Company NameB.B. Park Street Limited
Company StatusDissolved
Company Number02726569
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NameSpeed 2674 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Noble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(6 years after company formation)
Appointment Duration25 years, 6 months (closed 16 January 2024)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Park Road
Hampton Hill
Richmond-Upon-Thames
Middlesex
TW12 1HE
Secretary NameMichael Frederick Moore
NationalityBritish
StatusClosed
Appointed24 July 1998(6 years after company formation)
Appointment Duration25 years, 6 months (closed 16 January 2024)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Secretary NameMr James Craig Best
NationalityBritish
StatusResigned
Appointed07 July 1992(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameMr Alfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(3 years after company formation)
Appointment Duration3 years (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressScarva House
Scarva
County Down
BT63 6NL
Northern Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address52 Berkeley Square
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fred Moore
50.00%
Ordinary
1 at £1James Noble
50.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

8 January 1998Delivered on: 23 January 1998
Persons entitled: Grosvenor (Mayfair) Estate

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 8TH january 1998 and any document supplemental thereto.
Particulars: All the company's right title benefit and interest in and to the specifically designated deposit account at national westminster bank PLC 21 lombard street london in which the deposit of £37,50 is held. See the mortgage charge document for full details.
Outstanding
31 March 1993Delivered on: 9 April 1993
Persons entitled:
Lionel Ernest Trussell
Hunter John Bodkin
Laurence William Samuel Ellison

Classification: Legal charge
Secured details: £175,000 due from the company to the chargees under the terms of the charge.
Particulars: 103 park street london W1.
Outstanding
28 August 1992Delivered on: 9 September 1992
Persons entitled: Grosvenor (Mayfair) Estate

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date and under the terms of the charge.
Particulars: The company's equitable interest in the sum of £20,000 paid by the company to the landlord and which the landlord is obliged under the deed to pay into othe account at the royal bank of scotland PLC (see form 395 for full details).
Outstanding

Filing History

29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 July 2017Notification of Michael Frederick Moore as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Michael Frederick Moore as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of James Noble as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of James Noble as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 July 2009Return made up to 26/06/09; full list of members (3 pages)
6 July 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Director's change of particulars / james noble / 01/01/2009 (1 page)
26 June 2009Director's change of particulars / james noble / 01/01/2009 (1 page)
26 June 2009Secretary's change of particulars / michael moore / 01/01/2009 (1 page)
26 June 2009Secretary's change of particulars / michael moore / 01/01/2009 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 September 2008Return made up to 26/06/08; no change of members (6 pages)
3 September 2008Return made up to 26/06/08; no change of members (6 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 September 2007Return made up to 26/06/07; no change of members (6 pages)
3 September 2007Return made up to 26/06/07; no change of members (6 pages)
30 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 July 2006Return made up to 26/06/06; full list of members (6 pages)
19 July 2006Return made up to 26/06/06; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 January 2006Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
4 January 2006Registered office changed on 04/01/06 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page)
4 January 2006Registered office changed on 04/01/06 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page)
4 January 2006Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
25 July 2005Return made up to 26/06/05; full list of members (6 pages)
25 July 2005Return made up to 26/06/05; full list of members (6 pages)
20 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
20 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
12 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 July 2003Return made up to 26/06/03; full list of members (6 pages)
11 July 2003Return made up to 26/06/03; full list of members (6 pages)
1 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
1 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
25 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
12 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
12 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 24 gilbert street mayfair london W1Y 1RJ (1 page)
27 June 2001Registered office changed on 27/06/01 from: 24 gilbert street mayfair london W1Y 1RJ (1 page)
22 June 2001Return made up to 26/06/01; full list of members (6 pages)
22 June 2001Return made up to 26/06/01; full list of members (6 pages)
26 June 2000Return made up to 26/06/00; full list of members (6 pages)
26 June 2000Return made up to 26/06/00; full list of members (6 pages)
19 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
19 December 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 December 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 August 1999Return made up to 26/06/99; full list of members (6 pages)
4 August 1999Return made up to 26/06/99; full list of members (6 pages)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: berry house 4 berry street london EC1V 0AA (1 page)
24 August 1998Registered office changed on 24/08/98 from: berry house 4 berry street london EC1V 0AA (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
25 June 1998Return made up to 26/06/98; no change of members (4 pages)
25 June 1998Return made up to 26/06/98; no change of members (4 pages)
19 February 1998Registered office changed on 19/02/98 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page)
19 February 1998Registered office changed on 19/02/98 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page)
23 January 1998Particulars of mortgage/charge (7 pages)
23 January 1998Particulars of mortgage/charge (7 pages)
4 December 1997Full accounts made up to 31 October 1997 (8 pages)
4 December 1997Full accounts made up to 31 October 1997 (8 pages)
10 July 1997Return made up to 26/06/97; no change of members (4 pages)
10 July 1997Return made up to 26/06/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 October 1996 (8 pages)
5 June 1997Full accounts made up to 31 October 1996 (8 pages)
27 August 1996Full accounts made up to 31 October 1995 (8 pages)
27 August 1996Full accounts made up to 31 October 1995 (8 pages)
22 June 1996Return made up to 26/06/96; full list of members (6 pages)
22 June 1996Return made up to 26/06/96; full list of members (6 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
6 July 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 July 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)