Company NameBBK Partnership (Di & Co) Limited
Company StatusActive
Company Number08614001
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Previous NameBBK Partnership (Southgate ) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alan Kaye
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Court
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Sharvanandan Arnold
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2a Ashfield Parade
Southgate
London
N14 5EJ
Director NameMrs Meera Arnold
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr David Martin Beckwith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Langside Cresent
Southgate
London
N14 7DS
Director NameMr Ariaratnam Kandeepan
Date of BirthJune 1971 (Born 52 years ago)
NationalityAriaratnam
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Chandos Ave
Southgate
London
N14 7ES

Contact

Telephone020 82162520
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alan Kaye
25.00%
Ordinary
1 at £1Ariaratnam Kandeepan
25.00%
Ordinary
1 at £1David Martin Beckwith
25.00%
Ordinary
1 at £1Sharvanandan Arnold
25.00%
Ordinary

Financials

Year2014
Net Worth£815
Cash£58,764
Current Liabilities£203

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

9 September 2013Delivered on: 16 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
5 May 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
2 December 2022Director's details changed for Mr Sharvanandan Arnold on 2 December 2022 (2 pages)
2 December 2022Change of details for Mr Sharvanandan Arnold as a person with significant control on 2 December 2022 (2 pages)
21 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
1 July 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
26 March 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
2 June 2020Change of details for Mr Sharvanandan Arnold as a person with significant control on 5 May 2020 (2 pages)
2 June 2020Director's details changed for Mr Sharvanandan Arnold on 5 May 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
5 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
16 April 2019Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 16 April 2019 (1 page)
8 March 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
4 June 2018Notification of Sharvanandan Arnold as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Notification of Alan Kaye as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Notification of Meera Arnold as a person with significant control on 29 May 2018 (2 pages)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
29 May 2018Appointment of Mrs Meera Arnold as a director on 29 May 2018 (2 pages)
29 May 2018Termination of appointment of David Martin Beckwith as a director on 29 May 2018 (1 page)
29 May 2018Termination of appointment of Ariaratnam Kandeepan as a director on 29 May 2018 (1 page)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
6 March 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
21 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(6 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(6 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(6 pages)
16 September 2013Registration of charge 086140010001 (5 pages)
16 September 2013Registration of charge 086140010001 (5 pages)
18 July 2013Appointment of Mr Ariaratnam Kandeepan as a director (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Appointment of Mr Ariaratnam Kandeepan as a director (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)