12-28
dot icon15/06/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon31/05/2017
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon04/05/2017
Registered office address changed from C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG to Millbank Tower 21-24 Millbank London SW1P 4QP on 2017-05-04
dot icon04/05/2017
Termination of appointment of Gordon John Mundy as a director on 2017-05-02
dot icon04/05/2017
Termination of appointment of Catherine Victoria Convery as a director on 2017-05-02
dot icon04/05/2017
Appointment of Mr Patrick Colin O'driscoll as a director on 2017-05-02
dot icon13/02/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon16/01/2017
Full accounts made up to 2015-12-31
dot icon19/09/2016
Termination of appointment of Colin Richard Walker as a director on 2016-09-07
dot icon19/09/2016
Appointment of Mrs Catherine Victoria Convery as a director on 2016-09-07
dot icon19/09/2016
Appointment of Mr Gordon John Mundy as a director on 2016-09-07
dot icon25/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Karolyna Artemi as a director on 2016-03-31
dot icon09/05/2016
Appointment of Mr Colin Richard Walker as a director on 2016-03-31
dot icon13/04/2016
Registered office address changed from No.1 London Bridge London SE1 9BG England to C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG on 2016-04-13
dot icon25/02/2016
Appointment of Karolyna Artemi as a director on 2016-02-11
dot icon23/02/2016
Termination of appointment of Vyacheslav Anishchenko as a director on 2016-02-11
dot icon23/02/2016
Termination of appointment of Michael James Mchale as a director on 2016-02-11
dot icon23/02/2016
Termination of appointment of Nina Christine Johnston as a director on 2016-02-11
dot icon28/01/2016
Satisfaction of charge 1 in full
dot icon28/01/2016
Satisfaction of charge 2 in full
dot icon14/11/2015
Termination of appointment of Simon John Peter Grant as a director on 2015-10-07
dot icon14/11/2015
Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 2015-10-07
dot icon14/11/2015
Termination of appointment of Sara Louise Crowther as a director on 2015-10-07
dot icon10/11/2015
Appointment of Mrs Nina Christine Johnston as a director on 2015-10-07
dot icon10/11/2015
Appointment of Mr Michael James Mchale as a director on 2015-10-07
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon28/11/2014
Full accounts made up to 2013-12-31
dot icon10/11/2014
Registered office address changed from No.1 London Bridge London SE1 9BG England to No.1 London Bridge London SE1 9BG on 2014-11-10
dot icon10/11/2014
Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 2014-11-10
dot icon06/06/2014
Annual return made up to 2014-05-18
dot icon12/05/2014
Appointment of Sara Louise Crowther as a director
dot icon12/05/2014
Termination of appointment of Steven Bowen as a director
dot icon28/04/2014
Appointment of Vyacheslav Anishchenko as a director
dot icon17/10/2013
Termination of appointment of Mark Carpenter as a director
dot icon17/10/2013
Appointment of Simon John Peter Grant as a director
dot icon14/10/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/12/2012
Appointment of Mark Anthony Carpenter as a director
dot icon28/12/2012
Appointment of Steven William Bowen as a director
dot icon28/12/2012
Appointment of Lumbro Nominees (Jersey) Limited as a director
dot icon24/12/2012
Termination of appointment of Paul Carpenter as a director
dot icon24/12/2012
Termination of appointment of Ciaran Lawlor as a director
dot icon24/12/2012
Termination of appointment of Buxton Limited as a director
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Appointment of Mr Paul John Carpenter as a director
dot icon01/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon04/06/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon18/05/2009
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

£197,437.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.25M
-
0.00
197.44K
-
2021
0
58.25M
-
0.00
197.44K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

58.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.44K £Ascended- *

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
Sawyer, Eileen Marie
Director
25/09/2018 - 11/11/2024
155
Collins, William Richard
Director
11/11/2024 - Present
122
Nahum, Stephane Abraham Joseph
Director
31/05/2017 - Present
379
Mchale, Michael James
Director
07/10/2015 - 11/02/2016
7
Walker, Colin Richard
Director
31/03/2016 - 07/09/2016
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBAY (KNIGHTSBRIDGE) LTD

BBAY (KNIGHTSBRIDGE) LTD is an(a) Active company incorporated on 18/05/2009 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. 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 BBAY (KNIGHTSBRIDGE) LTD?

toggle

BBAY (KNIGHTSBRIDGE) LTD is currently Active. It was registered on 18/05/2009 .

Where is BBAY (KNIGHTSBRIDGE) LTD located?

toggle

BBAY (KNIGHTSBRIDGE) LTD is registered at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does BBAY (KNIGHTSBRIDGE) LTD do?

toggle

BBAY (KNIGHTSBRIDGE) 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 BBAY (KNIGHTSBRIDGE) LTD?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.