B&B BELGRAVIA LTD
LONDON

Hellopages » Greater London » Westminster » SW1W 9QD
Company number 04487210
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 64-66 EBURY STREET, LONDON, SW1W 9QD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 480 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of B&B BELGRAVIA LTD are www.bbbelgravia.co.uk, and www.b-b-belgravia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B B Belgravia Ltd is a Private Limited Company. The company registration number is 04487210. B B Belgravia Ltd has been working since 16 July 2002. The present status of the company is Active. The registered address of B B Belgravia Ltd is 64 66 Ebury Street London Sw1w 9qd. . TEMPLE SECRETARIAL LIMITED is a Secretary of the company. BROWN, Penelope Gillian is a Director of the company. KULCHITSKIY, Vladimir is a Director of the company. Secretary HUCK, Colette has been resigned. Director BERTRAM, Susan Jane has been resigned. Director BINNS, Guy has been resigned. Director BINNS, Lynne has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Appointed Date: 27 May 2010

Director
BROWN, Penelope Gillian
Appointed Date: 16 July 2002
72 years old

Director
KULCHITSKIY, Vladimir
Appointed Date: 11 May 2010
75 years old

Resigned Directors

Secretary
HUCK, Colette
Resigned: 11 May 2010
Appointed Date: 16 July 2002

Director
BERTRAM, Susan Jane
Resigned: 11 May 2010
Appointed Date: 08 October 2006
63 years old

Director
BINNS, Guy
Resigned: 01 April 2005
Appointed Date: 16 July 2002
79 years old

Director
BINNS, Lynne
Resigned: 27 September 2007
Appointed Date: 16 July 2002
69 years old

B&B BELGRAVIA LTD Events

24 Feb 2017
Total exemption small company accounts made up to 31 July 2016
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 480

17 Mar 2016
Total exemption small company accounts made up to 31 July 2015
10 Sep 2015
Director's details changed for Mr Vladimir Kulchitsky on 10 September 2015
12 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 480

...
... and 62 more events
19 May 2004
Total exemption full accounts made up to 31 July 2003
31 Oct 2003
Particulars of mortgage/charge
31 Oct 2003
Particulars of mortgage/charge
29 Sep 2003
Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/03

16 Jul 2002
Incorporation

B&B BELGRAVIA LTD Charges

27 June 2011
Legal charge
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 64-66 ebury street belgravia london t/no NGL846118.
27 June 2011
Legal charge
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 82 edbury street belgravia london t/nos NGL905167 and…
4 February 2011
Debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2009
Legal charge
Delivered: 9 June 2009
Status: Satisfied on 14 May 2010
Persons entitled: Grosvenor Estate Belgravia
Description: 82 ebury street london, insurance, goodwill, see image for…
25 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 14 May 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2008
Legal charge
Delivered: 30 April 2008
Status: Satisfied on 14 May 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 64-66 ebury street, belgravia, london t/no…
27 November 2006
Deed
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: The sum of £20,000 and any other sums paid into the…
10 May 2006
Legal charge
Delivered: 16 May 2006
Status: Satisfied on 14 May 2010
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 64-66 ebury street london.
27 March 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 14 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 14 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 64-66 ebury street london SW1. Fixed…
29 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 14 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 64-66 ebury street london…
29 October 2003
Debenture
Delivered: 31 October 2003
Status: Satisfied on 14 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…