This company is commonly known as Bba Enterprises Ltd. The company was founded 28 years ago and was given the registration number 03162894. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 82302 - Activities of conference organisers.
Name | : | BBA ENTERPRISES LTD |
---|---|---|
Company Number | : | 03162894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, England, EC1M 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR | Director | 28 January 2015 | Active |
1 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR | Director | 28 January 2015 | Active |
5 Tower Cottages, Sandpit Lane, Brentwood, CM14 5QD | Secretary | 31 December 2000 | Active |
Manor Barn, Foxley, Malmesbury, SN16 0JJ | Secretary | 06 August 1996 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX | Secretary | 03 June 2015 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 22 February 1996 | Active |
11 Ranelagh Gardens, Stamford Brook Avenue, London, W6 0YE | Director | 25 June 2003 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX | Director | 06 September 2012 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 22 February 1996 | Active |
75 Braxted Park, London, SW16 3AU | Director | 27 November 1997 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX | Director | 24 October 2008 | Active |
1, Lowfield Road, Slinfold, Horsham, United Kingdom, RH13 0SG | Director | 27 October 2008 | Active |
26 Queens Road, London, SW14 8PJ | Director | 27 November 1997 | Active |
6 Baden Road, London, N8 7RJ | Director | 25 June 2003 | Active |
Manor Barn, Foxley, Malmesbury, SN16 0JJ | Director | 06 August 1996 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX | Director | 13 October 2016 | Active |
Ronans Forest Road, Winkfield Row, Ascot, RG42 6LY | Director | 31 January 2007 | Active |
11 Oaks Close, Westergate, PO20 3XR | Director | 01 June 2004 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX | Director | 14 November 2006 | Active |
19 The Haydens, Tonbridge, TN9 1NH | Director | 25 June 2003 | Active |
Carlton House 75 Victoria Park Road, London, E9 7NA | Director | 27 November 1997 | Active |
3 Graham Road, London, SW19 3SW | Director | 28 July 1999 | Active |
9 Tenniel Close, London, W2 3LE | Director | 01 September 2001 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX | Director | 13 October 2016 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX | Director | 15 September 2014 | Active |
23 Salisbury Road, London, E12 6AA | Director | 16 August 2000 | Active |
84 George Street, Berkhamsted, HP4 2EQ | Director | 04 May 2007 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 22 February 1996 | Active |
66 Park Hill, Beeches, Carshalton, SM5 3RZ | Director | 06 August 1996 | Active |
10 Landgrove Road, Wimbledon, London, SW19 7LL | Director | 21 October 1999 | Active |
8 Acre Road, Kingston Upon Thames, KT2 6EF | Director | 17 December 1998 | Active |
Cedar Cottage Sutton Place, Abinger Hammer, Dorking, RH5 6RP | Director | 06 August 1996 | Active |
Newton Cottage, Longparish, Andover, SP11 6QB | Director | 06 August 1996 | Active |
91 Fordwych Road, London, NW2 3TL | Director | 27 November 1997 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX | Director | 28 January 2015 | Active |
Mrs Henrietta Shane Royle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Pinners Hall, London, EC2N 1EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-25 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-05-18 | Gazette | Gazette filings brought up to date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Gazette | Gazette notice compulsory. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-24 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type full. | Download |
2016-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.