Company NameBBK Finance & Commercial Limited
Company StatusActive
Company Number04719296
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Previous NameBBK Formations Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Kaye
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Sharvanandan Arnold
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Miltiades Rodosthenous
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(16 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameDavid Martin Beckwith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleAccountant
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameKirsty Jayne Bedder
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address311 Ballards Lane
Finchley
London
N12 8LY
Secretary NameDenise Joy Beckwith
NationalityBritish
StatusResigned
Appointed01 March 2004(11 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 April 2019)
RoleCompany Director
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressBbk Partnership
1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alan Kaye
50.00%
Ordinary
1 at £1David Martin Beckwith
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

10 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
23 June 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
16 May 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
1 June 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
26 April 2021Director's details changed for Mr Miltiades Rodosthenous on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Sharvanandan Arnold on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Alan Kaye on 26 April 2021 (2 pages)
21 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
27 November 2019Notification of Meera Arnold as a person with significant control on 24 April 2019 (2 pages)
27 November 2019Notification of Miltiades Rodosthenous as a person with significant control on 24 April 2019 (2 pages)
27 November 2019Cessation of David Martin Beckwith as a person with significant control on 24 April 2019 (1 page)
27 November 2019Cessation of Alan Kaye as a person with significant control on 24 April 2019 (1 page)
25 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
24 April 2019Termination of appointment of David Martin Beckwith as a director on 24 April 2019 (1 page)
24 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
(3 pages)
24 April 2019Termination of appointment of Denise Joy Beckwith as a secretary on 23 April 2019 (1 page)
24 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 100
(3 pages)
24 April 2019Appointment of Mr Miltiades Rodosthenous as a director on 23 April 2019 (2 pages)
11 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
12 November 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
3 May 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
24 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
24 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
13 October 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
13 October 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
15 October 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
12 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
25 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2007Return made up to 01/04/07; full list of members (3 pages)
5 July 2007Return made up to 01/04/07; full list of members (3 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
21 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2005Return made up to 01/04/05; full list of members (3 pages)
4 May 2005Return made up to 01/04/05; full list of members (3 pages)
28 April 2005Registered office changed on 28/04/05 from: 311 ballards lane finchley london N12 8LY (1 page)
28 April 2005Registered office changed on 28/04/05 from: 311 ballards lane finchley london N12 8LY (1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Return made up to 01/04/04; full list of members (7 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Return made up to 01/04/04; full list of members (7 pages)
1 April 2003Incorporation (13 pages)
1 April 2003Incorporation (13 pages)