About

Registered Number: 03373987
Date of Incorporation: 21/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

Founded in 1997, Bb Ipr Ltd are based in Stanmore in Middlesex. The companies directors are listed as Tollman, Madeleine Bernadette, Pugh, David Alexander, Doctor in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, David Alexander, Doctor 14 August 1998 18 June 2003 1
Secretary Name Appointed Resigned Total Appointments
TOLLMAN, Madeleine Bernadette 21 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PSC02 - N/A 11 May 2020
PSC09 - N/A 11 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 30 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 May 2012
DISS40 - Notice of striking-off action discontinued 31 August 2011
AR01 - Annual Return 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
363a - Annual Return 03 May 2006
CERTNM - Change of name certificate 28 March 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 10 June 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 29 July 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 08 February 2003
CERTNM - Change of name certificate 13 August 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 31 January 2002
CERTNM - Change of name certificate 12 June 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
225 - Change of Accounting Reference Date 20 July 1998
CERTNM - Change of name certificate 16 June 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
CERTNM - Change of name certificate 24 March 1998
CERTNM - Change of name certificate 01 December 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.