Company NameBBAY (Knightsbridge) Ltd
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number06908187
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 2017(8 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed25 September 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Ciaran Michael Lawlor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address18 Woodbourne Square
Douglas
Isle Of Man
IM1 4DE
Director NameMr Paul John Carpenter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressOne Circular Road
Douglas
Isle Of Man
IM1 1SB
Director NameMr Mark Anthony Carpenter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressStandard Bank House 47-49 La Motte Street
St Helier
Jersey
JE2 4SZ
Director NameSteven William Bowen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2014)
RoleManaging Director
Country of ResidenceJersey
Correspondence AddressStandard Bank House 47-49 La Motte Street
St Helier
Jersey
JE2 4SZ
Director NameSimon John Peter Grant
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish,
StatusResigned
Appointed14 October 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressStandard Bank House 47-49 La Motte Street
St. Helier
Jersey
JE2 4SZ
Director NameVyacheslav Anishchenko
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityUkraine
StatusResigned
Appointed14 April 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2016)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Pall Mall
London
SW1Y 5JF
Director NameSara Louise Crowther
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2015)
RoleTrust & Fiduciary Services Officer
Country of ResidenceJersey Channel Islands
Correspondence AddressStandard Bank House 47-49 La Motte Street
St. Helier
Jersey
Channel Isles
JE2 4SZ
Director NameMrs Nina Christine Johnston
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 2016)
RoleManagement
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor Jubilee Buildings Victoria Street
Douglas
IM1 2SH
Director NameMr Michael James McHale
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 2016)
RoleManagement
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor Jubilee Buildings Victoria Street
Douglas
IM1 2SH
Director NameKarolyna Artemi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCypriot
StatusResigned
Appointed11 February 2016(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceNicosia
Correspondence AddressNo 1 London Bridge
London
SE1 9BG
Director NameMr Colin Richard Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(6 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2016)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address50 Holborn Viaduct
London
EC1A 2FG
Director NameMrs Catherine Victoria Convery
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 2017)
RoleTrust And Company Administrator
Country of ResidenceIsle Of Man
Correspondence AddressPO Box 175
12-14 Finch Road
Douglas
IM99 1TT
Director NameMr Gordon John Mundy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2016(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 2017)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressPO Box 175
12-14 Finch Road
Douglas
IM99 1TT
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameBuxton Limited (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence AddressStandard Bank House, One Circular Road, Douglas
Isle Of Man
IM1 1SB
Director NameLumbro Nominees (Jersey) Limited (Corporation)
StatusResigned
Appointed30 November 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2015)
Correspondence AddressStandard Bank House 47-49 La Motte Street
St Helier
Jersey
JE2 4SZ

Location

Registered AddressMillbank Tower 21-24
Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bbay (Knightsbridge Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,221,537
Net Worth£30,723,384
Cash£1,246,262
Current Liabilities£2,509,260

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

28 December 2017Delivered on: 3 January 2018
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: The chargor charges the leasehold land and buildings known as 27-31 (odd) knightsbridge limited, london SW1X 7LY and registered at the land registry under title number NGL736272, and the car parking spaces registered at the land registry under the title numbers NGL736275, NGL736274 and NGL736271.
Outstanding
25 October 2012Delivered on: 3 November 2012
Persons entitled: Rbc Europe Limited

Classification: Legal charge
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: The property k/a 27 to 31 (odd numbers inclusive) knightsbridge, london and 3 car parking spaces on the lower ground floor of 25 knightsbridge, london t/no NGL736272, NGL736274, NGL736271 and NGL736275 see image for full details.
Outstanding
23 December 2010Delivered on: 31 December 2010
Persons entitled: Royal Bank of Canada (Channel Islands) Limited, Jersey Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 to 31 (odd numbers inclusive) knightsbridge, london and three car parking spaces on the lower ground floor of 25 knightsbridge, london t/no's NGL736272, NGL736274, NGL736271 and NGL736275 all right title and interest in the property together with all fixtures, see image for full details.
Outstanding

