Company NameBBG Professionals Ltd
DirectorTalal Jahangir
Company StatusActive
Company Number07747965
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Talal Jahangir
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Talal Jahangir
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
21 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
9 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
3 November 2014Registered office address changed from 2 Hebe Court Montpelier Road Sutton Surrey SM1 4PE to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 2 Hebe Court Montpelier Road Sutton Surrey SM1 4PE to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 2 Hebe Court Montpelier Road Sutton Surrey SM1 4PE to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 3 November 2014 (1 page)
3 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 January 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Talal Jahangir on 1 March 2012 (2 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
14 September 2012Director's details changed for Mr Talal Jahangir on 1 March 2012 (2 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
14 September 2012Director's details changed for Mr Talal Jahangir on 1 March 2012 (2 pages)
9 February 2012Registered office address changed from 13 Nevill Lodge Ferndale Close Ferndale Close Tunbridge Wells Kent TN2 3RP England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 13 Nevill Lodge Ferndale Close Ferndale Close Tunbridge Wells Kent TN2 3RP England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 13 Nevill Lodge Ferndale Close Ferndale Close Tunbridge Wells Kent TN2 3RP England on 9 February 2012 (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)