Company NameBb Partnership Limited
Company StatusActive
Company Number03786322
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Julian Williams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB S G Valentine, Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameManuela Barale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2021(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB S G Valentine, Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameMs Susan Ada Price
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB S G Valentine, Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameCharles Richard Biss
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(6 days after company formation)
Appointment Duration21 years, 6 months (resigned 01 January 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRavens
Grove Hill
Stanstead Mount Fitchet
Essex
CM24 8SS
Director NameMr Henryk Busiakiewicz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(6 days after company formation)
Appointment Duration21 years, 6 months (resigned 01 January 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Warham Road
London
N4 1AT
Secretary NameMr Henryk Busiakiewicz
NationalityBritish
StatusResigned
Appointed16 June 1999(6 days after company formation)
Appointment Duration21 years, 6 months (resigned 01 January 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Warham Road
London
N4 1AT
Secretary NamePenny Burder Andrews
StatusResigned
Appointed14 March 2013(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressB S G Valentine, Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameSallie Ann Biss
StatusResigned
Appointed14 March 2013(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressB S G Valentine, Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Stephen Robert Taylor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(16 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB S G Valentine, Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebbpartnership.co.uk

Location

Registered AddressB S G Valentine, Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

4 at £1Manuela Barale
4.00%
Ordinary
36 at £1Caspell LTD
36.00%
Ordinary
30 at £1Charles Richard Biss
30.00%
Ordinary
30 at £1Henryk Busiakiewicz
30.00%
Ordinary

Financials

Year2014
Net Worth£743,113
Cash£549,866
Current Liabilities£205,437

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
22 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 June 2022Termination of appointment of Stephen Robert Taylor as a director on 1 June 2022 (1 page)
4 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
22 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Penny Burder Andrews as a secretary on 1 January 2021 (1 page)
5 January 2021Termination of appointment of Charles Richard Biss as a director on 1 January 2021 (1 page)
5 January 2021Appointment of Manuela Barale as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Sallie Ann Biss as a secretary on 1 January 2021 (1 page)
5 January 2021Termination of appointment of Henryk Busiakiewicz as a director on 1 January 2021 (1 page)
5 January 2021Termination of appointment of Henryk Busiakiewicz as a secretary on 1 January 2021 (1 page)
5 January 2021Appointment of Ms Susan Ada Price as a director on 1 January 2021 (2 pages)
4 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
11 May 2016Appointment of Mr Stephen Robert Taylor as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mr Richard Julian Williams as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mr Stephen Robert Taylor as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mr Richard Julian Williams as a director on 10 May 2016 (2 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
19 March 2013Appointment of Penny Burder Andrews as a secretary (1 page)
19 March 2013Appointment of Sallie Ann Biss as a secretary (1 page)
19 March 2013Appointment of Penny Burder Andrews as a secretary (1 page)
19 March 2013Appointment of Sallie Ann Biss as a secretary (1 page)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Return made up to 10/06/09; full list of members (4 pages)
13 July 2009Return made up to 10/06/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Return made up to 10/06/07; full list of members (3 pages)
18 June 2007Return made up to 10/06/07; full list of members (3 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)
28 June 2006Return made up to 10/06/06; full list of members (3 pages)
28 June 2006Return made up to 10/06/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 June 2005Return made up to 10/06/05; full list of members (3 pages)
20 June 2005Return made up to 10/06/05; full list of members (3 pages)
2 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
22 June 2004Return made up to 10/06/04; full list of members (8 pages)
22 June 2004Return made up to 10/06/04; full list of members (8 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 June 2003Return made up to 10/06/03; full list of members (8 pages)
24 June 2003Return made up to 10/06/03; full list of members (8 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
14 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
21 September 2000Full accounts made up to 30 April 2000 (9 pages)
21 September 2000Full accounts made up to 30 April 2000 (9 pages)
22 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
28 June 1999Ad 18/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 June 1999Ad 18/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Registered 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 1999New director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Registered 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 1999Registered office changed on 18/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
18 June 1999Registered office changed on 18/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (16 pages)
10 June 1999Incorporation (16 pages)