BB&R LIMITED
BR WINE LIMITED

Hellopages » Greater London » Westminster » SW1A 1EG

Company number 05492886
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address 3 ST JAMES'S STREET, LONDON, SW1A 1EG
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 054928860004, created on 31 March 2017; Satisfaction of charge 054928860003 in full; Full accounts made up to 31 March 2016. The most likely internet sites of BB&R LIMITED are www.bbr.co.uk, and www.bb-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bb R Limited is a Private Limited Company. The company registration number is 05492886. Bb R Limited has been working since 28 June 2005. The present status of the company is Active. The registered address of Bb R Limited is 3 St James S Street London Sw1a 1eg. . IMPEY, Janet Ann is a Secretary of the company. BERRY, Simon George Francis Graham is a Director of the company. JAGO, Daniel Alexander is a Director of the company. ROBINSON, Christopher John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUGGAN, Philip William Andrew has been resigned. Director GRIFFITHS, Alun Brynmor has been resigned. Director HUTTON, John Stewart has been resigned. Director KILBY, Kirsten Emma has been resigned. Director MCMILLAN, Robin Euan Boyd has been resigned. Director PEGNA, Nicholas Frederick has been resigned. Director STAPLES, Simon Alexander has been resigned. Director STURGES, Hugh Francis Dering has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
IMPEY, Janet Ann
Appointed Date: 28 June 2005

Director
BERRY, Simon George Francis Graham
Appointed Date: 28 June 2005
67 years old

Director
JAGO, Daniel Alexander
Appointed Date: 23 December 2015
64 years old

Director
ROBINSON, Christopher John
Appointed Date: 31 May 2016
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2005
Appointed Date: 28 June 2005

Director
DUGGAN, Philip William Andrew
Resigned: 05 May 2016
Appointed Date: 01 October 2006
58 years old

Director
GRIFFITHS, Alun Brynmor
Resigned: 02 January 2013
Appointed Date: 01 October 2006
71 years old

Director
HUTTON, John Stewart
Resigned: 31 May 2016
Appointed Date: 01 October 2006
74 years old

Director
KILBY, Kirsten Emma
Resigned: 31 May 2016
Appointed Date: 17 February 2015
48 years old

Director
MCMILLAN, Robin Euan Boyd
Resigned: 31 March 2012
Appointed Date: 01 October 2006
59 years old

Director
PEGNA, Nicholas Frederick
Resigned: 31 May 2016
Appointed Date: 01 October 2006
55 years old

Director
STAPLES, Simon Alexander
Resigned: 31 October 2014
Appointed Date: 01 October 2006
58 years old

Director
STURGES, Hugh Francis Dering
Resigned: 17 February 2015
Appointed Date: 28 June 2005
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 2005
Appointed Date: 28 June 2005

Persons With Significant Control

Berry Bros. & Rudd Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BB&R LIMITED Events

05 Apr 2017
Registration of charge 054928860004, created on 31 March 2017
05 Apr 2017
Satisfaction of charge 054928860003 in full
04 Nov 2016
Full accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
06 Jun 2016
Appointment of Mr Christopher John Robinson as a director on 31 May 2016
...
... and 69 more events
08 Jul 2005
New director appointed
08 Jul 2005
New secretary appointed
30 Jun 2005
Director resigned
30 Jun 2005
Secretary resigned
28 Jun 2005
Incorporation

BB&R LIMITED Charges

31 March 2017
Charge code 0549 2886 0004
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 5 st james’s street and land on the south…
26 August 2014
Charge code 0549 2886 0003
Delivered: 30 August 2014
Status: Satisfied on 5 April 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 and 2 st james's street london and 64…
19 February 2013
Legal charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The ground floor property, together with the ground floor…
19 February 2013
Legal charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being land and buildings known…