B15 HOLDINGS LIMITED - WATFORD


Company Profile Company Filings

Overview

B15 HOLDINGS LIMITED is a Private Limited Company from WATFORD and has the status: Dissolved - no longer trading.
B15 HOLDINGS LIMITED was incorporated 16 years ago on 17/05/2007 and has the registered number: 06251606. The accounts status is FULL.

B15 HOLDINGS LIMITED - WATFORD

This company is listed in the following categories:
47430 - Retail sale of audio and video equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores
64910 - Financial leasing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

5 HERCULES WAY
WATFORD
WD25 7GS

This Company Originates in : United Kingdom
Previous trading names include:
BRIGHTHOUSE HOLDINGS LIMITED (until 01/04/2020)
B HAIG ACQUISITIONS LIMITED (until 13/09/2007)

Confirmation Statements

Last Statement Next Statement Due
17/05/2020 31/05/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN GRAHAM HUGH GULLAN Mar 1960 British Director 2020-02-01 CURRENT
MR GRAEME JAMES CAMPBELL Mar 1972 British Director 2018-10-03 CURRENT
VISION CAPITAL GROUP LIMITED Corporate Secretary 2007-05-25 UNTIL 2007-08-13 RESIGNED
MR ALISTER GERARD WORMSLEY Nov 1967 British Director 2007-05-25 UNTIL 2008-01-24 RESIGNED
MR HAMISH STEWART PATON Jul 1976 British Director 2016-10-01 UNTIL 2019-03-29 RESIGNED
MR ANTHONY DAVID MOONEY Feb 1971 British Director 2019-07-01 UNTIL 2020-01-26 RESIGNED
JOSEPH LEO MCKEE Aug 1946 British Director 2007-07-19 UNTIL 2016-09-30 RESIGNED
MR ALEXANDER MILES MABY Jan 1974 British Director 2014-01-07 UNTIL 2018-10-03 RESIGNED
MR ROBERT BRADLEY KENDALL Feb 1973 British Director 2007-07-13 UNTIL 2007-07-31 RESIGNED
MR STUART JOHN DEANE Dec 1965 British Director 2019-03-29 UNTIL 2019-07-01 RESIGNED
MR GILES MATTHEW OLIVER DAVID Mar 1967 British Director 2007-07-19 UNTIL 2013-09-30 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Director 2007-05-17 UNTIL 2007-05-25 RESIGNED
TIMOTHY PASCALL Apr 1952 Secretary 2007-08-13 UNTIL 2008-01-24 RESIGNED
MR MARTIN ROBERT HENDERSON Sep 1969 British Secretary 2007-05-17 UNTIL 2007-05-25 RESIGNED
DAVID JOHN HARWOOD British Secretary 2008-01-24 UNTIL 2020-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Julian Paul Vivian Mash 2016-04-06 - 2018-02-02 7/1961 London   Ownership of shares 50 to 75 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Sg Hambros Limited 2016-04-06 - 2018-02-02 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Brighthouse Group Plc 2016-04-06 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTMAN TRAVEL LIMITED MANCHESTER ENGLAND Dissolved... FULL 79110 - Travel agency activities
DEVON COMPLEX CAPITAL ADVISORS LTD 23 OAKHILL GROVE Active MICRO ENTITY 41100 - Development of building projects
RESONATE NEWCO 5 LIMITED DERBY Active DORMANT 74990 - Non-trading company
RESONATE HOLDINGS LIMITED DERBY Active GROUP 70100 - Activities of head offices
RESONATE GROUP LIMITED DERBY Active FULL 62012 - Business and domestic software development
PORTMAN GROUP HOLDINGS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
FLETCHERS BAKERIES INVESTMENTS LIMITED CARDIFF Active FULL 64999 - Financial intermediation not elsewhere classified
FENNEL ACQUISITION LIMITED CARDIFF Active FULL 64209 - Activities of other holding companies n.e.c.
PARK CAKES ACQUISITION LIMITED LANCASHIRE Active FULL 32990 - Other manufacturing n.e.c.
ADDO FOOD GROUP LIMITED NOTTINGHAM Active AUDIT EXEMPTION SUBSI 10890 - Manufacture of other food products n.e.c.
B15 GROUP LIMITED WATFORD Dissolved... GROUP 47430 - Retail sale of audio and video equipment in specialised stores
FIRST QUENCH GROUP LIMITED LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
FIRST QUENCH ACQUISITIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
LINPAC SENIOR HOLDINGS LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
AIR AND STYLE LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
COMPASS PARTNERS INTERNATIONAL LLP LONDON ENGLAND Dissolved... FULL None Supplied
VISION CAPITAL LLP LONDON ENGLAND Active FULL None Supplied
COMPASS PARTNERS INTERNATIONAL II LLP LONDON ENGLAND Active FULL None Supplied
PORTMAN HOLDINGS LIMITED GLASGOW SCOTLAND Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADM AGRICULTURE LIMITED WATFORD Active FULL 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
67 CORNWALL GARDENS LIMITED WATFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
48 BARRY ROAD MANAGEMENT LIMITED WATFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
50 ELSWORTHY ROAD LIMITED WATFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARI INSTALLATIONS LTD WATFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
A.I. PR LTD WATFORD ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
ASHGOOD CLASSIC AND SPORTSCARS LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
METRO SHOPFITTING (LONDON) LTD WATFORD ENGLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation
SKANSKA TAM (NORDIC) LIMITED LEAVESDEN UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
SPD TEMPLEGATE LIMITED LEAVESDEN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects