Company NameBBSC Ton Limited
Company StatusActive
Company Number08124831
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael G Burnam
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address#Suite 207 215 N Stadium Blvd
Columbia
Missouri
United States
Director NameE Stanley Kroenke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address#Suite 201 211 N Stadium Blvd
Columbia
Missouri
65203
Director NameMr R Otto Maly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address#Suite 201 211 N Stadium Blvd
Columbia
Missouri
65203
Director NameMrs Deborah Josephine Rayner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Florence Road
Brighton
East Sussex
BN1 6DJ
Director NameMrs Janet Rayner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenlee 52 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameMr Michael Joseph Rayner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Florence Road
Brighton
East Sussex
BN1 6DJ
Director NameMr Peter Joseph Rayner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenlee 52 Hurst Road
Hassocks
West Sussex
BN6 9NL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 October 2016(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered Address1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £0.01Michael Joseph Rayner
50.00%
Ordinary
50 at £0.01Peter Joseph Rayner
50.00%
Ordinary

Financials

Year2014
Turnover£452,217
Gross Profit£72,529
Net Worth£41,323
Cash£6,805
Current Liabilities£79,619

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

18 November 2021Delivered on: 19 November 2021
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors Intitle & Permitted Transferees)

Classification: A registered charge
Particulars: 191A vale road tonbridge t/no K696015.
Outstanding
30 January 2014Delivered on: 6 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2016Delivered on: 10 October 2016
Satisfied on: 31 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 191A vale road, tonbridge, TN9 1ST (land registry title number K696015).
Fully Satisfied

Filing History

28 April 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
28 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
28 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
19 April 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
19 November 2021Registration of charge 081248310004, created on 18 November 2021 (52 pages)
11 November 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
11 July 2021Change of details for Big Box Storage Centres Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Paternoster Square London EC4M 7DX on 30 June 2021 (1 page)
15 June 2021Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 May 2021 (1 page)
20 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (5 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (2 pages)
21 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (31 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 March 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
13 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
13 March 2020Audit exemption subsidiary accounts made up to 30 September 2019 (4 pages)
13 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (31 pages)
6 November 2019Change of details for Big Box Storage Centres Limited as a person with significant control on 5 November 2019 (2 pages)
6 November 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 November 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (34 pages)
5 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (5 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (34 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
15 August 2018Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
23 October 2017Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages)
23 October 2017Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages)
21 July 2017Accounts for a small company made up to 20 October 2016 (21 pages)
21 July 2017Accounts for a small company made up to 20 October 2016 (21 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
23 December 2016Part of the property or undertaking has been released and no longer forms part of charge 081248310003 (5 pages)
23 December 2016Part of the property or undertaking has been released and no longer forms part of charge 081248310003 (5 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 November 2016Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page)
30 November 2016Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
3 November 2016Appointment of R Otto Maly as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of Michael G Burnam as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of R Otto Maly as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (3 pages)
3 November 2016Appointment of Michael G Burnam as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of E Stanley Kroenke as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of E Stanley Kroenke as a director on 21 October 2016 (3 pages)
3 November 2016Registered office address changed from PO Box 87 Chapel Road Portslade BN41 1WT to 5th Floor 6 st. Andrew Street London EC4A 3AE on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from PO Box 87 Chapel Road Portslade BN41 1WT to 5th Floor 6 st. Andrew Street London EC4A 3AE on 3 November 2016 (2 pages)
3 November 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (3 pages)
31 October 2016Satisfaction of charge 081248310001 in full (1 page)
31 October 2016Satisfaction of charge 081248310001 in full (1 page)
31 October 2016Satisfaction of charge 081248310002 in full (1 page)
31 October 2016Satisfaction of charge 081248310002 in full (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 October 2016Registration of charge 081248310003, created on 21 October 2016 (65 pages)
25 October 2016Registration of charge 081248310003, created on 21 October 2016 (65 pages)
21 October 2016Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Janet Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Deborah Josephine Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Janet Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Deborah Josephine Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page)
10 October 2016Registration of charge 081248310002, created on 9 October 2016 (8 pages)
10 October 2016Registration of charge 081248310002, created on 9 October 2016 (8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
10 January 2016Full accounts made up to 30 June 2015 (14 pages)
10 January 2016Full accounts made up to 30 June 2015 (14 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(6 pages)
12 January 2015Full accounts made up to 30 June 2014 (15 pages)
12 January 2015Full accounts made up to 30 June 2014 (15 pages)
7 April 2014Full accounts made up to 30 June 2013 (13 pages)
7 April 2014Full accounts made up to 30 June 2013 (13 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(6 pages)
6 February 2014Registration of charge 081248310001 (18 pages)
6 February 2014Registration of charge 081248310001 (18 pages)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
20 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
(4 pages)
20 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
(4 pages)
20 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 50
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 50
(4 pages)
29 June 2012Incorporation (27 pages)
29 June 2012Incorporation (27 pages)