Company NameBBR Enterprises Ltd
DirectorBlanca Balzola Regout
Company StatusActive
Company Number08376219
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Blanca Balzola Regout
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 - 90 Paul Street
London
EC2A 4NE
Secretary NameChristopher Leslie Keville
StatusResigned
Appointed12 December 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleCompany Director
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered Address86 - 90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Blanca Balzola Regout
100.00%
Ordinary

Financials

Year2014
Net Worth£7,071
Current Liabilities£3,049

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

25 October 2023Unaudited abridged accounts made up to 31 January 2023 (12 pages)
31 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
19 October 2022Unaudited abridged accounts made up to 31 January 2022 (12 pages)
27 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
25 October 2021Unaudited abridged accounts made up to 31 January 2021 (12 pages)
10 February 2021Termination of appointment of Christopher Leslie Keville as a secretary on 10 February 2020 (1 page)
10 February 2021Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 10 February 2021 (1 page)
28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
24 October 2020Unaudited abridged accounts made up to 31 January 2020 (12 pages)
28 September 2020Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 85 Great Portland Street London W1W 7LT on 28 September 2020 (1 page)
21 September 2020Registered office address changed from 85 Great Portland Street, London England W1W 7LT United Kingdom to 86-90 Paul Street London EC2A 4NE on 21 September 2020 (1 page)
27 April 2020Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 85 Great Portland Street London England W1W 7LT on 27 April 2020 (1 page)
27 April 2020Registered office address changed from 85 Great Portland Street London England W1W 7LT United Kingdom to 85 Great Portland Street, London England W1W 7LT on 27 April 2020 (1 page)
23 April 2020Registered office address changed from 85 Great Portland Street London Great Portland Street London W1W 7LT England to 85 Great Portland Street Great Portland Street London W1W 7LT on 23 April 2020 (1 page)
23 April 2020Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 85 Great Portland Street London Great Portland Street London W1W 7LT on 23 April 2020 (1 page)
9 April 2020Registered office address changed from 85 Great Portland Street London W1W 7LT England to 86-90 Paul Street London EC2A 4NE on 9 April 2020 (1 page)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 November 2019Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 85 Great Portland Street London W1W 7LT on 4 November 2019 (1 page)
7 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
15 April 2019Change of details for Ms Blanca Balzola Regout as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Registered office address changed from Studio 8 2 Pinchin Street London E1 1SA England to 86-90 Paul Street London England EC2A 4NE on 15 April 2019 (1 page)
2 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 December 2018Appointment of Christopher Leslie Keville as a secretary on 12 December 2018 (2 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
28 November 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
1 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
28 January 2016Registered office address changed from Pinchin Street Studios Studio 8 2 Pinchin Street London E1 1SA England to Studio 8 2 Pinchin Street London E1 1SA on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Pinchin Street Studios Studio 8 2 Pinchin Street London E1 1SA England to Studio 8 2 Pinchin Street London E1 1SA on 28 January 2016 (1 page)
28 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
17 March 2015Registered office address changed from Flat 4 Edgeley Lane London SW4 7UW to Pinchin Street Studios Studio 8 2 Pinchin Street London E1 1SA on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Flat 4 Edgeley Lane London SW4 7UW to Pinchin Street Studios Studio 8 2 Pinchin Street London E1 1SA on 17 March 2015 (1 page)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Director's details changed for Miss Blanca Balzola Regout on 1 March 2014 (2 pages)
12 February 2015Director's details changed for Miss Blanca Balzola Regout on 1 March 2014 (2 pages)
12 February 2015Director's details changed for Miss Blanca Balzola Regout on 1 March 2014 (2 pages)
16 October 2014Registered office address changed from C/O Annette Ferguson 56 Houblon Road Richmond Surrey TW10 6DE England to Flat 4 Edgeley Lane London SW4 7UW on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Annette Ferguson 56 Houblon Road Richmond Surrey TW10 6DE England to Flat 4 Edgeley Lane London SW4 7UW on 16 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 June 2014Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE England on 10 June 2014 (1 page)
19 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 19 February 2014 (1 page)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 19 February 2014 (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)