THE P.B.B. GROUP LTD.
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 02660076
Status Active
Incorporation Date 4 November 1991
Company Type Private Limited Company
Address CBW LLP - FLOOR 3, 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 190 . The most likely internet sites of THE P.B.B. GROUP LTD. are www.thepbbgroup.co.uk, and www.the-p-b-b-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The P B B Group Ltd is a Private Limited Company. The company registration number is 02660076. The P B B Group Ltd has been working since 04 November 1991. The present status of the company is Active. The registered address of The P B B Group Ltd is Cbw Llp Floor 3 66 Prescot Street London E1 8nn. The company`s financial liabilities are £158.76k. It is £140.84k against last year. The cash in hand is £194.6k. It is £175.41k against last year. And the total assets are £194.6k, which is £171.67k against last year. BARCLAY, Jack Kelvin is a Secretary of the company. BARCLAY, Jack Kelvin is a Director of the company. BARCLAY, Yue-Mun is a Director of the company. Secretary BALDWIN, Wendy Maureen has been resigned. Secretary BARCLAY, Jack Kelvin has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BALDWIN, Kenneth Graham has been resigned. Director BALDWIN, Wendy Maureen has been resigned. Director BARCLAY, Jack Kelvin has been resigned. Director PATRY, Maurice Robert Louis has been resigned. Director PAYNE, Stephen Robert has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Accounting and auditing activities".


the p.b.b. group Key Finiance

LIABILITIES £158.76k
+785%
CASH £194.6k
+914%
TOTAL ASSETS £194.6k
+748%
All Financial Figures

Current Directors

Secretary
BARCLAY, Jack Kelvin
Appointed Date: 09 September 2011

Director
BARCLAY, Jack Kelvin
Appointed Date: 09 September 2011
72 years old

Director
BARCLAY, Yue-Mun
Appointed Date: 11 May 1992
70 years old

Resigned Directors

Secretary
BALDWIN, Wendy Maureen
Resigned: 09 September 2011
Appointed Date: 17 October 1994

Secretary
BARCLAY, Jack Kelvin
Resigned: 17 October 1994
Appointed Date: 17 December 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 December 1991
Appointed Date: 04 November 1991

Director
BALDWIN, Kenneth Graham
Resigned: 11 July 1994
Appointed Date: 17 December 1991
79 years old

Director
BALDWIN, Wendy Maureen
Resigned: 09 September 2011
Appointed Date: 11 May 1992
82 years old

Director
BARCLAY, Jack Kelvin
Resigned: 11 July 1994
Appointed Date: 17 December 1991
72 years old

Director
PATRY, Maurice Robert Louis
Resigned: 01 February 1992
Appointed Date: 08 January 1992
76 years old

Director
PAYNE, Stephen Robert
Resigned: 24 October 2011
Appointed Date: 11 May 1992
67 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 December 1991
Appointed Date: 04 November 1991

Persons With Significant Control

Mrs Yue-Mun Barclay
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THE P.B.B. GROUP LTD. Events

23 Nov 2016
Confirmation statement made on 4 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 190

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 190

...
... and 96 more events
07 Jan 1992
Director resigned;new director appointed

07 Jan 1992
Secretary resigned;new secretary appointed

07 Jan 1992
Registered office changed on 07/01/92 from: temple house 20 holywell row london EC2A 4JB

30 Dec 1991
Company name changed lovefast LIMITED\certificate issued on 30/12/91

04 Nov 1991
Incorporation