London
NW5 2BJ
Secretary Name | Matthew John Sheridan Bourne |
---|---|
Status | Current |
Appointed | 24 April 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 10, Dove Centre 109 Bartholomew Road London NW5 2BJ |
Director Name | Jonathan Peter Bell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Sinclair Gardens London W14 0AU |
Secretary Name | Harriet Francis Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Highgate Road London NW5 1QT |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.bbukstudio.com |
---|---|
Email address | [email protected] |
Telephone | 020 74854649 |
Telephone region | London |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Harriet Bourne 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £27,983 |
Cash | £8,463 |
Current Liabilities | £15,773 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
19 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 April 2018 | Change of details for Ms Harriet Frances Bourne as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 26 April 2018 (1 page) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
22 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017 (1 page) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
24 October 2016 | Director's details changed for Harriet Francis Bourne on 5 October 2009 (2 pages) |
24 October 2016 | Director's details changed for Harriet Francis Bourne on 5 October 2009 (2 pages) |
14 July 2016 | Secretary's details changed for Matthew John Sheridan Bourne on 27 June 2016 (1 page) |
14 July 2016 | Secretary's details changed for Matthew John Sheridan Bourne on 27 June 2016 (1 page) |
14 July 2016 | Director's details changed for Harriet Francis Bourne on 27 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Harriet Francis Bourne on 27 June 2016 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
24 April 2012 | Termination of appointment of Harriet Bourne as a secretary (1 page) |
24 April 2012 | Appointment of Matthew John Sheridan Bourne as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Harriet Bourne as a secretary (1 page) |
24 April 2012 | Appointment of Matthew John Sheridan Bourne as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Jonathan Bell as a director (2 pages) |
19 April 2012 | Termination of appointment of Jonathan Bell as a director (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
22 December 2011 | Director's details changed for Jonathan Peter Bell on 4 October 2011 (2 pages) |
22 December 2011 | Director's details changed for Harriet Francis Bourne on 4 October 2011 (2 pages) |
22 December 2011 | Director's details changed for Harriet Francis Bourne on 4 October 2011 (2 pages) |
22 December 2011 | Director's details changed for Jonathan Peter Bell on 4 October 2011 (2 pages) |
22 December 2011 | Director's details changed for Harriet Francis Bourne on 4 October 2011 (2 pages) |
22 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Director's details changed for Jonathan Peter Bell on 4 October 2011 (2 pages) |
22 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 January 2011 | Annual return made up to 5 October 2010 (14 pages) |
13 January 2011 | Annual return made up to 5 October 2010 (14 pages) |
13 January 2011 | Annual return made up to 5 October 2010 (14 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 December 2009 | Annual return made up to 5 October 2009 (9 pages) |
29 December 2009 | Annual return made up to 5 October 2009 (9 pages) |
29 December 2009 | Annual return made up to 5 October 2009 (9 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 December 2008 | Return made up to 05/10/08; full list of members (6 pages) |
18 December 2008 | Return made up to 05/10/08; full list of members (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
21 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 42 doughty street london WC1N 2LY (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 42 doughty street london WC1N 2LY (1 page) |
17 November 2006 | Return made up to 05/10/06; full list of members
|
17 November 2006 | Return made up to 05/10/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Incorporation (15 pages) |
5 October 2004 | Incorporation (15 pages) |
5 October 2004 | Director resigned (1 page) |