BBAY (PF) LTD
LONDON

Hellopages » Greater London » Southwark » SE1 9BG

Company number 06681523
Status Active
Incorporation Date 26 August 2008
Company Type Private Limited Company
Address 1 LONDON BRIDGE, LONDON, ENGLAND, SE1 9BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 August 2016 with updates; Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to 1 London Bridge London SE1 9BG on 12 July 2016. The most likely internet sites of BBAY (PF) LTD are www.bbaypf.co.uk, and www.bbay-pf.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Bbay Pf Ltd is a Private Limited Company. The company registration number is 06681523. Bbay Pf Ltd has been working since 26 August 2008. The present status of the company is Active. The registered address of Bbay Pf Ltd is 1 London Bridge London England Se1 9bg. . ANISHCHENKO, Vyacheslav is a Director of the company. BOGOLYUBOVA, Sofiia is a Director of the company. Secretary STANDARD BANK TRUST COMPANY (ISLE OF MAN) LIMITED has been resigned. Director BUXTON LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ANISHCHENKO, Vyacheslav
Appointed Date: 30 September 2008
51 years old

Director
BOGOLYUBOVA, Sofiia
Appointed Date: 11 October 2012
43 years old

Resigned Directors

Secretary
STANDARD BANK TRUST COMPANY (ISLE OF MAN) LIMITED
Resigned: 01 October 2009
Appointed Date: 26 August 2008

Director
BUXTON LIMITED
Resigned: 30 September 2008
Appointed Date: 26 August 2008

Persons With Significant Control

Bbay Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BBAY (PF) LTD Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 26 August 2016 with updates
12 Jul 2016
Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to 1 London Bridge London SE1 9BG on 12 July 2016
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

...
... and 57 more events
09 Sep 2009
Return made up to 26/08/09; full list of members
04 Nov 2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
07 Oct 2008
Appointment terminated director buxton LIMITED
07 Oct 2008
Director appointed vyacheslav anishchenko
26 Aug 2008
Incorporation

BBAY (PF) LTD Charges

5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 136 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 135 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 134 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 133 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 132 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 131 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 126 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 125 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 124 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 123 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property ka/ unit 122 monarch court stanmore place…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: L/H property k/a unit 121 monarch court stanmore place…
5 October 2010
Rent charge agreement
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: The gross rents licences fees and other monies see image…
5 October 2010
Debenture
Delivered: 7 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Units 121-126 and units 131-136 monarch court stanmore…