BBB COURTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BBB COURTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
BBB COURTS LIMITED was incorporated 16 years ago on 04/09/2007 and has the registered number: 06360611. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BBB COURTS LIMITED was incorporated 16 years ago on 04/09/2007 and has the registered number: 06360611. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BBB COURTS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ZOHEB RAZA | Aug 1981 | British | Director | 2021-12-10 | CURRENT |
MR NEIL JAMES SUMNER | Feb 1974 | British | Director | 2022-04-19 | CURRENT |
MR KARIEN INGRID OLGA VANPRAET | Dec 1967 | British | Director | 2022-04-19 | CURRENT |
MR ALISTAIR HUGH LOVATT SMITH | Aug 1961 | British | Director | 2021-10-25 | CURRENT |
TIMOTHY KENNEDY | Nov 1951 | American | Director | 2014-10-20 UNTIL 2015-10-01 | RESIGNED |
ALEXIA MARIE GOUTTEBROZE | Oct 1987 | French | Director | 2017-04-21 UNTIL 2021-10-25 | RESIGNED |
MR ALEX NOMIKOS | Jun 1955 | British | Director | 2014-10-20 UNTIL 2021-10-25 | RESIGNED |
MRS JULIANA MARRIOTT | Jul 1984 | Brazilian | Director | 2013-10-10 UNTIL 2014-11-13 | RESIGNED |
MS TESSA JANE IRVING RILEY | Mar 1985 | British | Director | 2021-10-25 UNTIL 2022-07-30 | RESIGNED |
STEPHEN JONATHAN PETT | Aug 1960 | British | Director | 2008-05-07 UNTIL 2013-10-10 | RESIGNED |
MS LORRAINE NEW | Jul 1964 | British | Director | 2014-10-20 UNTIL 2017-12-16 | RESIGNED |
PHYLLIS MARY VAGNAIR | Jan 1928 | British | Director | 2008-05-07 UNTIL 2017-10-16 | RESIGNED |
RINA PATEL | Jan 1972 | British | Director | 2013-10-10 UNTIL 2014-08-01 | RESIGNED |
MR CHRISTOPHER SOWERBY | Jun 1984 | British | Director | 2021-10-25 UNTIL 2023-02-07 | RESIGNED |
MS CATHERINE TORNBOHM | Jun 1969 | British | Director | 2013-10-10 UNTIL 2021-09-02 | RESIGNED |
MRS SUSAN ELISABETH WILCOCK | Oct 1977 | British | Director | 2017-07-28 UNTIL 2018-11-25 | RESIGNED |
MRS SUSAN ELISABETH WILCOCK | Oct 1977 | British | Director | 2008-05-07 UNTIL 2015-10-01 | RESIGNED |
FRASER MORTIMER HAMILTON | Jan 1971 | British | Director | 2017-09-04 UNTIL 2018-05-14 | RESIGNED |
MR JOHN REID JONES | Apr 1961 | British | Director | 2013-10-10 UNTIL 2017-10-16 | RESIGNED |
CHRISTOPHER IAN HAMMOND | May 1942 | British | Director | 2008-05-07 UNTIL 2013-09-30 | RESIGNED |
MR JOSE ANTONIO FERNANDEZ DE LA CRUZ | May 1980 | British | Director | 2022-10-24 UNTIL 2024-01-08 | RESIGNED |
MISS MIREN OLATZ GONZALEZ-CORDERO | Jul 1978 | Spanish | Director | 2016-10-17 UNTIL 2018-12-02 | RESIGNED |
MRS CAROL GHADIMI | Jul 1963 | British | Director | 2022-01-21 UNTIL 2024-01-16 | RESIGNED |
MRS ALICIA LOPEZ FLECHA | Sep 1974 | Spanish | Director | 2013-10-10 UNTIL 2014-02-24 | RESIGNED |
MRS EMILY GOLDSMITH | Jul 1973 | British | Director | 2013-10-10 UNTIL 2013-12-18 | RESIGNED |
MISS SZILVIA FLASCHNER | Feb 1980 | Hungarian | Director | 2016-10-17 UNTIL 2018-07-19 | RESIGNED |
TEMPLE SECRETARIAL LIMITED | Corporate Secretary | 2007-09-04 UNTIL 2009-04-17 | RESIGNED | ||
MR MAX FENTON | Oct 1986 | British | Director | 2017-10-16 UNTIL 2019-08-20 | RESIGNED |
MR SHAILESH DAVDA | Dec 1965 | British | Director | 2017-05-08 UNTIL 2021-10-25 | RESIGNED |
MR GARO BERBERIAN | May 1967 | British | Director | 2021-10-25 UNTIL 2022-03-17 | RESIGNED |
MISS PATRICIA JEAN BEAVEN | Aug 1942 | British | Director | 2015-07-13 UNTIL 2018-03-19 | RESIGNED |
TWM CORPORATE SERVICES LIMITED | Corporate Secretary | 2009-12-02 UNTIL 2013-10-10 | RESIGNED | ||
TEMPLE DIRECT LIMITED | Corporate Director | 2007-09-04 UNTIL 2008-05-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Patricia Jean Beaven | 2016-04-06 - 2016-04-06 | 8/1942 | London | Significant influence or control |
Mr John Reid Jones | 2016-04-06 - 2016-04-06 | 4/1961 | London | Significant influence or control |
Ms Lorraine New | 2016-04-06 - 2016-04-06 | 7/1964 | London | Significant influence or control |
Ms Alex Nomikos | 2016-04-06 - 2016-04-06 | 6/1955 | London | Significant influence or control |
Phyllis Mary Vagnair | 2016-04-06 - 2016-04-06 | 1/1928 | London | Significant influence or control |
Ms Catherine Tornbohm | 2016-04-06 - 2016-04-06 | 6/1969 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BBB_COURTS_LIMITED - Accounts | 2023-11-29 | 31-03-2023 | £122,528 equity |
BBB_COURTS_LIMITED - Accounts | 2022-09-24 | 31-03-2022 | £102,827 equity |
BBB_COURTS_LIMITED - Accounts | 2021-10-07 | 31-03-2021 | £106,939 equity |
BBB_COURTS_LIMITED - Accounts | 2019-09-20 | 31-03-2019 | £80,937 equity |
BBB_COURTS_LIMITED - Accounts | 2018-09-15 | 31-03-2018 | £63,596 equity |
BBB_COURTS_LIMITED - Accounts | 2017-09-15 | 31-03-2017 | £48,774 equity |
BBB_COURTS_LIMITED - Accounts | 2016-08-10 | 31-03-2016 | £38,286 equity |
BBB_COURTS_LIMITED - Accounts | 2015-08-21 | 31-03-2015 | £22,497 equity |
BBB_COURTS_LIMITED - Accounts | 2014-10-11 | 31-03-2014 | £14,245 equity |