Covent Garden
London
WC2B 5AH
Director Name | Anthony Lopinto |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 25 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Richard Masters |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 345 Park Avenue New York Ny 10154 Foreign |
Director Name | Donald Ross |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 345 Park Avenue New York Ny 10154 Foreign |
Director Name | Mr John Spyridon Roukis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Flat 34, 50 Sloane Street London SW1X 9SN |
Director Name | Augustine Anthony Digiacomo |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Anthony Lopinto |
---|---|
Nationality | Usa/British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 25 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | jbb.com |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
303.2k at £1 | Bb & J Investment Group 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2000 | Delivered on: 27 May 2000 Satisfied on: 8 May 2009 Persons entitled: Chelsfield (Albert Embankment) Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: All the interest of the company in a deposit account at barclays bank PLC. Fully Satisfied |
---|---|
31 January 1989 | Delivered on: 14 February 1989 Satisfied on: 8 May 2009 Persons entitled: Pearl Assurance PLC Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge 31.1.89. Particulars: Earning deposit account opened by the landlords with bankers initial deposit of £15,830.00 (para. 5.2 refers) see doc ref M294C for further details initial deposit of £75,500.00 (para 5.2 refers) M2952C. Fully Satisfied |
31 January 1989 | Delivered on: 14 February 1989 Satisfied on: 8 May 2009 Persons entitled: Pearl Assurance PLC Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge 31.1.89. Particulars: Earning deposit account opened by the landlords with bankers initial deposit of £15,830.00 (para. 5.2 refers) see doc ref m 294C for further details. Fully Satisfied |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2022 | Application to strike the company off the register (1 page) |
29 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
14 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
11 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 February 2016 | Termination of appointment of Augustine Anthony Digiacomo as a director on 13 August 2015 (1 page) |
3 February 2016 | Termination of appointment of Augustine Anthony Digiacomo as a director on 13 August 2015 (1 page) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 June 2014 | Director's details changed for Augustine Anthony Digiacomo on 19 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Augustine Anthony Digiacomo on 19 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 June 2014 | Appointment of Mitchel Wayne Simpler as a director (2 pages) |
18 June 2014 | Termination of appointment of Anthony Lopinto as a director (1 page) |
18 June 2014 | Appointment of Mitchel Wayne Simpler as a director (2 pages) |
18 June 2014 | Termination of appointment of Anthony Lopinto as a director (1 page) |
18 June 2014 | Termination of appointment of Anthony Lopinto as a secretary (1 page) |
18 June 2014 | Termination of appointment of Anthony Lopinto as a secretary (1 page) |
31 January 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
31 January 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
6 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 6 December 2012 (1 page) |
29 October 2012 | Director's details changed for Anthony Lopinto on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Anthony Lopinto on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Anthony Lopinto on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Anthony Lopinto on 1 October 2012 (1 page) |
29 October 2012 | Secretary's details changed for Anthony Lopinto on 1 October 2012 (1 page) |
29 October 2012 | Secretary's details changed for Anthony Lopinto on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Augustine Anthony Digiacomo on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Augustine Anthony Digiacomo on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Augustine Anthony Digiacomo on 1 October 2012 (2 pages) |
10 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for Anthony Lopinto on 18 March 2010 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
31 May 2012 | Director's details changed for Anthony Lopinto on 18 March 2010 (2 pages) |
22 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Ad 15/07/09-15/07/09\gbp si 36791@1=36791\gbp ic 303195/339986\ (2 pages) |
10 May 2010 | Ad 15/07/09-15/07/09\gbp si 36791@1=36791\gbp ic 303195/339986\ (2 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
7 May 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
18 January 2010 | Director's details changed for Anthony Lopinto on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Augustine Anthony Digiacomo on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Anthony Lopinto on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Augustine Anthony Digiacomo on 1 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Anthony Lopinto on 1 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Anthony Lopinto on 1 January 2010 (1 page) |
18 January 2010 | Director's details changed for Augustine Anthony Digiacomo on 1 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Anthony Lopinto on 1 January 2010 (1 page) |
18 January 2010 | Director's details changed for Anthony Lopinto on 1 January 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
31 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
9 May 2009 | Nc inc already adjusted 24/04/09 (1 page) |
9 May 2009 | Ad 24/04/09\gbp si 225000@1=225000\gbp ic 100/225100\ (2 pages) |
9 May 2009 | Nc inc already adjusted 24/04/09 (1 page) |
9 May 2009 | Ad 24/04/09\gbp si 225000@1=225000\gbp ic 100/225100\ (2 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
29 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 August 2005 | Return made up to 23/04/05; full list of members (2 pages) |
18 August 2005 | Return made up to 23/04/05; full list of members (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 August 2003 | Return made up to 23/04/03; full list of members (5 pages) |
7 August 2003 | Return made up to 23/04/03; full list of members (5 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (16 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 April 2002 | Return made up to 23/04/02; full list of members (5 pages) |
26 April 2002 | Return made up to 23/04/02; full list of members (5 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (5 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (5 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
19 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 May 1999 | Return made up to 23/04/99; full list of members (5 pages) |
28 May 1999 | Return made up to 23/04/99; full list of members (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 June 1998 | Return made up to 23/04/98; full list of members (5 pages) |
22 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1998 | Return made up to 23/04/98; full list of members (5 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
27 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 May 1995 | Return made up to 23/04/95; no change of members (10 pages) |
18 May 1995 | Return made up to 23/04/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
28 April 1989 | Return made up to 21/04/89; full list of members (4 pages) |
28 April 1989 | Return made up to 21/04/89; full list of members (4 pages) |
14 February 1989 | Particulars of mortgage/charge (3 pages) |
14 February 1989 | Particulars of mortgage/charge (3 pages) |
14 February 1989 | Particulars of mortgage/charge (3 pages) |
14 February 1989 | Particulars of mortgage/charge (3 pages) |
26 January 1987 | Certificate of Incorporation (1 page) |
26 January 1987 | Certificate of Incorporation (1 page) |