About

Registered Number: 04368842
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: 136 Hertford Road, Enfield, Middlesex, EN3 5AX

 

Based in Middlesex, Bba-reman Ltd was registered on 07 February 2002, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAN, Christopher 19 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SWAN, Christine Evelyn 19 February 2002 01 May 2019 1

Filing History

Document Type Date
NDISC - N/A 31 December 2019
AD01 - Change of registered office address 25 November 2019
WU04 - N/A 22 November 2019
COCOMP - Order to wind up 18 November 2019
AUD - Auditor's letter of resignation 28 May 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 15 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
DISS40 - Notice of striking-off action discontinued 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 15 March 2017
AUD - Auditor's letter of resignation 10 March 2017
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 07 March 2016
AD01 - Change of registered office address 07 March 2016
AD01 - Change of registered office address 04 January 2016
AUD - Auditor's letter of resignation 04 December 2015
AUD - Auditor's letter of resignation 04 December 2015
AUD - Auditor's letter of resignation 04 December 2015
AUD - Auditor's letter of resignation 04 December 2015
AA01 - Change of accounting reference date 02 December 2015
AUD - Auditor's letter of resignation 25 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 10 April 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 26 February 2014
AR01 - Annual Return 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AA - Annual Accounts 11 December 2012
AA - Annual Accounts 28 March 2012
AAMD - Amended Accounts 28 March 2012
AR01 - Annual Return 21 February 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 22 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 03 December 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
395 - Particulars of a mortgage or charge 22 August 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 12 March 2003
225 - Change of Accounting Reference Date 06 September 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 December 2011 Outstanding

N/A

Debenture 30 June 2011 Outstanding

N/A

Rent deposit deed 17 August 2007 Outstanding

N/A

Stakeholder rent deposit deed 01 July 2004 Outstanding

N/A

Stakeholder rent deposit deed 01 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.