Company NameBBK Trade Finance Ltd
DirectorSharvanandan Arnold
Company StatusActive
Company Number02932999
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sharvanandan Arnold
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(12 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr David Martin Beckwith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Langside Crescent
Southgate
London
N14 7DS
Director NameMr Alan Kaye
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Chandos Avenue
Southgate
London
N14 7ET
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr David Martin Beckwith
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Langside Crescent
Southgate
London
N14 7DS
Director NameMrs Meera Arnold
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chandos Avenue
Southgate
London
N14 7ES
Director NameMr Joel Suriyakumar Arnold
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(26 years, 1 month after company formation)
Appointment Duration1 month (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hollickwood Avenue
North Finchley
London
N12 0LS

Location

Registered AddressBbk Partnership, 1 Beauchamp
Court, Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Alan David Kaye
50.00%
Ordinary
1 at £1David Martin Beckwith
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
4 August 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 July 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 August 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
19 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 July 2020Notification of Sharvanandan Arnold as a person with significant control on 23 July 2020 (2 pages)
31 July 2020Cessation of Joel Suriyakumar Arnold as a person with significant control on 23 July 2020 (1 page)
31 July 2020Termination of appointment of Alan Kaye as a director on 23 July 2020 (1 page)
31 July 2020Termination of appointment of Joel Suriyakumar Arnold as a director on 23 July 2020 (1 page)
31 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
31 July 2020Cessation of Funding Street Ltd as a person with significant control on 23 July 2020 (1 page)
29 June 2020Cessation of David Martin Beckwith as a person with significant control on 23 June 2020 (1 page)
29 June 2020Cessation of Alan Kaye as a person with significant control on 23 June 2020 (1 page)
29 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
26 June 2020Director's details changed for Mr Sharvanandan Arnold on 23 June 2020 (2 pages)
26 June 2020Notification of Funding Street Ltd as a person with significant control on 23 June 2020 (2 pages)
26 June 2020Notification of Joel Suriyakumar Arnold as a person with significant control on 23 June 2020 (2 pages)
26 June 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 100
(3 pages)
24 June 2020Termination of appointment of David Martin Beckwith as a secretary on 23 June 2020 (1 page)
24 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
(3 pages)
24 June 2020Appointment of Mr Joel Suriyakumar Arnold as a director on 23 June 2020 (2 pages)
24 June 2020Termination of appointment of David Martin Beckwith as a director on 23 June 2020 (1 page)
24 June 2020Termination of appointment of Meera Arnold as a director on 23 June 2020 (1 page)
28 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
5 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
11 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(6 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(6 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
12 April 2012Appointment of Mrs Meera Arnold as a director (2 pages)
12 April 2012Appointment of Mrs Meera Arnold as a director (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
10 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 August 2008Return made up to 25/05/08; full list of members (4 pages)
5 August 2008Return made up to 25/05/08; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2007Return made up to 25/05/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: bbk partnership 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
12 June 2007Registered office changed on 12/06/07 from: bbk partnership, 1 beauchamp court victors way, barnet, hertfordshire EN5 5TZ (1 page)
12 June 2007Return made up to 25/05/07; full list of members (3 pages)
1 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
1 September 2005Return made up to 25/05/05; full list of members (3 pages)
1 September 2005Return made up to 25/05/05; full list of members (3 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
5 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2005Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane north finchley london N12 8LY (1 page)
28 April 2005Registered office changed on 28/04/05 from: bbk chartered accountants, 311 ballards lane, north finchley, london N12 8LY (1 page)
12 August 2004Resolutions
  • RES13 ‐ Exempt from auditors 05/08/04
(1 page)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 August 2004Resolutions
  • RES13 ‐ Exempt from auditors 05/08/04
(1 page)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 July 2003Return made up to 25/05/03; full list of members (7 pages)
16 July 2003Return made up to 25/05/03; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2002Return made up to 25/05/02; full list of members (7 pages)
2 August 2002Return made up to 25/05/02; full list of members (7 pages)
29 June 2001Return made up to 25/05/01; full list of members (6 pages)
29 June 2001Return made up to 25/05/01; full list of members (6 pages)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1999Return made up to 25/05/99; no change of members (4 pages)
4 June 1999Return made up to 25/05/99; no change of members (4 pages)
15 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 July 1998Return made up to 25/05/98; full list of members (6 pages)
2 July 1998Return made up to 25/05/98; full list of members (6 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 June 1997Return made up to 25/05/97; no change of members (4 pages)
5 June 1997Return made up to 25/05/97; no change of members (4 pages)
21 October 1996Company name changed bbk accountancy services LIMITED\certificate issued on 22/10/96 (2 pages)
21 October 1996Company name changed bbk accountancy services LIMITED\certificate issued on 22/10/96 (2 pages)
5 June 1996Return made up to 25/05/96; no change of members (4 pages)
5 June 1996Return made up to 25/05/96; no change of members (4 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Company name changed sramsan music international limi ted\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed sramsan music international limi ted\certificate issued on 19/01/96 (2 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
22 December 1995Return made up to 25/05/95; full list of members (12 pages)
22 December 1995Return made up to 25/05/95; full list of members (12 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
13 December 1995Ad 25/05/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 December 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
13 December 1995Ad 25/05/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
13 December 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
6 December 1995Director resigned (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Registered office changed on 06/12/95 from: international house 31 church road hendon london NW4 4EB (1 page)
6 December 1995Registered office changed on 06/12/95 from: international house, 31 church road, hendon, london NW4 4EB (1 page)
6 December 1995Director resigned (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
25 May 1994Incorporation (12 pages)
25 May 1994Incorporation (12 pages)