Loughton
Essex
IG10 4DP
Director Name | Mr David John Skinner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Director Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meridian Way Stanstead Abbotts Hertfordshire SG12 8DW |
Secretary Name | Mr Andrew Peter Wales |
---|---|
Status | Current |
Appointed | 14 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Connaught Avenue Loughton Essex IG10 4DP |
Director Name | Mr Anthony Daly |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director- Health & Safety |
Country of Residence | England |
Correspondence Address | 1 Chalk Close Dartford Kent DA1 1AN |
Director Name | Allan Brett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 46 Highwood Gardens Clayhall Ilford Essex IG5 0AA |
Secretary Name | Mr Andrew Peter Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Connaught Avenue Loughton Essex IG10 4DP |
Director Name | Lorraine Fairey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2010) |
Role | H&S Consultant |
Correspondence Address | 44 Grantham Avenue Great Notley Braintree Essex CM77 7FP |
Director Name | Miss Michelle Brinklow |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 September 2022) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 27 Clover Avenue Bishops Stortford Hertfordshire CM23 4BW |
Secretary Name | Miss Michelle Brinklow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 September 2018) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 27 Clover Avenue Bishops Stortford Hertfordshire CM23 4BW |
Director Name | Mr Kevin Stevens |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2013) |
Role | Health & Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House, 191 High Road, South Woodford London E18 2QF |
Director Name | Mr Paul Antony Venter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Court House, 191 High Road, South Woodford London E18 2QF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bbirisksolutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 85060582 |
Telephone region | London |
Registered Address | The Old Court House, 191 High Road, South Woodford London E18 2QF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
56k at £1 | Berns Brett LTD 96.85% Preference |
---|---|
1000 at £1 | Berns Brett LTD 1.73% Ordinary A |
409 at £1 | Berns Brett LTD 0.71% Ordinary B |
409 at £1 | Michelle Brinklow 0.71% Ordinary B |
2 at £1 | Berns Brett LTD 0.00% Ordinary C |
1 at £1 | Michelle Brinklow 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£67,796 |
Cash | £30,160 |
Current Liabilities | £89,199 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
24 April 2023 | Confirmation statement made on 21 April 2023 with updates (6 pages) |
---|---|
13 March 2023 | Cessation of Andrew Peter Wales as a person with significant control on 8 December 2022 (1 page) |
13 March 2023 | Notification of Andrew Peter Wales as a person with significant control on 9 December 2022 (2 pages) |
13 March 2023 | Cessation of Berns Brett Limited as a person with significant control on 8 December 2022 (1 page) |
13 March 2023 | Notification of David John Skinner as a person with significant control on 8 December 2022 (2 pages) |
27 February 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
4 June 2021 | Appointment of Mr Anthony Daly as a director on 24 May 2021 (2 pages) |
2 June 2021 | Termination of appointment of Paul Antony Venter as a director on 31 May 2021 (1 page) |
9 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
10 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
17 October 2018 | Appointment of Mr Paul Antony Venter as a director on 15 September 2018 (2 pages) |
12 October 2018 | Termination of appointment of Michelle Brinklow as a secretary on 14 September 2018 (2 pages) |
12 October 2018 | Appointment of Mr Andrew Peter Wales as a secretary on 14 September 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Berns Brett Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Andrew Peter Wales as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Berns Brett Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Andrew Peter Wales as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
1 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
3 December 2015 | Termination of appointment of Kevin Stevens as a director on 30 November 2013 (1 page) |
3 December 2015 | Termination of appointment of Kevin Stevens as a director on 30 November 2013 (1 page) |
30 November 2015 | Change of share class name or designation (2 pages) |
30 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
14 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
14 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Appointment of Mr Kevin Stevens as a director (2 pages) |
29 June 2012 | Appointment of Mr Kevin Stevens as a director (2 pages) |
24 January 2012 | Full accounts made up to 30 September 2011 (17 pages) |
24 January 2012 | Full accounts made up to 30 September 2011 (17 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
1 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for David Skinner on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Peter Wales on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for David Skinner on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Peter Wales on 28 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Termination of appointment of Lorraine Fairey as a director (2 pages) |
8 February 2010 | Termination of appointment of Lorraine Fairey as a director (2 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (19 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (19 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
17 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
17 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
2 July 2008 | Director's change of particulars / lorraine fairey / 01/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / lorraine fairey / 01/06/2008 (1 page) |
18 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
18 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
13 September 2007 | Return made up to 28/06/07; full list of members (4 pages) |
13 September 2007 | Return made up to 28/06/07; full list of members (4 pages) |
10 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
10 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Ad 01/05/06--------- £ si 1820@1 (2 pages) |
29 September 2006 | Nc inc already adjusted 01/05/06 (2 pages) |
29 September 2006 | Ad 01/05/06--------- £ si 1820@1 (2 pages) |
29 September 2006 | Ad 01/05/06--------- £ si 56000@1 (2 pages) |
29 September 2006 | Memorandum and Articles of Association (16 pages) |
29 September 2006 | Ad 01/05/06--------- £ si 56000@1 (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Nc inc already adjusted 01/05/06 (2 pages) |
29 September 2006 | Memorandum and Articles of Association (16 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members
|
8 August 2006 | Return made up to 28/06/06; full list of members
|
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
19 August 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
19 August 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed;new director appointed (3 pages) |
16 July 2004 | New secretary appointed;new director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
28 June 2004 | Incorporation (17 pages) |
28 June 2004 | Incorporation (17 pages) |