Ascot
Berkshire
SL5 7DP
Director Name | Steven Zissis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 439 Dorado Beach East Dorado 00646 |
Director Name | Vincent Cannon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2020(11 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 50 California Street 14th Floor San Francisco Ca 94111 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2009(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Gregory Azzara |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3715a Market Street San Francisco Ca 94131 |
Website | bbam.com |
---|---|
Email address | [email protected] |
Telephone | 01344 887620 |
Telephone region | Bracknell |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Bbam International Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,598,631 |
Net Worth | £899,335 |
Cash | £696,673 |
Current Liabilities | £416,702 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
20 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
7 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
22 October 2021 | Director's details changed for Steven Zissis on 11 October 2016 (2 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
4 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
30 October 2020 | Termination of appointment of Gregory Azzara as a director on 30 October 2020 (1 page) |
30 October 2020 | Appointment of Vincent Cannon as a director on 30 October 2020 (2 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 October 2017 | Cessation of Steven Zissis as a person with significant control on 9 October 2017 (1 page) |
25 October 2017 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Cessation of Steven Zissis as a person with significant control on 25 October 2017 (1 page) |
25 October 2017 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
31 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
13 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 August 2013 | Director's details changed for Gregory Azzara on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Gregory Azzara on 8 August 2013 (2 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Director's details changed for Gregory Azzara on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Gregory Azzara on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Gregory Azzara on 6 October 2011 (2 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Gregory Azzara on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Gregory Azzara on 22 September 2010 (2 pages) |
8 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
8 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
11 October 2009 | Incorporation (24 pages) |
11 October 2009 | Incorporation (24 pages) |