BBAY (KNIGHTSBRIDGE) LTD
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 06908187
Status Active
Incorporation Date 18 May 2009
Company Type Private Limited Company
Address MILLBANK TOWER 21-24, MILLBANK, LONDON, UNITED KINGDOM, SW1P 4QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG to Millbank Tower 21-24 Millbank London SW1P 4QP on 4 May 2017; Termination of appointment of Gordon John Mundy as a director on 2 May 2017; Termination of appointment of Catherine Victoria Convery as a director on 2 May 2017. The most likely internet sites of BBAY (KNIGHTSBRIDGE) LTD are www.bbayknightsbridge.co.uk, and www.bbay-knightsbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bbay Knightsbridge Ltd is a Private Limited Company. The company registration number is 06908187. Bbay Knightsbridge Ltd has been working since 18 May 2009. The present status of the company is Active. The registered address of Bbay Knightsbridge Ltd is Millbank Tower 21 24 Millbank London United Kingdom Sw1p 4qp. . O'DRISCOLL, Patrick Colin is a Director of the company. Director ANISHCHENKO, Vyacheslav has been resigned. Director ARTEMI, Karolyna has been resigned. Director BOWEN, Steven William has been resigned. Director CARPENTER, Mark Anthony has been resigned. Director CARPENTER, Paul John has been resigned. Director CONVERY, Catherine Victoria has been resigned. Director CROWTHER, Sara Louise has been resigned. Director GRANT, Simon John Peter has been resigned. Director JOHNSTON, Nina Christine has been resigned. Director LAWLOR, Ciaran Michael has been resigned. Director MCHALE, Michael James has been resigned. Director MUNDY, Gordon John has been resigned. Director WALKER, Colin Richard has been resigned. Director BUXTON LIMITED has been resigned. Director LUMBRO NOMINEES (JERSEY) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 02 May 2017
50 years old

Resigned Directors

Director
ANISHCHENKO, Vyacheslav
Resigned: 11 February 2016
Appointed Date: 14 April 2014
51 years old

Director
ARTEMI, Karolyna
Resigned: 31 March 2016
Appointed Date: 11 February 2016
45 years old

Director
BOWEN, Steven William
Resigned: 01 May 2014
Appointed Date: 30 November 2012
60 years old

Director
CARPENTER, Mark Anthony
Resigned: 14 October 2013
Appointed Date: 30 November 2012
63 years old

Director
CARPENTER, Paul John
Resigned: 30 November 2012
Appointed Date: 24 June 2010
58 years old

Director
CONVERY, Catherine Victoria
Resigned: 02 May 2017
Appointed Date: 07 September 2016
54 years old

Director
CROWTHER, Sara Louise
Resigned: 07 October 2015
Appointed Date: 01 May 2014
54 years old

Director
GRANT, Simon John Peter
Resigned: 07 October 2015
Appointed Date: 14 October 2013
60 years old

Director
JOHNSTON, Nina Christine
Resigned: 11 February 2016
Appointed Date: 07 October 2015
50 years old

Director
LAWLOR, Ciaran Michael
Resigned: 30 November 2012
Appointed Date: 18 May 2009
59 years old

Director
MCHALE, Michael James
Resigned: 11 February 2016
Appointed Date: 07 October 2015
46 years old

Director
MUNDY, Gordon John
Resigned: 02 May 2017
Appointed Date: 07 September 2016
70 years old

Director
WALKER, Colin Richard
Resigned: 07 September 2016
Appointed Date: 31 March 2016
74 years old

Director
BUXTON LIMITED
Resigned: 30 November 2012
Appointed Date: 18 May 2009

Director
LUMBRO NOMINEES (JERSEY) LIMITED
Resigned: 07 October 2015
Appointed Date: 30 November 2012

BBAY (KNIGHTSBRIDGE) LTD Events

04 May 2017
Registered office address changed from C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG to Millbank Tower 21-24 Millbank London SW1P 4QP on 4 May 2017
04 May 2017
Termination of appointment of Gordon John Mundy as a director on 2 May 2017
04 May 2017
Termination of appointment of Catherine Victoria Convery as a director on 2 May 2017
04 May 2017
Appointment of Mr Patrick Colin O'driscoll as a director on 2 May 2017
13 Feb 2017
Amended total exemption full accounts made up to 31 December 2015
...
... and 44 more events
17 Aug 2010
Full accounts made up to 31 December 2009
22 Jul 2010
Appointment of Mr Paul John Carpenter as a director
01 Jun 2010
Annual return made up to 18 May 2010 with full list of shareholders
04 Jun 2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
18 May 2009
Incorporation

BBAY (KNIGHTSBRIDGE) LTD Charges

25 October 2012
Legal charge
Delivered: 3 November 2012
Status: Satisfied on 28 January 2016
Persons entitled: Rbc Europe Limited
Description: The property k/a 27 to 31 (odd numbers inclusive)…
23 December 2010
Legal charge
Delivered: 31 December 2010
Status: Satisfied on 28 January 2016
Persons entitled: Royal Bank of Canada (Channel Islands) Limited, Jersey Branch
Description: 27 to 31 (odd numbers inclusive) knightsbridge, london and…