Company NameBBR (Commercial) Limited
Company StatusDissolved
Company Number08487245
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed02 October 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 19 September 2023)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr Timothy James Kite
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address"Arisaig" Reading Road North
Fleet
Hampshire
GU51 4HP

Contact

Websitederwentlondon.com

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bbr Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,524,263
Current Liabilities£897,929

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (16 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (16 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (15 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mr Paul Malcolm Williams on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Damian Mark Alan Wisniewski on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr John David Burns on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (17 pages)
16 August 2016Full accounts made up to 31 December 2015 (17 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(9 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(9 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(9 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(9 pages)
18 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
18 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
8 July 2013Director's details changed for Mr Nigel Quentin George on 12 April 2013 (3 pages)
8 July 2013Director's details changed for Mr Nigel Quentin George on 12 April 2013 (3 pages)
12 April 2013Incorporation (27 pages)
12 April 2013Incorporation (27 pages)