Company NameBb Trading International Limited
DirectorNaeem Mohamed Khan
Company StatusActive
Company Number07726697
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Naeem Mohamed Khan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Great West Road
Hounslow
TW5 0BA
Director NameMr Khan Naeem Mohamed
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Adam Habib Darr
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(2 months after company formation)
Appointment Duration6 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU

Location

Registered Address342 Great West Road
Hounslow
TW5 0BA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London

Shareholders

1 at £1Anita Khan
50.00%
Ordinary
1 at £1Naeem Mohamed Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£387,900
Cash£569,458
Current Liabilities£541,154

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

8 April 2014Delivered on: 26 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 May 2012Delivered on: 12 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

17 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
29 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
14 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
11 February 2021Director's details changed for Mr Naeem Mohamed Khan on 11 February 2021 (2 pages)
11 February 2021Director's details changed for Naeem Mohamed Khan on 11 February 2021 (2 pages)
8 September 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
27 May 2020Registered office address changed from 112 Greencroft Road Hounslow TW5 0BH England to 342 Great West Road Hounslow TW5 0BA on 27 May 2020 (1 page)
20 April 2020Change of details for Mr Naeem Mohamed Khan as a person with significant control on 13 March 2020 (2 pages)
20 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 February 2019Registered office address changed from 144-146 Kings Cross Road London WC1X 9DU to 112 Greencroft Road Hounslow TW5 0BH on 15 February 2019 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
26 April 2014Registration of charge 077266970002 (17 pages)
26 April 2014Registration of charge 077266970002 (17 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
1 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
1 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
26 November 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 1
(3 pages)
26 November 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 1
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 August 2012Termination of appointment of Khan Naeem Mohamed as a director (1 page)
3 August 2012Termination of appointment of Khan Naeem Mohamed as a director (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2012Termination of appointment of Adam Darr as a director (1 page)
11 April 2012Termination of appointment of Adam Darr as a director (1 page)
4 November 2011Appointment of Adam Habib Darr as a director (3 pages)
4 November 2011Appointment of Adam Habib Darr as a director (3 pages)
13 October 2011Appointment of Mr Khan Naeem Mohamed as a director (3 pages)
13 October 2011Appointment of Mr Khan Naeem Mohamed as a director (3 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)