Company NameB B B (GB) Limited
Company StatusDissolved
Company Number05379003
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rex Clayton Newmark
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Brett Hayes Newmark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Secretary NamePatricia Blank
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address77 Regents Park Road
London
NW1 8UY
Director NamePatricia Blank
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 13 January 2007)
RoleFlorist
Correspondence Address77 Regents Park Road
London
NW1 8UY
Secretary NameMr Allan Cyril Mendelson
NationalityBritish
StatusResigned
Appointed12 January 2006(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Park Lane Court
Park Lane
Whitefield
Manchester
M45 7PU
Director NameMr Robert Kenneth Newmark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2015)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address4th Floor 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Brett Hayes Newmark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Robert Kenneth Newmark
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
29 June 2017Notification of Robert Kenneth Newmark as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
18 August 2016Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages)
18 August 2016Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
21 April 2015Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages)
17 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 October 2014Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages)
10 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 10 October 2014 (2 pages)
6 October 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
16 January 2013Termination of appointment of Allan Mendelson as a secretary (1 page)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 26 May 2010 (1 page)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 May 2009Return made up to 01/03/09; full list of members (3 pages)
14 March 2008Return made up to 01/03/08; full list of members (3 pages)
13 March 2008Director's change of particulars / robert newmark / 01/04/2007 (1 page)
11 March 2008Director's change of particulars / robert newmark / 01/04/2007 (1 page)
1 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Return made up to 01/03/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: third floor 2-6 frien park london N12 9BT (1 page)
22 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
6 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 May 2006Return made up to 01/03/06; full list of members (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
17 June 2005New director appointed (3 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 3 lyndhurst terrace london NW3 5QA (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
1 March 2005Incorporation (16 pages)