Company NameBb (London) Limited
DirectorsCharles Richard Biss and Henryk Busiakiewicz
Company StatusLiquidation
Company Number02994585
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 4 months ago)
Previous NameCareer Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCharles Richard Biss
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(3 months after company formation)
Appointment Duration29 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Cottage Grove Hill
Stansted Mount Fitchet
Essex
CM24 8SS
Director NameMr Henryk Busiakiewicz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(3 months after company formation)
Appointment Duration29 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Warham Road
London
N4 1AT
Secretary NameMr Henryk Busiakiewicz
NationalityBritish
StatusCurrent
Appointed27 February 1995(3 months after company formation)
Appointment Duration29 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Warham Road
London
N4 1AT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.caterer.com

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Charles Richard Biss
50.00%
Ordinary
1 at £1Henryk Busiakiewicz
50.00%
Ordinary

Financials

Year2014
Net Worth£519,576
Cash£35,027
Current Liabilities£17,645

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2021 (2 years, 12 months ago)
Next Return Due13 April 2022 (overdue)

Charges

27 September 2002Delivered on: 2 October 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 remington street islington london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 May 1995Delivered on: 12 May 1995
Satisfied on: 5 June 2013
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And by way of legal mortgage l/h ground floor and basement offices at 17 remington street, islington, london N1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 March 2023Liquidators' statement of receipts and payments to 18 January 2023 (13 pages)
26 January 2022Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue London N21 3NA on 26 January 2022 (2 pages)
26 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-19
(1 page)
26 January 2022Declaration of solvency (6 pages)
26 January 2022Appointment of a voluntary liquidator (3 pages)
17 January 2022Amended total exemption full accounts made up to 30 April 2021 (9 pages)
16 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
30 March 2021Notification of Henryk Busiakiewicz as a person with significant control on 19 November 2020 (2 pages)
30 March 2021Cessation of Sallie Ann Biss as a person with significant control on 19 November 2020 (1 page)
30 March 2021Notification of Charles Richard Biss as a person with significant control on 19 November 2020 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
30 March 2021Cessation of Penelope Burder Andrews as a person with significant control on 19 November 2020 (1 page)
30 March 2021Statement of capital following an allotment of shares on 19 November 2020
  • GBP 4
(3 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
17 November 2020Cessation of Henryk Busiakiewicz as a person with significant control on 13 November 2020 (1 page)
17 November 2020Cessation of Charles Richard Biss as a person with significant control on 13 November 2020 (1 page)
17 November 2020Notification of Penelope Burder Andrews as a person with significant control on 13 November 2020 (2 pages)
17 November 2020Notification of Sallie Ann Biss as a person with significant control on 13 November 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
9 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Director's details changed for Charles Richard Biss on 24 November 2013 (2 pages)
16 December 2013Director's details changed for Charles Richard Biss on 24 November 2013 (2 pages)
16 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Satisfaction of charge 1 in full (4 pages)
5 June 2013Satisfaction of charge 1 in full (4 pages)
10 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 December 2009Director's details changed for Charles Richard Biss on 24 November 2009 (2 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Charles Richard Biss on 24 November 2009 (2 pages)
9 December 2009Director's details changed for Henryk Busiakiewicz on 24 November 2009 (2 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Henryk Busiakiewicz on 24 November 2009 (2 pages)
8 December 2008Return made up to 24/11/08; full list of members (4 pages)
8 December 2008Return made up to 24/11/08; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 December 2007Return made up to 24/11/07; full list of members (2 pages)
10 December 2007Return made up to 24/11/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 December 2006Return made up to 24/11/06; full list of members (2 pages)
11 December 2006Return made up to 24/11/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 December 2005Return made up to 24/11/05; full list of members (2 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Return made up to 24/11/05; full list of members (2 pages)
6 December 2005Director's particulars changed (1 page)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 December 2004Return made up to 24/11/04; full list of members (7 pages)
6 December 2004Return made up to 24/11/04; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
7 December 2003Return made up to 24/11/03; full list of members (8 pages)
7 December 2003Return made up to 24/11/03; full list of members (8 pages)
17 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
17 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
9 December 2002Return made up to 24/11/02; full list of members (8 pages)
9 December 2002Return made up to 24/11/02; full list of members (8 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
6 December 2001Return made up to 24/11/01; full list of members (6 pages)
6 December 2001Return made up to 24/11/01; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
14 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
29 November 2000Return made up to 24/11/00; full list of members (6 pages)
29 November 2000Return made up to 24/11/00; full list of members (6 pages)
21 September 2000Full accounts made up to 30 April 2000 (11 pages)
21 September 2000Full accounts made up to 30 April 2000 (11 pages)
9 December 1999Return made up to 24/11/99; full list of members (6 pages)
9 December 1999Return made up to 24/11/99; full list of members (6 pages)
10 November 1999Full accounts made up to 30 April 1999 (9 pages)
10 November 1999Full accounts made up to 30 April 1999 (9 pages)
20 November 1998Return made up to 24/11/98; full list of members (6 pages)
20 November 1998Return made up to 24/11/98; full list of members (6 pages)
18 September 1998Full accounts made up to 30 April 1998 (8 pages)
18 September 1998Full accounts made up to 30 April 1998 (8 pages)
5 December 1997Return made up to 24/11/97; no change of members (4 pages)
5 December 1997Return made up to 24/11/97; no change of members (4 pages)
26 August 1997Full accounts made up to 30 April 1997 (8 pages)
26 August 1997Full accounts made up to 30 April 1997 (8 pages)
12 December 1996Return made up to 24/11/96; no change of members (4 pages)
12 December 1996Return made up to 24/11/96; no change of members (4 pages)
22 October 1996Full accounts made up to 30 April 1996 (8 pages)
22 October 1996Full accounts made up to 30 April 1996 (8 pages)
30 November 1995Ad 20/11/95--------- £ si 1@1 (2 pages)
30 November 1995Return made up to 24/11/95; full list of members (6 pages)
30 November 1995Return made up to 24/11/95; full list of members (6 pages)
30 November 1995Ad 20/11/95--------- £ si 1@1 (2 pages)
20 July 1995Accounting reference date notified as 30/04 (1 page)
20 July 1995Accounting reference date notified as 30/04 (1 page)
12 May 1995Particulars of mortgage/charge (8 pages)
12 May 1995Particulars of mortgage/charge (8 pages)
31 March 1995New secretary appointed;new director appointed (2 pages)
31 March 1995New secretary appointed;new director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 9 the office village romford road london E15 4EA (1 page)
31 March 1995Registered office changed on 31/03/95 from: 9 the office village romford road london E15 4EA (1 page)
24 November 1994Incorporation (14 pages)