BBA FINANCE NO.1

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.04331795
Category
Incorporated30 Nov 2001
Age22 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

BBA FINANCE NO.1 is an liquidation with number 04331795. It was incorporated 22 years, 5 months, 16 days ago, on 30 November 2001. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Move registers to sail company with new address

Date: 13 Apr 2024

Category: Address

Type: AD03

New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

Documents

View document PDF

Change sail address company with new address

Date: 13 Apr 2024

Category: Address

Type: AD02

New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Address

Type: AD01

Old address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom

Change date: 2024-03-29

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-10

Officer name: Mrs. Maria Luina Garton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

Old address: 3rd Floor 105 Wigmore Street London W1U 1QY

Change date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Chase

Termination date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-25

Officer name: Mr Frederik Christoffel De Jongh

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Mark Blizzard

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr John Angus Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-16

Officer name: Jennifer Chase

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Statement of companys objects

Date: 11 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Jennifer Chase

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crook

Termination date: 2018-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Crook

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Powell

Termination date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Matthew Clement Hugh Gill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Powell

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Mark Hoad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Second filing of form with form type

Date: 20 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Clement Hugh Gill

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Bristlin

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zillah Stone

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mark Blizzard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-25

Officer name: Anthony John Bristlin

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Old address: 7Th Floor 20 Balderton Street London W1K 6TL

Change date: 2012-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-09

Officer name: Mark Hoad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wood

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Bristlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah shaw

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed zillah wendy stone

Documents

View document PDF

Resolution

Date: 02 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 12/08/02 from: 70 fleet street london EC4Y 1EU

Documents

View document PDF

Resolution

Date: 01 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 21 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF


Some Companies

1 CLICK LOG CABINS LIMITED

12 HOLME LEA,ACCRINGTON,BB5 5XZ

Number:07984465
Status:ACTIVE
Category:Private Limited Company

BEGARA LIMITED

90A LONDON ROAD,PETERBOROUGH,PE2 9BY

Number:11784325
Status:ACTIVE
Category:Private Limited Company

GUARDIAN FIRST AID TRAINING LIMITED

69 CANTLE AVENUE, DOWNS BARN,BUCKINGHAMSHIRE,MK14 7QU

Number:05709877
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD BUSINESS SERVICES LTD

46-54 HIGH STREET,ESSEX,CM4 9DW

Number:03902377
Status:ACTIVE
Category:Private Limited Company

LUKASZ REJNO TRANSPORT SERVICES LTD

114 LYDNEY ROAD,BRISTOL,BS10 5JS

Number:10877178
Status:ACTIVE
Category:Private Limited Company

MANOR FARM COFFEE SHOP LIMITED

MANOR FARM CHURCH LANE,IPSWICH,IP6 0PU

Number:09846162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source