21-24 Millbank
London
SW1P 4QP
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 September 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Ciaran Michael Lawlor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Woodbourne Square Douglas Isle Of Man IM1 4DE |
Director Name | Mr Paul John Carpenter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2012) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | One Circular Road Douglas Isle Of Man IM1 1SB |
Director Name | Mr Mark Anthony Carpenter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Standard Bank House 47-49 La Motte Street St Helier Jersey JE2 4SZ |
Director Name | Steven William Bowen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2014) |
Role | Managing Director |
Country of Residence | Jersey |
Correspondence Address | Standard Bank House 47-49 La Motte Street St Helier Jersey JE2 4SZ |
Director Name | Simon John Peter Grant |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 14 October 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey JE2 4SZ |
Director Name | Vyacheslav Anishchenko |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 14 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2016) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Pall Mall London SW1Y 5JF |
Director Name | Sara Louise Crowther |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2015) |
Role | Trust & Fiduciary Services Officer |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey Channel Isles JE2 4SZ |
Director Name | Mrs Nina Christine Johnston |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 February 2016) |
Role | Management |
Country of Residence | Isle Of Man |
Correspondence Address | First Floor Jubilee Buildings Victoria Street Douglas IM1 2SH |
Director Name | Mr Michael James McHale |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 February 2016) |
Role | Management |
Country of Residence | Isle Of Man |
Correspondence Address | First Floor Jubilee Buildings Victoria Street Douglas IM1 2SH |
Director Name | Karolyna Artemi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 11 February 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Nicosia |
Correspondence Address | No 1 London Bridge London SE1 9BG |
Director Name | Mr Colin Richard Walker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2016) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 50 Holborn Viaduct London EC1A 2FG |
Director Name | Mrs Catherine Victoria Convery |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 May 2017) |
Role | Trust And Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | PO Box 175 12-14 Finch Road Douglas IM99 1TT |
Director Name | Mr Gordon John Mundy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 May 2017) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | PO Box 175 12-14 Finch Road Douglas IM99 1TT |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Buxton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Correspondence Address | Standard Bank House, One Circular Road, Douglas Isle Of Man IM1 1SB |
Director Name | Lumbro Nominees (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2015) |
Correspondence Address | Standard Bank House 47-49 La Motte Street St Helier Jersey JE2 4SZ |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bbay (Knightsbridge Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,221,537 |
Net Worth | £30,723,384 |
Cash | £1,246,262 |
Current Liabilities | £2,509,260 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
28 December 2017 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
---|---|
27 March 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
17 February 2023 | Notification of Bbay Properties Limited as a person with significant control on 26 March 2018 (2 pages) |
16 February 2023 | Cessation of Bbay (Knightsbridge) Holdings Limited (Isle of Man) as a person with significant control on 26 March 2018 (1 page) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
28 May 2021 | Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
13 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
25 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018 (1 page) |
25 September 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 25 September 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 January 2018 | Amended total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 January 2018 | Registration of charge 069081870003, created on 28 December 2017 (67 pages) |
15 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
31 May 2017 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Catherine Victoria Convery as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Catherine Victoria Convery as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Gordon John Mundy as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Gordon John Mundy as a director on 2 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Patrick Colin O'driscoll as a director on 2 May 2017 (2 pages) |
4 May 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Patrick Colin O'driscoll as a director on 2 May 2017 (2 pages) |
13 February 2017 | Amended total exemption full accounts made up to 31 December 2015 (9 pages) |
13 February 2017 | Amended total exemption full accounts made up to 31 December 2015 (9 pages) |
16 January 2017 | Full accounts made up to 31 December 2015 (9 pages) |
