London
SE1 2AF
Director Name | Mr Frederik Christoffel De Jongh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mrs Maria Luina Garton |
---|---|
Status | Current |
Appointed | 10 October 2022(22 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Robin Booth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Tykes 2 Mancroft Road Caddington Bedfordshire LU1 4EL |
Director Name | Sarah Margaret Shaw |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Gregory John Murrer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2001(3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 3 Powderhouse Lane Massachusetts 01921 Boxford United States |
Director Name | Mr Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry House 72 Updown Hill Windlesham Surrey GU20 6DT |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meadow Road London SW19 2ND |
Director Name | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr David John Mark Blizzard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2021) |
Role | Company Secretary/Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Michael Andrew Powell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | David Crook |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Jennifer Chase |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(17 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bba Aviation Plc 105 Wigmore Street London W1U 1QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 75143999 |
---|---|
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
797 at £1 | Bba Finance No. 4 LTD 79.54% Ordinary |
---|---|
195 at £1 | Bba Aviation PLC 19.46% Ordinary |
10 at £1 | Bba Finance No. 2 LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,149,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
20 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
9 April 2018 | Termination of appointment of David Crook as a director on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Jennifer Chase as a director on 9 April 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of David Crook as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of David Crook as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
10 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
5 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (4 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (4 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 September 2008 | Director appointed zillah wendy stone (2 pages) |
3 September 2008 | Appointment terminated director gregory murrer (1 page) |
3 September 2008 | Director appointed zillah wendy stone (2 pages) |
3 September 2008 | Appointment terminated director gregory murrer (1 page) |
3 September 2008 | Appointment terminated director and secretary sarah shaw (1 page) |
3 September 2008 | Appointment terminated director and secretary sarah shaw (1 page) |
17 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
8 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
19 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members
|
17 June 2004 | Return made up to 01/06/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | £ nc 1000/2000 14/12/01 (1 page) |
27 December 2001 | £ nc 1000/2000 14/12/01 (1 page) |
27 December 2001 | Resolutions
|
27 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 October 2001 | Return made up to 28/09/01; full list of members
|
11 October 2001 | Return made up to 28/09/01; full list of members
|
15 February 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
15 February 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 February 2001 | Declaration of assent for reregistration to UNLTD (3 pages) |
15 February 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 February 2001 | Re-registration of Memorandum and Articles (7 pages) |
15 February 2001 | Declaration of assent for reregistration to UNLTD (3 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Re-registration of Memorandum and Articles (7 pages) |
15 February 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
15 February 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
4 January 2001 | Memorandum and Articles of Association (14 pages) |
4 January 2001 | Memorandum and Articles of Association (14 pages) |
2 January 2001 | Ad 19/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 January 2001 | Ad 19/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 2000 | Company name changed bba uk holdings LIMITED\certificate issued on 14/12/00 (2 pages) |
14 December 2000 | Company name changed bba uk holdings LIMITED\certificate issued on 14/12/00 (2 pages) |
13 December 2000 | Company name changed dealstores LIMITED\certificate issued on 14/12/00 (2 pages) |
13 December 2000 | Company name changed dealstores LIMITED\certificate issued on 14/12/00 (2 pages) |
28 September 2000 | Incorporation (13 pages) |
28 September 2000 | Incorporation (13 pages) |