Company NameBb-Shipping (Greenwich) Limited
DirectorsPedro Castelae and Lino Miguel Castelao
Company StatusActive
Company Number02393419
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NamePedro Castelae
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 August 2013(24 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Nelson Road
London
SE10 9JB
Director NameMr Lino Miguel Castelao
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 June 2014(24 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Nelson Road
London
SE10 9JB
Director NameMr Ulf Carl-Gustav Bergring
Date of BirthAugust 1931 (Born 92 years ago)
NationalityFinnish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration22 years, 2 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Tree 15 Meadowbank
Blackheath
London
SE3 9XD
Director NameMrs Jean Sylvia Stagg
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address126 Old Woolwich Road
Greenwich
London
SE10 9PR
Secretary NameMrs Ritva Annikki Bergring
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration22 years, 3 months (resigned 23 September 2013)
RoleCompany Director
Correspondence AddressCedar Tree 15 Meadowbank
Blackheath
London
SE3 9XD
Director NameMrs Eleanor Clark
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(12 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Stretton Mansions
Glaisher Street
London
SE8 3JP
Secretary NameEleanor Clark
NationalityBritish
StatusResigned
Appointed17 October 2012(23 years, 4 months after company formation)
Appointment Duration6 months (resigned 16 April 2013)
RoleCompany Director
Correspondence Address3a Nelson Road
Greenwich
London
SE10 9JB

Contact

Websitebb-shipping.com
Email address[email protected]
Telephone07 802454962
Telephone regionMobile

Location

Registered Address3a Nelson Road
Greenwich
London
SE10 9JB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pedro Castelao
100.00%
Ordinary

Financials

Year2014
Turnover£51,000
Gross Profit£34,000
Net Worth-£255,455
Current Liabilities£255,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
22 September 2017Amended total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Amended total exemption full accounts made up to 31 March 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
1 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
1 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
9 July 2015Director's details changed for Pedro Castelae on 24 June 2015 (3 pages)
9 July 2015Director's details changed for Pedro Castelae on 24 June 2015 (3 pages)
18 June 2015Director's details changed for Lino Miguez Casfecaio on 11 June 2015 (3 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
18 June 2015Director's details changed for Lino Miguez Casfecaio on 11 June 2015 (3 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 July 2014Appointment of Lino Miguez Casfecaio as a director (3 pages)
11 July 2014Appointment of Lino Miguez Casfecaio as a director (3 pages)
3 April 2014Amended accounts made up to 31 March 2013 (8 pages)
3 April 2014Amended accounts made up to 31 March 2013 (8 pages)
2 April 2014Amended accounts made up to 31 March 2013 (8 pages)
2 April 2014Amended accounts made up to 31 March 2013 (8 pages)
9 January 2014Termination of appointment of a director (2 pages)
9 January 2014Termination of appointment of a director (2 pages)
6 January 2014Termination of appointment of a secretary (2 pages)
6 January 2014Termination of appointment of a secretary (2 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
25 September 2013Termination of appointment of Ritva Bergring as a secretary (1 page)
25 September 2013Termination of appointment of Ritva Bergring as a secretary (1 page)
9 September 2013Termination of appointment of Ulf Bergring as a director (2 pages)
9 September 2013Termination of appointment of Ulf Bergring as a director (2 pages)
29 August 2013Appointment of Pedro Castelae as a director (3 pages)
29 August 2013Appointment of Pedro Castelae as a director (3 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
18 July 2013Withdraw the company strike off application (2 pages)
18 July 2013Withdraw the company strike off application (2 pages)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (3 pages)
15 May 2013Application to strike the company off the register (3 pages)
9 May 2013Termination of appointment of Eleanor Clark as a director (1 page)
9 May 2013Termination of appointment of Eleanor Clark as a director (1 page)
23 April 2013Termination of appointment of Eleanor Clark as a secretary (2 pages)
23 April 2013Termination of appointment of Eleanor Clark as a secretary (2 pages)
20 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
20 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
22 October 2012Appointment of Eleanor Clark as a secretary (3 pages)
22 October 2012Appointment of Eleanor Clark as a secretary (3 pages)
20 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
20 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
25 July 2012Registered office address changed from Forge House Ansell Road Dorking Surrey RH4 1UN on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from Forge House Ansell Road Dorking Surrey RH4 1UN on 25 July 2012 (2 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
5 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Eleanor Clark on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Ulf Carl-Gustav Bergring on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Ulf Carl-Gustav Bergring on 8 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Eleanor Clark on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Eleanor Clark on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Ulf Carl-Gustav Bergring on 8 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 August 2009Return made up to 08/06/09; full list of members (4 pages)
21 August 2009Return made up to 08/06/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 June 2008Return made up to 08/06/08; full list of members (4 pages)
20 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 August 2007Return made up to 08/06/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 08/06/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 June 2006Return made up to 08/06/06; full list of members (7 pages)
19 June 2006Return made up to 08/06/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 July 2005Return made up to 08/06/05; full list of members (7 pages)
21 July 2005Return made up to 08/06/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
13 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
16 June 2000Return made up to 08/06/00; full list of members (6 pages)
16 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
16 June 1999Return made up to 08/06/99; full list of members (6 pages)
16 June 1999Return made up to 08/06/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
8 July 1998Return made up to 08/06/98; no change of members (4 pages)
8 July 1998Return made up to 08/06/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
26 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
17 June 1997Return made up to 08/06/97; no change of members (4 pages)
17 June 1997Return made up to 08/06/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 July 1996Return made up to 08/06/96; full list of members (6 pages)
8 July 1996Return made up to 08/06/96; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
14 June 1995Return made up to 08/06/95; no change of members (4 pages)
14 June 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)