Company NameBBAY (Trafalgar) Limited
DirectorsNina Christine Johnston and Barbara Kay Sellors
Company StatusActive
Company Number07294718
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Nina Christine Johnston
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleManagement
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor Jubilee Buildings Victoria Street
Douglas
IM1 2SH
Director NameMrs Barbara Kay Sellors
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleManagement
Country of ResidenceIsle Of Man
Correspondence AddressJubilee Buildings Victoria Street
Douglas
IM1 2SH
Director NameMr Paul John Carpenter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address2 Clover Avenue
Reayrt Ny Keylley
Peel
Isle Of Man
IM5 1GB
Director NameMr Ciaran Michael Lawlor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Woodbourne Square
Douglas
Isle Of Man
IM1 4DE
Director NameSteven William Bowen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2014)
RoleManaging Director
Country of ResidenceJersey
Correspondence AddressStandard Bank House 47-49 La Motte Street
St. Helier
Jersey
JE2 4SZ
Director NameMr Mark Anthony Carpenter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(2 years, 5 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 NameSimon John Peter Grant
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceJersey Channel Islands
Correspondence AddressStandard Bank House 47-49 La Motte Street
St. Helier
Jersey
JE2 4SZ
Director NameSara Louise Crowther
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(3 years, 10 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
JE2 4SZ
Director NameMr Michael James McHale
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2020)
RoleManagement
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor Jubilee Buildings Victoria Street
Douglas
Isle Of Man
IM1 2SH
Director NameBuxton Limited (Corporation)
StatusResigned
Appointed24 June 2010(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(2 years, 5 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 AddressDept 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 (Faraday) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,388,500
Net Worth-£2,289,581
Cash£1,974,919
Current Liabilities£11,466,710

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 Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
4 March 2022Registered office address changed from No.1 London Bridge London SE1 9BG England to Dept 4567 196 High Road Wood Green London N22 8HH on 4 March 2022 (2 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
9 March 2020Appointment of Mrs Barbara Kay Sellors as a director on 28 February 2020 (2 pages)
9 March 2020Termination of appointment of Michael James Mchale as a director on 28 February 2020 (1 page)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
9 January 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 November 2017Notification of Nataliia Yevtushenko as a person with significant control on 10 November 2017 (2 pages)
23 November 2017Notification of Nataliia Yevtushenko as a person with significant control on 10 November 2017 (2 pages)
22 November 2017Cessation of Stansilav Sheykhetov as a person with significant control on 22 November 2017 (1 page)
22 November 2017Cessation of Stansilav Sheykhetov as a person with significant control on 10 November 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 July 2017Notification of Stansilav Sheykhetov as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Stansilav Sheykhetov as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 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 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 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)
10 November 2015Appointment of Nina Christine Johnston as a director on 7 October 2015 (3 pages)
10 November 2015Appointment of 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 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)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(15 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(15 pages)
9 January 2015Full accounts made up to 31 December 2013 (13 pages)
9 January 2015Full accounts made up to 31 December 2013 (13 pages)
17 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page)
16 July 2014Annual return made up to 24 June 2014
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
16 July 2014Annual return made up to 24 June 2014
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
9 May 2014Appointment of Sara Louise Crowther as a director (3 pages)
9 May 2014Appointment of Sara Louise Crowther as a director (3 pages)
8 May 2014Termination of appointment of Steven Bowen as a director (2 pages)
8 May 2014Termination of appointment of Steven Bowen as a director (2 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 2013Appointment of Simon John Peter Grant as a director (3 pages)
17 October 2013Termination of appointment of Mark Carpenter as a director (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(14 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(14 pages)
24 December 2012Appointment of Lumbro Nominees (Jersey) Limited 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 2012Appointment of Mark Anthony Carpenter as a director (3 pages)
24 December 2012Termination of appointment of Paul Carpenter as a director (2 pages)
24 December 2012Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages)
24 December 2012Appointment of Mark Anthony Carpenter as a director (3 pages)
24 December 2012Appointment of Steven William Bowen as a director (3 pages)
24 December 2012Termination of appointment of Paul Carpenter as a director (2 pages)
24 December 2012Termination of appointment of Buxton Limited as a director (2 pages)
24 December 2012Appointment of Steven William Bowen as a director (3 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (15 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
13 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
13 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
24 June 2010Incorporation (24 pages)
24 June 2010Incorporation (24 pages)