Company NameBBV Promotions Ltd
Company StatusDissolved
Company Number12271765
CategoryPrivate Limited Company
Incorporation Date21 October 2019(4 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Redouane Berray
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBelgian
StatusClosed
Appointed10 June 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 149-151 Ladbroke Grove
London
W10 6HJ
Director NameMr Mark Horan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address41 Bath Street
Southport
PR9 0DP
Director NameMr Robert Swire
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2020(6 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 10 May 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address59 Charleville Road
London
W14 9JH
Director NameMr Frederic Michel- Bruno Arnaux
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2020(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Charleville Road
London
W14 9JH

Location

Registered AddressFlat 6 149-151 Ladbroke Grove
London
W10 6HJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

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

Filing History

24 August 2020Termination of appointment of Robert Swire as a director on 10 May 2020 (1 page)
24 August 2020Notification of Frederic Michel Bruno Arnaux as a person with significant control on 10 May 2020 (2 pages)
24 August 2020Cessation of Robert Swire as a person with significant control on 10 May 2020 (1 page)
24 August 2020Registered office address changed from 59 Charleville Road London W14 9JH England to 56 Charleville Road London W14 9JH on 24 August 2020 (1 page)
22 August 2020Registered office address changed from 41 Bath Street Southport PR9 0DP England to 56 Charleville Road London W14 9JH on 22 August 2020 (1 page)
22 August 2020Appointment of Mr Frederic Michel-Bruno Arnaux as a director (2 pages)
22 August 2020Appointment of Mr Frederic Michel- Bruno Arnaux as a director on 10 May 2020 (2 pages)
22 August 2020Registered office address changed from 56 Charleville Road London W14 9JH England to 59 Charleville Road London W14 9JH on 22 August 2020 (1 page)
9 May 2020Cessation of Mark Horan as a person with significant control on 1 May 2020 (1 page)
9 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
9 May 2020Termination of appointment of Mark Horan as a director on 1 May 2020 (1 page)
9 May 2020Notification of Robert Swire as a person with significant control on 1 May 2020 (2 pages)
5 May 2020Appointment of Mr Robert Swire as a director on 1 May 2020 (2 pages)
21 October 2019Incorporation
Statement of capital on 2019-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)