Coulsdon
Surrey
CR5 1NL
Director Name | Mr Alan Barnard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252 Merton Road Wandsworth London SW18 5JQ |
Director Name | Baroness Margaret Josephine McDonagh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 week after company formation) |
Appointment Duration | 2 years (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clive Road London SW19 2JA |
Secretary Name | Alan Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | 252 Merton Road Wandsworth London SW18 5JQ |
Director Name | Baroness Margaret McDonagh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 21 Clive Road London SW19 2JA |
Director Name | Mr Mark Betteridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Courtney Road Colliers Wood London SW19 2ED |
Director Name | Mr Gerard Marshall Sagar |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House 99- 101 Regent Street West Central London W1B 4EZ |
Secretary Name | BBK Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Website | www.campaignit.com |
---|---|
Telephone | 020 76368990 |
Telephone region | London |
Registered Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Alan Barnard 50.00% Ordinary |
---|---|
50 at £1 | John Braggins 25.00% Ordinary |
30 at £1 | Mark Betteridge 15.00% Ordinary |
20 at £1 | Gerard Sagar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,378 |
Cash | £303,089 |
Current Liabilities | £102,329 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
3 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
21 December 2021 | Termination of appointment of Mark Betteridge as a director on 5 December 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
27 December 2019 | Director's details changed for Mr Gerard Marshall Sagar on 7 May 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
22 January 2019 | Appointment of Mr Gerard Marshall Sagar as a director on 22 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Mark Betteridge as a director on 22 January 2019 (2 pages) |
1 June 2018 | Cessation of Alan Barnard as a person with significant control on 10 April 2018 (1 page) |
1 June 2018 | Change of details for Mr John Raymond Braggins as a person with significant control on 10 April 2018 (2 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
1 February 2018 | Termination of appointment of Alan Barnard as a director on 23 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Alan Barnard as a secretary on 23 January 2018 (1 page) |
27 December 2017 | Withdrawal of a person with significant control statement on 27 December 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 December 2014 | Director's details changed for John Braggins on 16 December 2014 (2 pages) |
16 December 2014 | Secretary's details changed for Alan Barnard on 16 December 2014 (1 page) |
16 December 2014 | Director's details changed for Alan Barnard on 16 December 2014 (2 pages) |
16 December 2014 | Secretary's details changed for Alan Barnard on 16 December 2014 (1 page) |
16 December 2014 | Director's details changed for John Braggins on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Alan Barnard on 16 December 2014 (2 pages) |
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Company name changed bbm consultants LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Company name changed bbm consultants LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Change of name notice (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
23 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
25 August 2005 | Incorporation (16 pages) |
25 August 2005 | Incorporation (16 pages) |