BHH INDIA LIMITED
LONDON AUTOGRAPH FINANCIAL LIMITED

Hellopages » Greater London » Barnet » N12 8NP

Company number 04958076
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address ROWLANDSON HOUSE, 289-293 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017; Registered office address changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BHH INDIA LIMITED are www.bhhindia.co.uk, and www.bhh-india.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Bhh India Limited is a Private Limited Company. The company registration number is 04958076. Bhh India Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Bhh India Limited is Rowlandson House 289 293 Ballards Lane London England N12 8np. . BUTTERWORTH, Israela Miriam is a Director of the company. Secretary BUTTERWORTH, David has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BUTTERWORTH, David has been resigned. Director GRANT, Richard has been resigned. Director HODSMAN, Paul has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
BUTTERWORTH, Israela Miriam
Appointed Date: 15 March 2011
72 years old

Resigned Directors

Secretary
BUTTERWORTH, David
Resigned: 01 August 2008
Appointed Date: 10 November 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Director
BUTTERWORTH, David
Resigned: 01 August 2008
Appointed Date: 10 November 2003
73 years old

Director
GRANT, Richard
Resigned: 28 September 2011
Appointed Date: 10 November 2003
77 years old

Director
HODSMAN, Paul
Resigned: 22 February 2006
Appointed Date: 10 November 2003
73 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Persons With Significant Control

Mrs Israela Miriam Butterworth
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BHH INDIA LIMITED Events

06 Mar 2017
Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017
06 Mar 2017
Registered office address changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
02 Dec 2003
New director appointed
02 Dec 2003
New secretary appointed;new director appointed
02 Dec 2003
New director appointed
02 Dec 2003
Registered office changed on 02/12/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
10 Nov 2003
Incorporation