BESS K BARN LIMITED

Burdett House Burdett House, London, WC2N 6DU, England
StatusACTIVE
Company No.10672925
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 2 months
JurisdictionEngland Wales

SUMMARY

BESS K BARN LIMITED is an active private limited company with number 10672925. It was incorporated 7 years, 2 months ago, on 15 March 2017. The company address is Burdett House Burdett House, London, WC2N 6DU, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-20

Psc name: Bess Holdco 2 Limited

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 19 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 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: 19 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: 19 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

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 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: 15 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: 15 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: 30 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 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: 18 Jan 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: 18 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

Change account reference date company previous shortened

Date: 12 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

New address: Burdett House 15-16 Buckingham Street London WC2N 6DU

Old address: 4th Floor, 13 Charles Ii Street London SW1Y 4QU England

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England

New address: 4th Floor, 13 Charles Ii Street London SW1Y 4QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106729250002

Charge creation date: 2019-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106729250001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER

Old address: Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom

Change date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Gerrard Christianne Meersman

Appointment date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-11

Psc name: Bess Spv 2 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-25

Charge number: 106729250001

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr James Edward Stewart Basden

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIM FOR REFUNDS LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:06752214
Status:LIQUIDATION
Category:Private Limited Company

DHANKAR LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09396739
Status:ACTIVE
Category:Private Limited Company

GEOMETRA SURVEYORS LLP

BRUNEL BUSINESS CENTRE 11 BRUNEL STREET,LONDON,E16 1EB

Number:OC350378
Status:ACTIVE
Category:Limited Liability Partnership

HAVANA CONSULTANCY LIMITED

LABURNHAM HOUSE THE GREEN,BEDFORD,MK43 7HT

Number:04231804
Status:ACTIVE
Category:Private Limited Company

KLOTT LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06656528
Status:ACTIVE
Category:Private Limited Company

LIGHTWOOD PROPERTY SOLUTIONS LIMITED

7 MOSEDALE AVENUE,STOKE-ON-TRENT,ST3 7UD

Number:11441075
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