Company Information for BBS CAPITAL LIMITED
ASTON HOUSE CORNWALL AVENUE, FINCHLEY, LONDON, N3 1LF,
|
Company Registration Number
07080469
Private Limited Company
Active |
Company Name | ||
---|---|---|
BBS CAPITAL LIMITED | ||
Legal Registered Office | ||
ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF Other companies in N3 | ||
Previous Names | ||
|
Company Number | 07080469 | |
---|---|---|
Company ID Number | 07080469 | |
Date formed | 2009-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 07:16:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BBS CAPITAL, LLC | 15519 MEADE MCCUMBER RD E SUMNER WA 983902617 | Dissolved | Company formed on the 2011-08-23 | |
Bbs Capital Fund, LP | Delaware | Unknown | ||
BBS CAPITAL MANAGEMENT, LP | 3838 N CENTRAL AVE STE 1700 PHOENIX AZ 85012 | Forfeited | Company formed on the 2008-01-22 | |
BBS CAPITAL FUND, LP | 5524 E ESTRID AVE SCOTTSDALE AZ 85254 | Forfeited | Company formed on the 2008-01-24 | |
BBS CAPITAL, LLC | 888 PROSPECT ST STE 200 LA JOLLA CA 92037 | Forfeited | Company formed on the 2008-01-22 | |
BBS CAPITAL GP, LP | 3838 N CENTRAL AVE STE 1700 PHOENIX AZ 85012 | Forfeited | Company formed on the 2008-01-22 | |
BBS CAPITAL FUND LP | Arizona | Unknown | ||
BBS CAPITAL GP LP | Arizona | Unknown | ||
BBS CAPITAL MANAGEMENT LP | Arizona | Unknown | ||
BBS CAPITAL LLC | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE FAYE BARNETT |
||
ADAM PHILIP BUCHLER |
||
NICHOLAS ANDREW SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR SPENCER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEERBROOK HOMES LIMITED | Director | 2018-04-26 | CURRENT | 2003-05-23 | Active | |
BBS ESTATES LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
BBS NT PARK CENTRAL (E) LIMITED | Director | 2016-04-29 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
BBS NT PARK CENTRAL (F) LIMITED | Director | 2016-04-29 | CURRENT | 2016-02-09 | Active | |
BBS NT PARK CENTRAL (D) LIMITED | Director | 2016-04-29 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
BBS PROPERTY INVESTMENTS LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-03-08 | |
ZIGGURAT ST ALBANS LIMITED | Director | 2013-12-11 | CURRENT | 2013-09-12 | Active | |
HRE KIRKBY LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
AUGUR BUCHLER CHELTENHAM LIMITED | Director | 2013-10-16 | CURRENT | 2011-11-10 | Active | |
ABZ INVESTMENTS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Liquidation | |
BBS CHILD'S HILL LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Liquidation | |
BBS PROPERTY INVESTMENTS LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-03-08 | |
HRE KIRKBY LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
ZIGGURAT ST ALBANS LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
ABZ INVESTMENTS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Liquidation | |
AUGUR BUCHLER MAIDSTONE LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
BLOSSOM WAY LIMITED | Director | 2013-04-11 | CURRENT | 2013-02-26 | Dissolved 2016-12-27 | |
BBS CHILD'S HILL LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Liquidation | |
AUGUR BUCHLER PARTNERS LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
BBS PROPERTY INVESTMENTS LIMITED | Director | 2014-02-04 | CURRENT | 2014-01-16 | Dissolved 2016-03-08 | |
HRE KIRKBY LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
ZIGGURAT ST ALBANS LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
ABZ INVESTMENTS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Liquidation | |
AUGUR BUCHLER MAIDSTONE LIMITED | Director | 2013-05-03 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
BLOSSOM WAY LIMITED | Director | 2013-04-11 | CURRENT | 2013-02-26 | Dissolved 2016-12-27 | |
BBS CHILD'S HILL LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Liquidation | |
KAREN MORRIS MEMORIAL TRUST | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active | |
AUGUR BUCHLER PARTNERS LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | |
Director's details changed for Mr Nicholas Andrew Spencer on 2022-12-14 | ||
CH01 | Director's details changed for Mr Nicholas Andrew Spencer on 2022-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID CHURCH | |
CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
Director's details changed for Mr Adam Philip Buchler on 2021-11-17 | ||
CH01 | Director's details changed for Mr Adam Philip Buchler on 2021-11-17 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
CERTNM | Company name changed buchler barnett spencer LIMITED\certificate issued on 22/10/20 | |
AP01 | DIRECTOR APPOINTED MR NIGEL CHRISTOPHER TINKER | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/11/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/11/16 TO 28/11/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR SPENCER | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/12 TO 29/11/12 | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PHILIP BUCHLER / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FAYE BARNETT / 01/12/2010 | |
AP01 | DIRECTOR APPOINTED MR VICTOR SPENCER | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBS CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BBS CAPITAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |