Company NameBBG Limited
Company StatusActive
Company Number04688339
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKuldip Bains
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleRetail
Country of ResidenceEngland
Correspondence Address2a Baber Bridge Parade
Feltham
Middlesex
TW14 0HP
Secretary NameKuldip Bains
NationalityBritish
StatusCurrent
Appointed20 March 2003(2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleRetail
Country of ResidenceEngland
Correspondence Address2a Baber Bridge Parade
Feltham
Middlesex
TW14 0HP
Director NameJaswinder Kaur Bains
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(1 year, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Baber Bridge Parade
Feltham
Middlesex
TW14 0HP
Director NameNeelam Kaur Bains
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(1 year, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Baber Bridge Parade
Feltham
Middlesex
TW14 0HP
Director NameDeepak Singh Bains
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(1 year, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Baber Bridge Parade
Feltham
Middlesex
TW14 0HP
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressFirst Floor
10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Neelam K. Bains
50.00%
Ordinary
1 at £1Mr Deepak S. Bains
50.00%
Ordinary

Financials

Year2014
Net Worth£16,565
Cash£70,647
Current Liabilities£129,466

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
17 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
22 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(7 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(7 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(7 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
6 June 2012Registered office address changed from Doshi and Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 June 2012 (3 pages)
6 June 2012Registered office address changed from Doshi and Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 June 2012 (3 pages)
6 June 2012Registered office address changed from Doshi and Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 June 2012 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 May 2010Director's details changed for Jaswinder Kaur Bains on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Deepak Singh Bains on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Deepak Singh Bains on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Kuldip Bains on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Neelam Kaur Bains on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Kuldip Bains on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Neelam Kaur Bains on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Jaswinder Kaur Bains on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Neelam Kaur Bains on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Kuldip Bains on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Deepak Singh Bains on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Jaswinder Kaur Bains on 1 October 2009 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 May 2009Return made up to 06/03/09; full list of members (4 pages)
27 May 2009Return made up to 06/03/09; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
14 May 2008Return made up to 06/03/08; full list of members (4 pages)
14 May 2008Return made up to 06/03/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 April 2007Return made up to 06/03/07; full list of members (3 pages)
26 April 2007Return made up to 06/03/07; full list of members (3 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
21 March 2006Return made up to 06/03/06; full list of members (8 pages)
21 March 2006Return made up to 06/03/06; full list of members (8 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 March 2005Return made up to 06/03/05; full list of members (7 pages)
18 March 2005Return made up to 06/03/05; full list of members (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 April 2004Return made up to 06/03/04; full list of members (7 pages)
13 April 2004Return made up to 06/03/04; full list of members (7 pages)
30 April 2003Registered office changed on 30/04/03 from: highstone company formations LTD highstone house,165 high street barnet hertfordshire EN5 5SU (1 page)
30 April 2003Registered office changed on 30/04/03 from: highstone company formations LTD highstone house,165 high street barnet hertfordshire EN5 5SU (1 page)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
6 March 2003Incorporation (13 pages)
6 March 2003Incorporation (13 pages)