Filing History

18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
27 March 2023Accounts for a small company made up to 31 March 2022 (9 pages)
17 February 2023Notification of Bbay Properties Limited as a person with significant control on 26 March 2018 (2 pages)
16 February 2023Cessation of Bbay (Knightsbridge) Holdings Limited (Isle of Man) as a person with significant control on 26 March 2018 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 31 March 2021 (9 pages)
28 May 2021Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
25 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018 (1 page)
25 September 2018Appointment of Ms Eileen Marie Sawyer as a director on 25 September 2018 (2 pages)
29 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
3 January 2018Amended total exemption small company accounts made up to 31 December 2015 (9 pages)
3 January 2018Registration of charge 069081870003, created on 28 December 2017 (67 pages)
15 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
31 May 2017Appointment of Mr Stephane Abraham Joseph Nahum as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Stephane Abraham Joseph Nahum as a director on 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
4 May 2017Termination of appointment of Catherine Victoria Convery as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Catherine Victoria Convery as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Gordon John Mundy as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Gordon John Mundy as a director on 2 May 2017 (1 page)
4 May 2017Appointment of Mr Patrick Colin O'driscoll as a director on 2 May 2017 (2 pages)
4 May 2017Registered office address changed from C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG to Millbank Tower 21-24 Millbank London SW1P 4QP on 4 May 2017 (1 page)
4 May 2017Registered office address changed from C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG to Millbank Tower 21-24 Millbank London SW1P 4QP on 4 May 2017 (1 page)
4 May 2017Appointment of Mr Patrick Colin O'driscoll as a director on 2 May 2017 (2 pages)
13 February 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
13 February 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
16 January 2017Full accounts made up to 31 December 2015 (9 pages)
16 January 2017Full accounts made up to 31 December 2015 (9 pages)
19 September 2016Termination of appointment of Colin Richard Walker as a director on 7 September 2016 (1 page)
19 September 2016Appointment of Mr Gordon John Mundy as a director on 7 September 2016 (2 pages)
19 September 2016Appointment of Mrs Catherine Victoria Convery as a director on 7 September 2016 (2 pages)
19 September 2016Appointment of Mr Gordon John Mundy as a director on 7 September 2016 (2 pages)
19 September 2016Appointment of Mrs Catherine Victoria Convery as a director on 7 September 2016 (2 pages)
19 September 2016Termination of appointment of Colin Richard Walker as a director on 7 September 2016 (1 page)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
9 May 2016Termination of appointment of Karolyna Artemi as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Karolyna Artemi as a director on 31 March 2016 (2 pages)
9 May 2016Appointment of Mr Colin Richard Walker as a director on 31 March 2016 (3 pages)
9 May 2016Appointment of Mr Colin Richard Walker as a director on 31 March 2016 (3 pages)
13 April 2016Registered office address changed from No.1 London Bridge London SE1 9BG England to C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from No.1 London Bridge London SE1 9BG England to C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG on 13 April 2016 (2 pages)
25 February 2016Appointment of Karolyna Artemi as a director on 11 February 2016 (3 pages)
25 February 2016Appointment of Karolyna Artemi as a director on 11 February 2016 (3 pages)
23 February 2016Termination of appointment of Nina Christine Johnston as a director on 11 February 2016 (2 pages)
23 February 2016Termination of appointment of Vyacheslav Anishchenko as a director on 11 February 2016 (2 pages)
23 February 2016Termination of appointment of Vyacheslav Anishchenko as a director on 11 February 2016 (2 pages)
23 February 2016Termination of appointment of Nina Christine Johnston as a director on 11 February 2016 (2 pages)
23 February 2016Termination of appointment of Michael James Mchale as a director on 11 February 2016 (2 pages)
23 February 2016Termination of appointment of Michael James Mchale as a director on 11 February 2016 (2 pages)
28 January 2016Satisfaction of charge 1 in full (4 pages)
