Company NameBBBB & Sons Limited
Company StatusDissolved
Company Number08898994
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anders Bo Hagelsten Jacobsen
Date of BirthMay 1994 (Born 30 years ago)
NationalityDanish
StatusClosed
Appointed31 December 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Longland Court
Rolls Road
London
SE1 5HB
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Bo Jacobsen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed18 February 2014(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed17 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address19-21 Christopher Street
London
EC2A 2BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1John Bo Jacobsen
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

23 September 2020Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on 23 September 2020 (1 page)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
11 June 2019Amended total exemption full accounts made up to 30 April 2018 (14 pages)
28 March 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
24 February 2019Termination of appointment of John Bo Jacobsen as a director on 10 January 2019 (1 page)
22 February 2019Notification of Anders Bo Hagelsten Jacobsen as a person with significant control on 31 December 2018 (2 pages)
13 February 2019Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 13 February 2019 (1 page)
10 January 2019Appointment of Mr Anders Bo Hagelsten Jacobsen as a director on 31 December 2018 (2 pages)
15 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
6 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
18 April 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages)
18 April 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(3 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(3 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 200
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 200
(3 pages)
18 February 2014Appointment of John Bo Jacobsen as a director (2 pages)
18 February 2014Appointment of John Bo Jacobsen as a director (2 pages)
18 February 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
18 February 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
18 February 2014Termination of appointment of Richard Bursby as a director (1 page)
18 February 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
18 February 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 18 February 2014 (1 page)
18 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
18 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
18 February 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
18 February 2014Termination of appointment of Richard Bursby as a director (1 page)
17 February 2014Incorporation (53 pages)
17 February 2014Incorporation (53 pages)