Company NameBLB Bigmama Limited
Company StatusActive
Company Number06658194
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Previous NameBLB Bm Limited

Business Activity

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

Directors

Director NameFaya Buchwald
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stations Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameJanusz Milewski
Date of BirthMay 1970 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stations Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMaciej Wrotek
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stations Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameFaya Buchwald
NationalityCanadian
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stations Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Faya Buchwald
45.00%
Ordinary
45 at £1Janusz Milewski
45.00%
Ordinary
10 at £1Maciej K. Wrotek
10.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
3 August 2023Registered office address changed from The Stations Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 3 August 2023 (1 page)
12 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
15 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
4 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
7 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
13 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
11 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from Lever House 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Lever House 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 13 September 2010 (1 page)
10 September 2010Director's details changed for Janusz Milewski on 27 July 2010 (2 pages)
10 September 2010Director's details changed for Faya Buchwald on 27 July 2010 (2 pages)
10 September 2010Director's details changed for Faya Buchwald on 27 July 2010 (2 pages)
10 September 2010Director's details changed for Maciej Wrotek on 27 July 2010 (2 pages)
10 September 2010Secretary's details changed for Faya Buchwald on 27 July 2010 (1 page)
10 September 2010Secretary's details changed for Faya Buchwald on 27 July 2010 (1 page)
10 September 2010Director's details changed for Maciej Wrotek on 27 July 2010 (2 pages)
10 September 2010Director's details changed for Janusz Milewski on 27 July 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
16 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
10 November 2008Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 November 2008Director appointed maciej wrotek (2 pages)
2 November 2008Director appointed maciej wrotek (2 pages)
2 November 2008Appointment terminated director company directors LIMITED (1 page)
2 November 2008Appointment terminated director company directors LIMITED (1 page)
2 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 November 2008Director appointed jan milewski (2 pages)
2 November 2008Director and secretary appointed faya buchwald (2 pages)
2 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 November 2008Director and secretary appointed faya buchwald (2 pages)
2 November 2008Director appointed jan milewski (2 pages)
28 July 2008Incorporation (16 pages)
28 July 2008Incorporation (16 pages)