Company NameBBF Properties Limited
Company StatusDissolved
Company Number08613837
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Dissolution Date15 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Nathan Zev Neumann
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Links Crescent
Prestwich
Manchester
M25 0GG

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Samantha Emily Neumann
100.00%
Ordinary

Financials

Year2014
Net Worth£40,031
Cash£52,426
Current Liabilities£28,060

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Charges

14 October 2013Delivered on: 28 October 2013
Persons entitled: Sharon Hilary Wallis

Classification: A registered charge
Particulars: The property land and buildings known as 203-205 duckworth street darwen t/n LA653187. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 July 2022Final Gazette dissolved following liquidation (1 page)
15 April 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
17 March 2021Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 March 2021 (2 pages)
1 February 2021Statement of affairs (8 pages)
29 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-25
(1 page)
29 January 2021Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to First Floor Winston House 349 Regents Park Road London N3 1DH on 29 January 2021 (2 pages)
27 January 2021Appointment of a voluntary liquidator (3 pages)
24 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 September 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
11 December 2018Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 December 2018 (1 page)
4 December 2018Administrative restoration application (3 pages)
4 December 2018Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 December 2018Confirmation statement made on 17 July 2018 with updates (6 pages)
4 December 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Director's details changed for Mr Nathan Zev Neumann on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Nathan Zev Neumann on 1 September 2017 (2 pages)
31 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
16 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 August 2016Director's details changed for Mr Nathan Zev Neumann on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Nathan Zev Neumann on 16 August 2016 (2 pages)
7 June 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 December 2015Director's details changed for Mr Nathan Zev Neumann on 2 December 2015 (3 pages)
14 December 2015Director's details changed for Mr Nathan Zev Neumann on 2 December 2015 (3 pages)
20 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(14 pages)
20 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(14 pages)
14 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 2
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 2
(4 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(14 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(14 pages)
28 October 2013Registration of charge 086138370001 (10 pages)
28 October 2013Registration of charge 086138370001 (10 pages)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(22 pages)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(22 pages)