Company NameBBB Notting Hill Ltd
Company StatusDissolved
Company Number06476522
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Rex Clayton Newmark
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Allan Cyril Mendelson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Park Lane Court
Park Lane
Whitefield
Manchester
M45 7PU
Secretary NameGraham Rebak
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Hartland Drive
Edgware
Middlesex
HA8 8RH
Director NameMr Robert Kenneth Newmark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
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(7 years, 3 months 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

Location

Registered Address4th Floor 7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Allan Mendelson
50.00%
Ordinary
1 at £1Michael Morris Rebak
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 February 2011Delivered on: 25 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery. See image for full details.
Outstanding

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2017Compulsory strike-off action has been suspended (1 page)
15 November 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
18 August 2016Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page)
18 August 2016Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 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)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
21 April 2015Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page)
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)
20 April 2015Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
10 October 2014Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages)
10 October 2014Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages)
6 October 2014Previous accounting period shortened from 31 January 2015 to 30 June 2014 (3 pages)
6 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages)
6 October 2014Previous accounting period shortened from 31 January 2015 to 30 June 2014 (3 pages)
6 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages)
2 October 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(3 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(3 pages)
28 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 January 2013Appointment of Mr Robert Kenneth Newmark as a director (2 pages)
16 January 2013Termination of appointment of Graham Rebak as a secretary (1 page)
16 January 2013Termination of appointment of Allan Mendelson as a director (1 page)
16 January 2013Termination of appointment of Allan Mendelson as a director (1 page)
16 January 2013Termination of appointment of Graham Rebak as a secretary (1 page)
16 January 2013Appointment of Mr Robert Kenneth Newmark as a director (2 pages)
13 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 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)
26 May 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 26 May 2010 (1 page)
3 March 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
3 March 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
17 January 2008Incorporation (16 pages)
17 January 2008Incorporation (16 pages)