About

Registered Number: 06665401
Date of Incorporation: 06/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Black Lion Guest House 274 Kilburn High Road, Kilburn, London, NW6 2BY

 

Based in London, B & B London Properties Ltd was established in 2008, it's status in the Companies House registry is set to "Active". Mannion, Brian, Asif, Muhammad Naveed, Simply Accounting Ltd, Denneny, Owen Gerard, Khandaker, Shakhawat Hossain are listed as the directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNION, Brian 12 May 2009 - 1
DENNENY, Owen Gerard 01 September 2008 12 May 2009 1
KHANDAKER, Shakhawat Hossain 06 August 2008 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ASIF, Muhammad Naveed 13 April 2009 31 March 2010 1
SIMPLY ACCOUNTING LTD 06 August 2008 09 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 31 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 31 May 2011
TM02 - Termination of appointment of secretary 25 September 2010
AR01 - Annual Return 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 23 June 2010
CERTNM - Change of name certificate 02 November 2009
CONNOT - N/A 02 November 2009
363a - Annual Return 28 September 2009
395 - Particulars of a mortgage or charge 24 June 2009
395 - Particulars of a mortgage or charge 20 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 24 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2010 Outstanding

N/A

Legal charge 19 June 2009 Outstanding

N/A

Debenture 16 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.