BBYO

Register to unlock more data on OkredoRegister

BBYO

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07316468

Incorporation date

15/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 New London Road, Chelmsford, Essex CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2010)
dot icon12/01/2026
Director's details changed for Mr Goan Leslie Hart on 2026-01-12
dot icon06/01/2026
Appointment of Mr Goan Leslie Hart as a director on 2025-12-24
dot icon05/01/2026
Appointment of Mr Adam Marc Margolin as a director on 2025-12-24
dot icon05/01/2026
Appointment of Mrs Lisa Jo Zeital as a director on 2025-12-24
dot icon27/10/2025
Termination of appointment of Emma Livingston as a director on 2025-10-17
dot icon04/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon02/01/2025
Termination of appointment of Jasmine Yvonne Gothelf as a director on 2024-12-03
dot icon15/10/2024
Appointment of Mrs Lauren Elisabeth Benoliel as a director on 2024-10-01
dot icon21/06/2024
Resolutions
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon17/06/2024
Director's details changed for Miss Jasmine Yvonne Gothelf on 2024-05-18
dot icon17/06/2024
Termination of appointment of Kira Laurelle Blumer as a director on 2024-05-28
dot icon17/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/01/2024
Registered office address changed from 14 the Broadway Stanmore HA7 4DW United Kingdom to 146 New London Road Chelmsford Essex CM2 0AW on 2024-01-26
dot icon15/11/2023
Appointment of Miss Jasmine Yvonne Gothelf as a director on 2023-10-18
dot icon15/11/2023
Appointment of Ms Emma Livingston as a director on 2023-10-18
dot icon15/11/2023
Appointment of Mr Michael Ashley Allen-Harris as a director on 2023-10-18
dot icon19/09/2023
Director's details changed for Mr Charles Benjamin Robinson on 2023-09-19
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon16/06/2023
Termination of appointment of Brian Malcolm Royston as a director on 2023-06-12
dot icon16/06/2023
Termination of appointment of Matthew Adan Herman as a director on 2023-06-12
dot icon06/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/05/2022
Director's details changed for Kira Laurelle Blumer on 2022-05-23
dot icon04/04/2022
Appointment of Mr Robert James Epstein as a director on 2022-04-04
dot icon16/03/2022
Termination of appointment of Daniel Harry Rickman as a director on 2022-03-15
dot icon15/03/2022
Director's details changed for Mr Matthew Adan Herman on 2022-03-15
dot icon09/03/2022
Appointment of Beverley Jane Lewis as a director on 2022-03-08
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2021
Termination of appointment of Danielle Lynne Pearlman as a director on 2021-05-10
dot icon04/01/2021
Appointment of Kira Laurelle Blumer as a director on 2020-12-23
dot icon26/06/2020
Director's details changed for Mr Daniel Harry Rickman on 2020-06-26
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/03/2020
Registered office address changed from Shield House Harmony Way London NW4 2BZ to 14 the Broadway Stanmore HA7 4DW on 2020-03-12
dot icon25/01/2020
Appointment of Mr Daniel Harry Rickman as a director on 2020-01-15
dot icon20/08/2019
Termination of appointment of Frank Philip Morris as a director on 2019-06-28
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon29/05/2019
Director's details changed for Mr Matthew Adan Herman on 2019-05-29
dot icon10/07/2018
Appointment of Lord Jonathan David Morris of Kenwood as a director on 2018-06-26
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon03/06/2018
Appointment of Mr Charles Benjamin Robinson as a director on 2018-04-22
dot icon03/06/2018
Director's details changed for Mr Matthew Adan Herman on 2017-10-08
dot icon10/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon22/05/2017
Director's details changed for Mr Matthew Adan Herman on 2017-05-22
dot icon13/07/2016
Annual return made up to 2016-06-29 no member list
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon27/06/2016
Appointment of Mr Matthew Adan Herman as a director on 2016-06-22
dot icon26/06/2016
Termination of appointment of Howard Andrew Shooter as a director on 2016-06-22
dot icon26/06/2016
Termination of appointment of Philip Joseph Peters as a director on 2016-06-22
dot icon20/07/2015
Annual return made up to 2015-07-15 no member list
dot icon17/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/12/2014
Appointment of Ms Danielle Lynne Pearlman as a director on 2014-08-26
dot icon15/07/2014
Annual return made up to 2014-07-15 no member list
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/07/2013
Annual return made up to 2013-07-15 no member list
dot icon14/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/01/2013
Appointment of Mr Philip Joseph Peters as a director
dot icon16/12/2012
Termination of appointment of Joseph Ellison as a director
dot icon16/07/2012
Annual return made up to 2012-07-15 no member list
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon12/03/2012
Previous accounting period shortened from 2012-06-30 to 2011-09-30
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/02/2012
Previous accounting period shortened from 2011-07-31 to 2011-06-30
dot icon01/01/2012
Director's details changed for Brian Malcolm Royston on 2012-01-01
dot icon01/01/2012
Director's details changed for Joseph Gabriel Eliezer Ellison on 2012-01-01
dot icon01/01/2012
Termination of appointment of David Kaye as a director
dot icon02/08/2011
Annual return made up to 2011-07-15 no member list
dot icon09/01/2011
Registered office address changed from 45 the Burroughs London NW4 4AX on 2011-01-09
dot icon15/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Malcolm Royston
Director
15/07/2010 - 12/06/2023
1
Lewis, Beverley Jane
Director
08/03/2022 - Present
2
Morris Of Kenwood, Jonathan David, Lord
Director
26/06/2018 - Present
11
Margolin, Adam Marc
Director
24/12/2025 - Present
5
Benoliel, Lauren Elisabeth
Director
01/10/2024 - Present
4

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+
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 BBYO

BBYO is an(a) Active company incorporated on 15/07/2010 with the registered office located at 146 New London Road, Chelmsford, Essex CM2 0AW. There are currently 9 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 BBYO?

toggle

BBYO is currently Active. It was registered on 15/07/2010 .

Where is BBYO located?

toggle

BBYO is registered at 146 New London Road, Chelmsford, Essex CM2 0AW.

What does BBYO do?

toggle

BBYO operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BBYO?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Goan Leslie Hart on 2026-01-12.