Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBCM GROUP LIMITED
Company Information for

BBCM GROUP LIMITED

200 STRAND, LONDON, WC2R 1DJ,
Company Registration Number
04620714
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bbcm Group Ltd
BBCM GROUP LIMITED was founded on 2002-12-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bbcm Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BBCM GROUP LIMITED
 
Legal Registered Office
200 STRAND
LONDON
WC2R 1DJ
Other companies in WC2R
 
Previous Names
TBL (HOLDINGS) LIMITED06/08/2012
MM&S (2953) LIMITED31/10/2003
Filing Information
Company Number 04620714
Company ID Number 04620714
Date formed 2002-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
Last Datalog update: 2019-12-09 10:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBCM GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BBCM GROUP LIMITED
The following companies were found which have the same name as BBCM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBCM GROUP, LLC 100 SE 2ND STREET MIAMI FL 33131 Inactive Company formed on the 2014-04-09

Company Officers of BBCM GROUP LIMITED

Current Directors
Officer Role Date Appointed
HELEN MALONE
Company Secretary 2007-05-29
PATRICK CLAFFEY
Director 2011-08-19
JOHN RYALL
Director 2010-02-05
DAVID FREDERICK SYKES
Director 2003-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
LISA COMERFORD
Director 2011-08-19 2015-04-30
KIERAN WALSHE
Director 2003-05-30 2010-05-06
DAVID FREDERICK SYKES
Company Secretary 2003-05-30 2007-05-29
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-12-18 2003-05-30
VINDEX LIMITED
Director 2002-12-18 2003-05-30
VINDEX SERVICES LIMITED
Director 2002-12-18 2003-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RYALL BBD2 LIMITED Director 2015-04-30 CURRENT 2008-05-27 Active - Proposal to Strike off
JOHN RYALL ALGARVE GOLF COURSES LIMITED Director 2008-01-16 CURRENT 1995-10-20 Active
JOHN RYALL CATALUNYA GOLF LIMITED Director 2007-12-11 CURRENT 1993-01-15 Active
JOHN RYALL MURRYHILL HOLDINGS LIMITED Director 2007-12-11 CURRENT 1986-04-22 Active
JOHN RYALL RFG NORTHERN IRELAND LIMITED Director 2004-01-30 CURRENT 1999-03-29 Dissolved 2013-08-13
JOHN RYALL DONCASTER ROVERS FOOTBALL CLUB LIMITED Director 2002-10-16 CURRENT 1920-09-13 Active
DAVID FREDERICK SYKES RFG NORTHERN IRELAND LIMITED Director 2004-01-30 CURRENT 1999-03-29 Dissolved 2013-08-13
DAVID FREDERICK SYKES DONCASTER ROVERS FOOTBALL CLUB LIMITED Director 2002-10-16 CURRENT 1920-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-30DS01Application to strike the company off the register
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 350
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-04-27CH03SECRETARY'S DETAILS CHNAGED FOR HELEN MALONE on 2015-12-19
2016-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 350
2016-01-12AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA COMERFORD
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 350
2015-03-04AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-12ANNOTATIONReplacement
2014-06-12AR0118/12/12 ANNUAL RETURN FULL LIST
2014-06-12ANNOTATIONReplaced
2014-03-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-12-18
2014-03-21ANNOTATIONClarification
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 350
2014-01-16AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/13 FROM , 6 York Street, London, W1U 6QD
2013-01-15AR0118/12/12 ANNUAL RETURN FULL LIST
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-06RES15CHANGE OF NAME 16/07/2012
2012-08-06CERTNMCompany name changed tbl (holdings) LIMITED\certificate issued on 06/08/12
2012-07-30RES15CHANGE OF COMPANY NAME 05/11/19
2012-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-17AR0118/12/11 NO CHANGES
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-25AP01DIRECTOR APPOINTED MR PATRICK CLAFFEY
2011-08-25AP01DIRECTOR APPOINTED MISS LISA COMERFORD
2011-01-26AR0118/12/10 FULL LIST
2010-11-18SH0108/11/10 STATEMENT OF CAPITAL GBP 306
2010-10-19AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN WALSHE
2010-02-11AP01DIRECTOR APPOINTED MR JOHN RYALL
2010-01-15AR0118/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN WALSHE / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK SYKES / 15/01/2010
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, 115 PARK STREET, LONDON, W1K 7DY
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-18RES13SECTION 175/OPTION AGREEMENT 02/12/2008
2008-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-08363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: BARNES ROFFE 3 BROOK BUSINESS, CENTRE COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX UB8 2FX
2007-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-05363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS; AMEND
2007-07-10288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2007-05-17363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-11-21123NC INC ALREADY ADJUSTED 25/09/06
2006-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-21RES04£ NC 200/400 25/09/06
2006-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-2188(2)RAD 25/09/06--------- £ SI 106@1=106 £ IC 200/306
2006-02-07363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-10-27225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-12-24363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-27363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-23123NC INC ALREADY ADJUSTED 20/10/03
2003-12-23RES04£ NC 100/200
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-2388(2)RAD 31/10/03-31/10/03 £ SI 198@1=198 £ IC 2/200
2003-10-31CERTNMCOMPANY NAME CHANGED MM&S (2953) LIMITED CERTIFICATE ISSUED ON 31/10/03
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 10 FOSTER LANE, LONDON, EC2V 6HR
2003-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-25288bSECRETARY RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2002-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to BBCM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BBCM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURES 2009-11-12 Satisfied BAYCLIFFE LIMITED
DEBENTURE 2009-10-06 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBCM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BBCM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBCM GROUP LIMITED
Trademarks
We have not found any records of BBCM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBCM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as BBCM GROUP LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where BBCM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBCM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBCM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.