Company NameBBUK Limited
DirectorBasel Bachar
Company StatusActive
Company Number10871685
CategoryPrivate Limited Company
Incorporation Date18 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Basel Bachar
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZaj Associates Mill Lane
West Hampstead
London
NW6 1NB
Director NameMrs Cynthia Konialian
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityLebanese
StatusResigned
Appointed02 November 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB

Location

Registered AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Filing History

8 December 2020Compulsory strike-off action has been discontinued (1 page)
6 December 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
3 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 November 2018Appointment of Mrs Cynthia Konialian as a director on 2 November 2018 (2 pages)
28 July 2018Registered office address changed from 39 Cobham Close Enfield EN1 3SD United Kingdom to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 28 July 2018 (1 page)
28 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
26 July 2018Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1
(3 pages)
31 May 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 39 Cobham Close Enfield EN1 3SD on 31 May 2018 (1 page)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 1
(28 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 1
(28 pages)