Stanstead Mountfitchet
Essex
CM24 8JP
LLP Designated Member Name | Mr David Stephen Alcock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(5 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
LLP Designated Member Name | Mr John Anthony Boon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Luton Place London SE10 8QE |
LLP Designated Member Name | Mr Edward Giles Nicholas Godbold |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Badley Road Great Waldingfield Suffolk CO10 0RY |
Website | www.bbgreal.com |
---|---|
Email address | [email protected] |
Telephone | 020 76236622 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £845,666 |
Net Worth | £202,624 |
Cash | £64,527 |
Current Liabilities | £48,295 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
8 August 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
5 July 2021 | Member's details changed for Mr David Stephen Alcock on 31 July 2020 (2 pages) |
5 July 2021 | Termination of appointment of Edward Giles Nicholas Godbold as a member on 31 July 2020 (1 page) |
5 July 2021 | Cessation of Edward Giles Nicholas Godbold as a person with significant control on 31 July 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 March 2020 | Previous accounting period extended from 30 July 2019 to 31 July 2019 (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
22 June 2018 | Cessation of John Anthony Boon as a person with significant control on 31 July 2017 (1 page) |
22 June 2018 | Notification of David Stephen Alcock as a person with significant control on 1 August 2017 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 October 2017 | Appointment of Mr David Stephen Alcock as a member on 1 August 2017 (3 pages) |
10 October 2017 | Appointment of Mr David Stephen Alcock as a member on 1 August 2017 (3 pages) |
9 October 2017 | Termination of appointment of John Anthony Boon as a member on 31 July 2017 (2 pages) |
9 October 2017 | Termination of appointment of John Anthony Boon as a member on 31 July 2017 (2 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 July 2016 (5 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 July 2016 (5 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 July 2017 | Notification of Thomas William Boggis as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Thomas William Boggis as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Thomas William Boggis as a person with significant control on 6 July 2017 (2 pages) |
7 July 2017 | Notification of John Anthony Boon as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Edward Giles Nicholas Godbold as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of John Anthony Boon as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Mr Thomas William Boggis as a person with significant control on 6 July 2017 (2 pages) |
7 July 2017 | Notification of Edward Giles Nicholas Godbold as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Member's details changed for Mr John Anthony Boon on 6 July 2017 (2 pages) |
6 July 2017 | Member's details changed for Thomas William Boggis on 6 July 2017 (2 pages) |
6 July 2017 | Member's details changed for Mr Edward Giles Nicholas Godbold on 6 July 2017 (2 pages) |
6 July 2017 | Member's details changed for Mr Edward Giles Nicholas Godbold on 6 July 2017 (2 pages) |
6 July 2017 | Member's details changed for Thomas William Boggis on 6 July 2017 (2 pages) |
6 July 2017 | Member's details changed for Mr Edward Giles Nicholas Godbold on 6 July 2017 (2 pages) |
6 July 2017 | Member's details changed for Mr John Anthony Boon on 6 July 2017 (2 pages) |
6 July 2017 | Member's details changed for Mr John Anthony Boon on 6 July 2017 (2 pages) |
6 July 2017 | Member's details changed for Mr John Anthony Boon on 6 July 2017 (2 pages) |
6 July 2017 | Member's details changed for Mr Edward Giles Nicholas Godbold on 6 July 2017 (2 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
24 May 2016 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 24 May 2016 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 July 2015 | Annual return made up to 19 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 19 July 2015 (4 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2014 | Annual return made up to 19 July 2014 (4 pages) |
28 July 2014 | Annual return made up to 19 July 2014 (4 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 19 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 19 July 2013 (4 pages) |
12 August 2013 | Appointment of Thomas William Boggis as a member (2 pages) |
12 August 2013 | Appointment of Thomas William Boggis as a member (2 pages) |
19 July 2012 | Incorporation of a limited liability partnership (5 pages) |
19 July 2012 | Incorporation of a limited liability partnership (5 pages) |