16 January 2017 | Full accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Termination of appointment of Colin Richard Walker as a director on 7 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Gordon John Mundy as a director on 7 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Catherine Victoria Convery as a director on 7 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Gordon John Mundy as a director on 7 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Catherine Victoria Convery as a director on 7 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Colin Richard Walker as a director on 7 September 2016 (1 page) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 May 2016 | Termination of appointment of Karolyna Artemi as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Karolyna Artemi as a director on 31 March 2016 (2 pages) |
9 May 2016 | Appointment of Mr Colin Richard Walker as a director on 31 March 2016 (3 pages) |
9 May 2016 | Appointment of Mr Colin Richard Walker as a director on 31 March 2016 (3 pages) |
13 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Karolyna Artemi as a director on 11 February 2016 (3 pages) |
25 February 2016 | Appointment of Karolyna Artemi as a director on 11 February 2016 (3 pages) |
23 February 2016 | Termination of appointment of Nina Christine Johnston as a director on 11 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Vyacheslav Anishchenko as a director on 11 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Vyacheslav Anishchenko as a director on 11 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Nina Christine Johnston as a director on 11 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Michael James Mchale as a director on 11 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Michael James Mchale as a director on 11 February 2016 (2 pages) |
28 January 2016 | Satisfaction of charge 1 in full (4 pages) |
28 January 2016 | Satisfaction of charge 1 in full (4 pages) |
28 January 2016 | Satisfaction of charge 2 in full (4 pages) |
28 January 2016 | Satisfaction of charge 2 in full (4 pages) |
14 November 2015 | Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Sara Louise Crowther as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Simon John Peter Grant as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Sara Louise Crowther as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Simon John Peter Grant as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Lumbro Nominees (Jersey) Limited as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Simon John Peter Grant as a director on 7 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Sara Louise Crowther as a director on 7 October 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Nina Christine Johnston as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Mrs Nina Christine Johnston as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Mrs Nina Christine Johnston as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Mr Michael James Mchale as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Mr Michael James Mchale as a director on 7 October 2015 (3 pages) |
10 November 2015 | Appointment of Mr Michael James Mchale as a director on 7 October 2015 (3 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 May 2014 Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 18 May 2014 Statement of capital on 2014-06-06
|
12 May 2014 | Termination of appointment of Steven Bowen as a director (2 pages) |
12 May 2014 | Appointment of Sara Louise Crowther as a director (3 pages) |
12 May 2014 | Termination of appointment of Steven Bowen as a director (2 pages) |
12 May 2014 | Appointment of Sara Louise Crowther as a director (3 pages) |
28 April 2014 | Appointment of Vyacheslav Anishchenko as a director (3 pages) |
28 April 2014 | Appointment of Vyacheslav Anishchenko as a director (3 pages) |
17 October 2013 | Termination of appointment of Mark Carpenter as a director (2 pages) |
17 October 2013 | Appointment of Simon John Peter Grant as a director (3 pages) |
17 October 2013 | Termination of appointment of Mark Carpenter as a director (2 pages) |
17 October 2013 | Appointment of Simon John Peter Grant as a director (3 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
28 December 2012 | Appointment of Steven William Bowen as a director (3 pages) |
28 December 2012 | Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages) |
28 December 2012 | Appointment of Steven William Bowen as a director (3 pages) |
28 December 2012 | Appointment of Mark Anthony Carpenter as a director (3 pages) |
28 December 2012 | Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages) |
28 December 2012 | Appointment of Mark Anthony Carpenter as a director (3 pages) |
24 December 2012 | Termination of appointment of Ciaran Lawlor as a director (2 pages) |
24 December 2012 | Termination of appointment of Buxton Limited as a director (2 pages) |
24 December 2012 | Termination of appointment of Ciaran Lawlor as a director (2 pages) |
24 December 2012 | Termination of appointment of Buxton Limited as a director (2 pages) |
24 December 2012 | Termination of appointment of Paul Carpenter as a director (2 pages) |
24 December 2012 | Termination of appointment of Paul Carpenter as a director (2 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (15 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (15 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Appointment of Mr Paul John Carpenter as a director (3 pages) |
22 July 2010 | Appointment of Mr Paul John Carpenter as a director (3 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (15 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (15 pages) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
18 May 2009 | Incorporation (18 pages) |
18 May 2009 | Incorporation (18 pages) |