About

Registered Number: 05177258
Date of Incorporation: 12/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 33 The Chase, Pinner, Middx, HA5 5QP

 

Founded in 2004, Bbl Properties Ltd has its registered office in Middx, it's status at Companies House is "Active". We don't know the number of employees at this company. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 19 July 2018
PSC02 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
PSC09 - N/A 04 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
MR04 - N/A 21 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 03 March 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
AR01 - Annual Return 28 July 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 23 July 2009
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
AA - Annual Accounts 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363a - Annual Return 07 August 2008
395 - Particulars of a mortgage or charge 02 July 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
AA - Annual Accounts 27 October 2006
395 - Particulars of a mortgage or charge 25 July 2006
395 - Particulars of a mortgage or charge 25 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
363a - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 03 June 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
363a - Annual Return 27 October 2005
363a - Annual Return 04 August 2005
RESOLUTIONS - N/A 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
123 - Notice of increase in nominal capital 29 June 2005
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2011 Outstanding

N/A

Legal charge 11 June 2010 Fully Satisfied

N/A

Legal charge 01 December 2008 Fully Satisfied

N/A

Legal charge 01 December 2008 Fully Satisfied

N/A

Legal charge 16 June 2008 Outstanding

N/A

Legal charge 23 May 2008 Outstanding

N/A

Legal charge 14 April 2008 Outstanding

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal charge 28 January 2008 Fully Satisfied

N/A

Legal charge 16 January 2008 Fully Satisfied

N/A

Legal charge 02 January 2008 Fully Satisfied

N/A

Legal charge 02 January 2008 Outstanding

N/A

Legal charge 02 January 2008 Fully Satisfied

N/A

Legal charge 05 December 2007 Fully Satisfied

N/A

Legal charge 20 March 2007 Fully Satisfied

N/A

Legal charge 22 February 2007 Fully Satisfied

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

Legal charge 24 July 2006 Outstanding

N/A

Legal charge 24 July 2006 Fully Satisfied

N/A

Legal charge 12 July 2006 Fully Satisfied

N/A

Legal charge 31 May 2006 Outstanding

N/A

Legal charge 30 May 2006 Outstanding

N/A

Legal charge 24 March 2006 Fully Satisfied

N/A

Debenture 18 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.