North Finchley
London
N12 9NX
Director Name | Mr John Mocock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Andrew Selner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 4 Greenslade Road Barking Essex IG11 9XE |
Secretary Name | Gordon Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 52 Stifford Road Aveley South Ockendon Essex RM15 4AA |
Director Name | Susan Kay Mocock |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 53 Shevon Way Brentwood Essex CM14 4PL |
Secretary Name | John Mocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 53 Shevon Way Brentwood Essex CM14 4PL |
Director Name | Mrs Janice Bridget Yuill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hobiton Hill South Woodham Ferrers Chelmsford Essex CM3 5WZ |
Secretary Name | Susan Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 59 Shevon Way Brentwood Essex CM14 4PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.bbltechnical.co.uk |
---|---|
Telephone | 020 85148866 |
Telephone region | London |
Registered Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Frederick Mocock 50.00% Ordinary |
---|---|
1 at £1 | Susan Kay Mocock 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,290,704 |
Gross Profit | £1,391,690 |
Net Worth | £284,182 |
Cash | £247,288 |
Current Liabilities | £1,331,389 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 27 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
10 March 2008 | Delivered on: 26 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 April 2006 | Delivered on: 25 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
14 January 2005 | Delivered on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
28 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
---|---|
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
25 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
19 December 2021 | Registered office address changed from 15 Clements Court Clements Lane Ilford IG1 2QY England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 19 December 2021 (1 page) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 29 December 2020 (1 page) |
11 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 January 2021 | Current accounting period shortened from 2 January 2020 to 31 December 2019 (1 page) |
10 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 January 2020 | Current accounting period shortened from 3 January 2019 to 2 January 2019 (1 page) |
4 October 2019 | Previous accounting period shortened from 4 January 2019 to 3 January 2019 (1 page) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 September 2019 | Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to 15 Clements Court Clements Lane Ilford IG1 2QY on 20 September 2019 (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2019 | Accounts for a small company made up to 31 December 2017 (11 pages) |
19 June 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Previous accounting period shortened from 5 January 2018 to 4 January 2018 (1 page) |
6 October 2018 | Previous accounting period shortened from 7 January 2018 to 5 January 2018 (1 page) |
26 September 2018 | Previous accounting period extended from 27 December 2017 to 7 January 2018 (1 page) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 January 2018 | Full accounts made up to 31 December 2016 (22 pages) |
24 December 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
5 July 2017 | Notification of John Mocock as a person with significant control on 22 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr John Mocock on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of John Mocock as a person with significant control on 22 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Director's details changed for Mr John Mocock on 5 July 2017 (2 pages) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
14 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
7 January 2011 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
21 October 2010 | Auditor's resignation (1 page) |
21 October 2010 | Auditor's resignation (1 page) |
27 July 2010 | Appointment of Mr John Mocock as a director (2 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Appointment of Mr John Mocock as a director (2 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Janice Yuill as a director (1 page) |
27 July 2010 | Termination of appointment of Janice Yuill as a director (1 page) |
13 January 2010 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
13 January 2010 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
4 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
20 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 July 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
1 July 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 January 2008 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
9 January 2008 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
25 April 2006 | Particulars of mortgage/charge (9 pages) |
25 April 2006 | Particulars of mortgage/charge (9 pages) |
15 March 2006 | Company name changed bbl (recruitment) LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed bbl (recruitment) LIMITED\certificate issued on 15/03/06 (2 pages) |
4 January 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
4 January 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
16 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
16 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 June 2005 | Resolutions
|
26 January 2005 | Particulars of mortgage/charge (9 pages) |
26 January 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2004 | Return made up to 22/06/04; full list of members (6 pages) |
10 August 2004 | Return made up to 22/06/04; full list of members (6 pages) |
29 June 2004 | New secretary appointed (1 page) |
29 June 2004 | New secretary appointed (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
7 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
24 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
18 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
18 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
29 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 August 2001 | Resolutions
|
16 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
22 June 2000 | Incorporation (12 pages) |
22 June 2000 | Incorporation (12 pages) |