Company NameBBG Rea Limited
Company StatusDissolved
Company Number02689499
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)
Previous NamesMinmar (186) Limited and Boon Godbold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Stephen Alcock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(26 years, 5 months after company formation)
Appointment Duration5 years (closed 01 August 2023)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Thomas William Boggis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(26 years, 5 months after company formation)
Appointment Duration5 years (closed 01 August 2023)
RoleDesignated Member
Country of ResidenceUnited Kingdom
Correspondence Address25 St. John's Road
Stansted Mountfitchet
CM24 8JP
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration3 weeks, 1 day (resigned 11 March 1992)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMr John Anthony Boon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 weeks, 6 days after company formation)
Appointment Duration26 years, 4 months (resigned 01 August 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Luton Place
London
SE10 8QE
Director NameMr Edward Giles Nicholas Godbold
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 weeks, 6 days after company formation)
Appointment Duration28 years, 4 months (resigned 31 July 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Badley Road
Great Waldingfield
Suffolk
CO10 0RY
Secretary NameMarilyn Boon
NationalityBritish
StatusResigned
Appointed11 March 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 15 March 1999)
RoleCompany Director
Correspondence Address61 Edgworth House
Foxgrove Road
Beckenham
Kent
BR3 5BB
Director NameMr Robert James Purkiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 weeks, 1 day after company formation)
Appointment Duration27 years (resigned 01 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 The Park
Great Bookham
Leatherhead
Surrey
KT23 3JL
Director NameChristopher Paul Roberts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2008)
RoleChartered Surveyor
Correspondence Address25 Wick Road
Teddington
Middlesex
TW11 9DN
Secretary NameJohn Anthony Boon
NationalityBritish
StatusResigned
Appointed15 March 1999(7 years after company formation)
Appointment Duration19 years, 4 months (resigned 01 August 2018)
RoleChartered Surveyor
Correspondence Address18 Luton Place
London
SE10 8QE
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992
Appointment Duration3 weeks, 1 day (resigned 11 March 1992)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitebbgreal.com
Email address[email protected]
Telephone020 76236622
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

750 at £1Gillian Godbold
50.00%
Ordinary
750 at £1Trustees Of Edemca Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£2,741
Cash£3,478
Current Liabilities£787

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

12 August 2005Delivered on: 15 August 2005
Persons entitled: Bsi-Ag of via Magatti 2

Classification: Rent deposit deed
Secured details: £3,250 due or to become due from the company to.
Particulars: The rents and the loss.
Outstanding

