About

Registered Number: 05110885
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Registered Address: Units 4-5 Rutland Studios Cumberland Park, Scrubs Lane, London, NW10 6RE,

 

Based in London, B B Decor Ltd was setup in 2004, it's status is listed as "Active". The companies directors are listed as Anderson, Vincent Dane John, Khoei, Houra Sadat, Khoei, Houra Sadat, Faghih Eimani, Mahmoud.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOEI, Houra Sadat 01 April 2020 - 1
FAGHIH EIMANI, Mahmoud 23 April 2004 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Vincent Dane John 01 April 2020 - 1
KHOEI, Houra Sadat 11 May 2007 01 April 2020 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
PSC07 - N/A 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AP03 - Appointment of secretary 02 April 2020
AP01 - Appointment of director 02 April 2020
PSC01 - N/A 02 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 09 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 30 January 2010
DISS40 - Notice of striking-off action discontinued 28 August 2009
363a - Annual Return 27 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 03 November 2008
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.