7-12 Tavistock Square
London
WC1H 9BQ
Director Name | Manuela Barale |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B S G Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Ms Susan Ada Price |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B S G Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Charles Richard Biss |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(6 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 January 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Grove Hill Stanstead Mount Fitchet Essex CM24 8SS |
Director Name | Mr Henryk Busiakiewicz |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(6 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 January 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 Warham Road London N4 1AT |
Secretary Name | Mr Henryk Busiakiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(6 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 January 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 Warham Road London N4 1AT |
Secretary Name | Penny Burder Andrews |
---|---|
Status | Resigned |
Appointed | 14 March 2013(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | B S G Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Secretary Name | Sallie Ann Biss |
---|---|
Status | Resigned |
Appointed | 14 March 2013(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | B S G Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Stephen Robert Taylor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(16 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B S G Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bbpartnership.co.uk |
---|
Registered Address | B S G Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
4 at £1 | Manuela Barale 4.00% Ordinary |
---|---|
36 at £1 | Caspell LTD 36.00% Ordinary |
30 at £1 | Charles Richard Biss 30.00% Ordinary |
30 at £1 | Henryk Busiakiewicz 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743,113 |
Cash | £549,866 |
Current Liabilities | £205,437 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
22 June 2022 | Termination of appointment of Stephen Robert Taylor as a director on 1 June 2022 (1 page) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
22 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Penny Burder Andrews as a secretary on 1 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Charles Richard Biss as a director on 1 January 2021 (1 page) |
5 January 2021 | Appointment of Manuela Barale as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Sallie Ann Biss as a secretary on 1 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Henryk Busiakiewicz as a director on 1 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Henryk Busiakiewicz as a secretary on 1 January 2021 (1 page) |
5 January 2021 | Appointment of Ms Susan Ada Price as a director on 1 January 2021 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 May 2016 | Appointment of Mr Stephen Robert Taylor as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Richard Julian Williams as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Stephen Robert Taylor as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Richard Julian Williams as a director on 10 May 2016 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Appointment of Penny Burder Andrews as a secretary (1 page) |
19 March 2013 | Appointment of Sallie Ann Biss as a secretary (1 page) |
19 March 2013 | Appointment of Penny Burder Andrews as a secretary (1 page) |
19 March 2013 | Appointment of Sallie Ann Biss as a secretary (1 page) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
2 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 June 2002 | Return made up to 10/06/02; full list of members
|
20 June 2002 | Return made up to 10/06/02; full list of members
|
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
14 September 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 September 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
22 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
21 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
22 June 2000 | Return made up to 10/06/00; full list of members
|
22 June 2000 | Return made up to 10/06/00; full list of members
|
28 June 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
28 June 1999 | Ad 18/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 June 1999 | Ad 18/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 June 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: c/o b s g valentine lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: c/o b s g valentine lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (16 pages) |
10 June 1999 | Incorporation (16 pages) |