28 January 2016Satisfaction of charge 1 in full (4 pages)
28 January 2016Satisfaction of charge 2 in full (4 pages)
28 January 2016Satisfaction of charge 2 in full (4 pages)
14 November 2015Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 7 October 2015 (2 pages)
14 November 2015Termination of appointment of Sara Louise Crowther as a director on 7 October 2015 (2 pages)
14 November 2015Termination of appointment of Simon John Peter Grant as a director on 7 October 2015 (2 pages)
14 November 2015Termination of appointment of Sara Louise Crowther as a director on 7 October 2015 (2 pages)
14 November 2015Termination of appointment of Simon John Peter Grant as a director on 7 October 2015 (2 pages)
14 November 2015Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 7 October 2015 (2 pages)
14 November 2015Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 7 October 2015 (2 pages)
14 November 2015Termination of appointment of Simon John Peter Grant as a director on 7 October 2015 (2 pages)
14 November 2015Termination of appointment of Sara Louise Crowther as a director on 7 October 2015 (2 pages)
10 November 2015Appointment of Mrs Nina Christine Johnston as a director on 7 October 2015 (3 pages)
10 November 2015Appointment of Mrs Nina Christine Johnston as a director on 7 October 2015 (3 pages)
10 November 2015Appointment of Mrs Nina Christine Johnston as a director on 7 October 2015 (3 pages)
10 November 2015Appointment of Mr Michael James Mchale as a director on 7 October 2015 (3 pages)
10 November 2015Appointment of Mr Michael James Mchale as a director on 7 October 2015 (3 pages)
10 November 2015Appointment of Mr Michael James Mchale as a director on 7 October 2015 (3 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(15 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(15 pages)
28 November 2014Full accounts made up to 31 December 2013 (14 pages)
28 November 2014Full accounts made up to 31 December 2013 (14 pages)
10 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from No.1 London Bridge London SE1 9BG England to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from No.1 London Bridge London SE1 9BG England to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page)
6 June 2014Annual return made up to 18 May 2014
Statement of capital on 2014-06-06
  • GBP 1
(16 pages)
6 June 2014Annual return made up to 18 May 2014
Statement of capital on 2014-06-06
  • GBP 1
(16 pages)
12 May 2014Termination of appointment of Steven Bowen as a director (2 pages)
12 May 2014Appointment of Sara Louise Crowther as a director (3 pages)
12 May 2014Termination of appointment of Steven Bowen as a director (2 pages)
12 May 2014Appointment of Sara Louise Crowther as a director (3 pages)
28 April 2014Appointment of Vyacheslav Anishchenko as a director (3 pages)
28 April 2014Appointment of Vyacheslav Anishchenko as a director (3 pages)
17 October 2013Termination of appointment of Mark Carpenter as a director (2 pages)
17 October 2013Appointment of Simon John Peter Grant as a director (3 pages)
17 October 2013Termination of appointment of Mark Carpenter as a director (2 pages)
17 October 2013Appointment of Simon John Peter Grant as a director (3 pages)
14 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
28 December 2012Appointment of Steven William Bowen as a director (3 pages)
28 December 2012Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages)
28 December 2012Appointment of Steven William Bowen as a director (3 pages)
28 December 2012Appointment of Mark Anthony Carpenter as a director (3 pages)
28 December 2012Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages)
28 December 2012Appointment of Mark Anthony Carpenter as a director (3 pages)
24 December 2012Termination of appointment of Ciaran Lawlor as a director (2 pages)
24 December 2012Termination of appointment of Buxton Limited as a director (2 pages)
24 December 2012Termination of appointment of Ciaran Lawlor as a director (2 pages)
24 December 2012Termination of appointment of Buxton Limited as a director (2 pages)
24 December 2012Termination of appointment of Paul Carpenter as a director (2 pages)
24 December 2012Termination of appointment of Paul Carpenter as a director (2 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Appointment of Mr Paul John Carpenter as a director (3 pages)
22 July 2010Appointment of Mr Paul John Carpenter as a director (3 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (15 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (15 pages)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
18 May 2009Incorporation (18 pages)
18 May 2009Incorporation (18 pages)