Company NameBb Fashion Limited
DirectorOsman Osman
Company StatusActive
Company Number08291180
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Osman Osman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
Director NameMrs Ozay Ozetem
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Aycliffe Road
Borehamwood
Hertfordshire
WD6 4EG

Contact

Websitebowsboutique.com

Location

Registered Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Osman Osman
50.00%
Ordinary
25 at £1Ozay Osman
50.00%
Ordinary

Financials

Year2014
Net Worth£61,765
Cash£13,753
Current Liabilities£26,975

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

16 September 2016Delivered on: 22 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
22 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
9 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
17 May 2021Notification of Ozay Osman as a person with significant control on 1 December 2019 (2 pages)
11 December 2020Amended total exemption full accounts made up to 30 November 2019 (9 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
8 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
12 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 September 2016Registration of charge 082911800001, created on 16 September 2016 (8 pages)
22 September 2016Registration of charge 082911800001, created on 16 September 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
19 May 2016Registered office address changed from 32-36 Garman Road London N17 0HW England to 10a Aldermans Hill Palmers Green London N13 4PJ on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 32-36 Garman Road London N17 0HW England to 10a Aldermans Hill Palmers Green London N13 4PJ on 19 May 2016 (1 page)
14 March 2016Registered office address changed from 158 Aycliffe Road Borehamwood Hertfordshire WD6 4EG to 32-36 Garman Road London N17 0HW on 14 March 2016 (1 page)
14 March 2016Register inspection address has been changed to 32-36 Garman Road London N17 0HW (1 page)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Registered office address changed from 158 Aycliffe Road Borehamwood Hertfordshire WD6 4EG to 32-36 Garman Road London N17 0HW on 14 March 2016 (1 page)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Register inspection address has been changed to 32-36 Garman Road London N17 0HW (1 page)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 50
(3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 50
(3 pages)
16 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50
(3 pages)
16 December 2014Termination of appointment of Ozay Ozetem as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Ozay Ozetem as a director on 16 December 2014 (1 page)
16 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50
(3 pages)
8 August 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
8 August 2014Statement of capital following an allotment of shares on 13 November 2012
  • GBP 50
(3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 August 2014Statement of capital following an allotment of shares on 13 November 2012
  • GBP 50
(3 pages)
8 August 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
5 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
5 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50
(3 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50
(3 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)