UKBizDB.co.uk

BBB COURTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbb Courts Limited. The company was founded 16 years ago and was given the registration number 06360611. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BBB COURTS LIMITED
Company Number:06360611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
843, Finchley Road, London, NW11 8NA

Director10 December 2021Active
843, Finchley Road, London, NW11 8NA

Director25 October 2021Active
843, Finchley Road, London, NW11 8NA

Director19 April 2022Active
843, Finchley Road, London, NW11 8NA

Director19 April 2022Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary04 September 2007Active
65, Woodbridge Road, Guildford, England, GU1 4RD

Corporate Secretary02 December 2009Active
1 Beverley Court, Wellesley Road, Chiswick, London, United Kingdom, W4 4LQ

Director13 July 2015Active
843, Finchley Road, London, NW11 8NA

Director25 October 2021Active
843, Finchley Road, London, NW11 8NA

Director08 May 2017Active
843, Finchley Road, London, NW11 8NA

Director16 October 2017Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director24 October 2022Active
3 Beaumont Court, Sutton Lane North, London, England, W4 4LE

Director17 October 2016Active
33, Beverley Court, Wellesley Road Chiswick, London, United Kingdom, W4 4LQ

Director10 October 2013Active
843, Finchley Road, London, NW11 8NA

Director21 January 2022Active
7, Beaumont Court, Sutton Lane North, Chiswick, United Kingdom, W4 4LE

Director10 October 2013Active
46 Beaumont Court, Sutton Lane North, Chiswick, London, United Kingdom, W4 4LE

Director17 October 2016Active
843, Finchley Road, London, NW11 8NA

Director21 April 2017Active
47 Beverley Court, Wellesley Road, Chiswick, London, United Kingdom, W4 4LQ

Director04 September 2017Active
11 Beaumont Court, Sutton Lane North, London, W4 4LE

Director07 May 2008Active
15 Belgrave Court, Wellesley Road, Chiswick, London, United Kingdom, W4 4LG

Director10 October 2013Active
34 Belgrave Court, Wellesley Road, Chiswick, London, United Kingdom, W4 4LG

Director20 October 2014Active
29, Beverley Court, Wellesley Road Chiswick, London, United Kingdom, W4 4LQ

Director10 October 2013Active
24 Beaumont Court, Sutton Lane, Chiswick, London, United Kingdom, W4 4LE

Director20 October 2014Active
843, Finchley Road, London, NW11 8NA

Director20 October 2014Active
38, Beaumont Court, Sutton Lane North, London, United Kingdom, W4 4LE

Director10 October 2013Active
Flat 6, Beaumont Court, Sutton Lane North, London, W4 4LE

Director07 May 2008Active
843, Finchley Road, London, NW11 8NA

Director25 October 2021Active
843, Finchley Road, London, NW11 8NA

Director25 October 2021Active
843, Finchley Road, London, NW11 8NA

Director10 October 2013Active
7 Belgrave Court, Wellesley Road, London, W4 4LG

Director07 May 2008Active
77 Stile Hall Gardens, London, United Kingdom, W4 3BT

Director28 July 2017Active
12, Beverley Court, Sutton Lane North, London, United Kingdom, W4 4LQ

Director07 May 2008Active
16 Old Bailey, London, EC4M 7EG

Corporate Director04 September 2007Active

People with Significant Control

Miss Patricia Jean Beaven
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:1 Beverley Court, Wellesley Road, London, United Kingdom, W4 4LQ
Nature of control:
  • Significant influence or control
Mr John Reid Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:15 Belgrave Court, Wellesley Road, London, United Kingdom, W4 4LG
Nature of control:
  • Significant influence or control
Ms Lorraine New
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:24 Beaumont Court, Sutton Lane, London, United Kingdom, W4 4LE
Nature of control:
  • Significant influence or control
Ms Alex Nomikos
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:20 Beverley Court, Wellesley Road, London, United Kingdom, W4 4LQ
Nature of control:
  • Significant influence or control
Phyllis Mary Vagnair
Notified on:06 April 2016
Status:Active
Date of birth:January 1928
Nationality:British
Country of residence:United Kingdom
Address:7 Belgrave Court, Wellesley Road, London, United Kingdom, W4 4LG
Nature of control:
  • Significant influence or control
Ms Catherine Tornbohm
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:8 Beaumont Court, Sutton Lane North, London, United Kingdom, W4 4LE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-05-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.