Filing History

28 July 2020Total exemption full accounts made up to 30 July 2019 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Unaudited abridged accounts made up to 30 July 2018 (7 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Termination of appointment of Robert James Purkiss as a director on 1 April 2019 (1 page)
16 April 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
16 April 2019Cessation of David Stephen Alcock as a person with significant control on 1 August 2018 (1 page)
8 April 2019Appointment of Mr Thomas William Boggis as a director on 1 August 2018 (2 pages)
8 April 2019Appointment of Mr David Stephen Alcock as a director on 1 August 2018 (2 pages)
8 April 2019Termination of appointment of John Anthony Boon as a director on 1 August 2018 (1 page)
8 April 2019Cessation of John Anthony Boon as a person with significant control on 1 August 2018 (1 page)
8 April 2019Cessation of Marilyn Boon as a person with significant control on 1 August 2018 (1 page)
8 April 2019Termination of appointment of John Anthony Boon as a secretary on 1 August 2018 (1 page)
8 April 2019Notification of David Stephen Alcock as a person with significant control on 1 August 2018 (2 pages)
26 February 2019Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
30 April 2018Unaudited abridged accounts made up to 30 July 2017 (8 pages)
27 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
21 July 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
23 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
24 May 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 24 May 2016 (1 page)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,500
(7 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,500
(7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,500
(7 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,500
(7 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,500
(7 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,500
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
1 August 2012Company name changed boon godbold LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Company name changed boon godbold LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Secretary's details changed for John Anthony Boon on 23 March 2012 (2 pages)
27 April 2012Director's details changed for John Anthony Boon on 23 March 2012 (2 pages)
27 April 2012Secretary's details changed for John Anthony Boon on 23 March 2012 (2 pages)
27 April 2012Director's details changed for John Anthony Boon on 23 March 2012 (2 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
1 August 2011Registered office address changed from Windsor House 39 King Street London EC2V 8LL on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Windsor House 39 King Street London EC2V 8LL on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Windsor House 39 King Street London EC2V 8LL on 1 August 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
28 October 2008Appointment terminated director christopher roberts (1 page)
28 October 2008Director and secretary's change of particulars / john boon / 06/06/2007 (1 page)
28 October 2008Return made up to 20/02/08; full list of members (4 pages)
28 October 2008Return made up to 20/02/08; full list of members (4 pages)
28 October 2008Director and secretary's change of particulars / john boon / 06/06/2007 (1 page)
28 October 2008Appointment terminated director christopher roberts (1 page)
28 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Location of register of members (1 page)
3 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
3 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
22 February 2007Return made up to 20/02/07; full list of members (3 pages)
22 February 2007Return made up to 20/02/07; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
27 February 2006Return made up to 20/02/06; full list of members (3 pages)
27 February 2006Return made up to 20/02/06; full list of members (3 pages)
12 December 2005Return made up to 20/02/05; full list of members (3 pages)
12 December 2005Return made up to 20/02/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: bridge house 4 borough high street london SE1 9QR (1 page)
5 September 2005Registered office changed on 05/09/05 from: bridge house 4 borough high street london SE1 9QR (1 page)
15 August 2005Particulars of mortgage/charge (3 pages)
15 August 2005Particulars of mortgage/charge (3 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
25 February 2004Return made up to 20/02/04; full list of members (6 pages)
25 February 2004Return made up to 20/02/04; full list of members (6 pages)
27 October 2003Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
27 October 2003Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
12 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Registered office changed on 02/04/02 from: bartlett house 9-12 basinghall street london EC2V 5BH (1 page)
2 April 2002Nc inc already adjusted 25/03/99 (1 page)
2 April 2002Ad 25/03/99-01/08/00 £ si 500@1 (2 pages)
2 April 2002Ad 25/03/99-01/08/00 £ si 500@1 (2 pages)
2 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Registered office changed on 02/04/02 from: bartlett house 9-12 basinghall street london EC2V 5BH (1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Nc inc already adjusted 25/03/99 (1 page)
1 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2001Amended accounts made up to 31 July 2000 (3 pages)
24 September 2001Amended accounts made up to 31 July 2000 (3 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
8 March 2001Return made up to 20/02/01; full list of members (7 pages)
8 March 2001Return made up to 20/02/01; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
25 February 2000Return made up to 20/02/00; full list of members (7 pages)
25 February 2000Return made up to 20/02/00; full list of members (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
8 March 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 08/03/99
(4 pages)
8 March 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 08/03/99
(4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
18 May 1998Return made up to 20/02/98; no change of members (4 pages)
18 May 1998Return made up to 20/02/98; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
14 February 1997Return made up to 20/02/97; full list of members (6 pages)
14 February 1997Return made up to 20/02/97; full list of members (6 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
29 March 1996Return made up to 20/02/96; full list of members
  • 363(287) ‐ Registered office changed on 29/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Return made up to 20/02/96; full list of members
  • 363(287) ‐ Registered office changed on 29/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Return made up to 20/02/95; no change of members (4 pages)
28 July 1995Return made up to 20/02/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
27 March 1992Memorandum and Articles of Association (9 pages)
27 March 1992Memorandum and Articles of Association (9 pages)
11 March 1992Company name changed minmar (186) LIMITED\certificate issued on 11/03/92 (2 pages)
11 March 1992Company name changed minmar (186) LIMITED\certificate issued on 11/03/92 (2 pages)
20 February 1992Incorporation (29 pages)
20 February 1992Incorporation (29 pages)