Company NameBBAY (PF) Ltd
DirectorVyacheslav Anishchenko
Company StatusActive
Company Number06681523
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vyacheslav Anishchenko
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDept 4567, 196 High Road Dept 4567, 196 High Road
Wood Green
London
N22 8HH
Director NameMrs Sofiia Bogolyubova
Date of BirthMay 1982 (Born 41 years ago)
NationalityU.K. Citizen
StatusResigned
Appointed11 October 2012(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameBuxton Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence AddressStandard Bank House One Circular Road
Douglas
Isle Of Man
IM1 1SB
Secretary NameStandard Bank Trust Company (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence AddressOne Circular Road
Douglas
Isle Of Man
IM1 1SB

Location

Registered AddressDept 4567, 196 High Road Dept 4567, 196 High Road
Wood Green
London
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bbay Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£654,929
Cash£227,229
Current Liabilities£71,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 131 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 126 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 125 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 124 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 123 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property ka/ unit 122 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 121 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rents licences fees and other monies see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 136 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 135 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 134 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 133 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 132 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details.
Fully Satisfied
5 October 2010Delivered on: 7 October 2010
Satisfied on: 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 121-126 and units 131-136 monarch court stanmore place honeypot land stanmore fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 January 2022Registered office address changed from 1 London Bridge London SE1 9BG England to Dept 4567, 196 High Road Dept 4567, 196 High Road Wood Green London N22 8HH on 6 January 2022 (1 page)
6 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
8 November 2017Director's details changed for Mr Vyacheslav Anishchenko on 1 May 2017 (2 pages)
8 November 2017Director's details changed for Mr Vyacheslav Anishchenko on 1 May 2017 (2 pages)
2 November 2017Termination of appointment of Sofiia Bogolyubova as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Sofiia Bogolyubova as a director on 2 November 2017 (1 page)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
12 July 2016Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to 1 London Bridge London SE1 9BG on 12 July 2016 (1 page)
12 July 2016Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to 1 London Bridge London SE1 9BG on 12 July 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 October 2014Satisfaction of charge 11 in full (4 pages)
28 October 2014Satisfaction of charge 14 in full (4 pages)
28 October 2014Satisfaction of charge 9 in full (4 pages)
28 October 2014Satisfaction of charge 6 in full (4 pages)
28 October 2014Satisfaction of charge 8 in full (4 pages)
28 October 2014Satisfaction of charge 4 in full (4 pages)
28 October 2014Satisfaction of charge 3 in full (4 pages)
28 October 2014Satisfaction of charge 14 in full (4 pages)
28 October 2014Satisfaction of charge 9 in full (4 pages)
28 October 2014Satisfaction of charge 3 in full (4 pages)
28 October 2014Satisfaction of charge 7 in full (4 pages)
28 October 2014Satisfaction of charge 5 in full (4 pages)
28 October 2014Satisfaction of charge 8 in full (4 pages)
28 October 2014Satisfaction of charge 2 in full (4 pages)
28 October 2014Satisfaction of charge 10 in full (4 pages)
28 October 2014Satisfaction of charge 12 in full (4 pages)
28 October 2014Satisfaction of charge 1 in full (4 pages)
28 October 2014Satisfaction of charge 11 in full (4 pages)
28 October 2014Satisfaction of charge 13 in full (4 pages)
28 October 2014Satisfaction of charge 13 in full (4 pages)
28 October 2014Satisfaction of charge 7 in full (4 pages)
28 October 2014Satisfaction of charge 6 in full (4 pages)
28 October 2014Satisfaction of charge 4 in full (4 pages)
28 October 2014Satisfaction of charge 2 in full (4 pages)
28 October 2014Satisfaction of charge 1 in full (4 pages)
28 October 2014Satisfaction of charge 10 in full (4 pages)
28 October 2014Satisfaction of charge 5 in full (4 pages)
28 October 2014Satisfaction of charge 12 in full (4 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
13 June 2014Auditor's resignation (1 page)
13 June 2014Auditor's resignation (1 page)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 January 2013Registered office address changed from 27 Knightsbridge, 3Rd Floor London SW1X 7LY on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 27 Knightsbridge, 3Rd Floor London SW1X 7LY on 24 January 2013 (1 page)
23 October 2012Appointment of Sofiia Bogolyubova as a director (2 pages)
23 October 2012Appointment of Sofiia Bogolyubova as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (5 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (4 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (5 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
27 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 November 2009Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages)
7 October 2009Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary (1 page)
7 October 2009Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary (1 page)
9 September 2009Return made up to 26/08/09; full list of members (3 pages)
9 September 2009Return made up to 26/08/09; full list of members (3 pages)
4 November 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
4 November 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
7 October 2008Appointment terminated director buxton LIMITED (1 page)
7 October 2008Appointment terminated director buxton LIMITED (1 page)
7 October 2008Director appointed vyacheslav anishchenko (1 page)
7 October 2008Director appointed vyacheslav anishchenko (1 page)
26 August 2008Incorporation (18 pages)
26 August 2008Incorporation (18 pages)