B & B Belgravia Ltd was setup in 2002. The current directors of this organisation are listed as Bertram, Susan Jane, Binns, Guy, Binns, Lynne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERTRAM, Susan Jane | 08 October 2006 | 11 May 2010 | 1 |
BINNS, Guy | 16 July 2002 | 01 April 2005 | 1 |
BINNS, Lynne | 16 July 2002 | 27 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 April 2020 | |
RESOLUTIONS - N/A | 11 February 2020 | |
PSC04 - N/A | 20 December 2019 | |
CH01 - Change of particulars for director | 20 December 2019 | |
CS01 - N/A | 08 November 2019 | |
PSC04 - N/A | 04 November 2019 | |
MR04 - N/A | 04 November 2019 | |
RESOLUTIONS - N/A | 16 August 2019 | |
SH01 - Return of Allotment of shares | 07 August 2019 | |
MR04 - N/A | 26 July 2019 | |
MR04 - N/A | 26 July 2019 | |
MR04 - N/A | 26 July 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 26 January 2019 | |
RESOLUTIONS - N/A | 17 September 2018 | |
MA - Memorandum and Articles | 17 September 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 August 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 August 2018 | |
CS01 - N/A | 18 June 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
AA - Annual Accounts | 18 January 2018 | |
PSC04 - N/A | 17 January 2018 | |
CH01 - Change of particulars for director | 17 January 2018 | |
PSC04 - N/A | 15 January 2018 | |
CH01 - Change of particulars for director | 15 January 2018 | |
CS01 - N/A | 08 June 2017 | |
TM02 - Termination of appointment of secretary | 05 June 2017 | |
AA - Annual Accounts | 24 February 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 17 March 2016 | |
CH01 - Change of particulars for director | 10 September 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AD01 - Change of registered office address | 05 November 2014 | |
AD01 - Change of registered office address | 05 November 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 01 May 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 29 November 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
AR01 - Annual Return | 10 June 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 06 July 2010 | |
AR01 - Annual Return | 29 June 2010 | |
RESOLUTIONS - N/A | 03 June 2010 | |
AP04 - Appointment of corporate secretary | 03 June 2010 | |
AP01 - Appointment of director | 03 June 2010 | |
AA - Annual Accounts | 21 May 2010 | |
TM02 - Termination of appointment of secretary | 20 May 2010 | |
TM01 - Termination of appointment of director | 20 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
363a - Annual Return | 04 August 2009 | |
395 - Particulars of a mortgage or charge | 09 June 2009 | |
AA - Annual Accounts | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2008 | |
363a - Annual Return | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
AA - Annual Accounts | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
363s - Annual Return | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
395 - Particulars of a mortgage or charge | 29 November 2006 | |
AA - Annual Accounts | 06 October 2006 | |
287 - Change in situation or address of Registered Office | 06 October 2006 | |
363s - Annual Return | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
RESOLUTIONS - N/A | 09 May 2006 | |
123 - Notice of increase in nominal capital | 09 May 2006 | |
AA - Annual Accounts | 13 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
363s - Annual Return | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
AA - Annual Accounts | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
363s - Annual Return | 29 September 2003 | |
NEWINC - New incorporation documents | 16 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 June 2011 | Fully Satisfied |
N/A |
Legal charge | 27 June 2011 | Fully Satisfied |
N/A |
Debenture | 04 February 2011 | Fully Satisfied |
N/A |
Legal charge | 19 May 2009 | Fully Satisfied |
N/A |
Debenture | 25 April 2008 | Fully Satisfied |
N/A |
Legal charge | 25 April 2008 | Fully Satisfied |
N/A |
Deed | 27 November 2006 | Fully Satisfied |
N/A |
Legal charge | 10 May 2006 | Fully Satisfied |
N/A |
Debenture | 27 March 2006 | Fully Satisfied |
N/A |
Legal charge | 08 February 2005 | Fully Satisfied |
N/A |
Legal charge | 29 October 2003 | Fully Satisfied |
N/A |
Debenture | 29 October 2003 | Fully Satisfied |
N/A |