Background WavePink WaveYellow Wave

BB&D LTD (05109164)

BB&D LTD (05109164) is an active UK company. incorporated on 22 April 2004. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BB&D LTD has been registered for 21 years. Current directors include PERLMAN, Miklos.

Company Number
05109164
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
103 High Street, Hertfordshire, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERLMAN, Miklos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BB&D LTD

BB&D LTD is an active company incorporated on 22 April 2004 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BB&D LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05109164

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

103 High Street Waltham Cross Hertfordshire, EN8 7AN,

Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
New Owner
May 20
Owner Exit
May 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
May 22
Loan Secured
Dec 23
Owner Exit
Aug 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROTH, Rifkah

Active
Kyverdale Road, LondonN16 6PJ
Secretary
Appointed 18 May 2004

PERLMAN, Miklos

Active
Kyverdale Road, LondonN16 6PJ
Born January 1955
Director
Appointed 18 Apr 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Apr 2004
Resigned 26 Apr 2004

ROTH, Boruch

Resigned
Kyverdale Road, LondonN16 6PJ
Born November 1974
Director
Appointed 17 Aug 2004
Resigned 18 Apr 2020

WIDER, David

Resigned
102 Geldeston Road, LondonE5 8RS
Born December 1971
Director
Appointed 18 May 2004
Resigned 29 Jul 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Apr 2004
Resigned 26 Apr 2004

Persons with significant control

4

1 Active
3 Ceased
High Street, Waltham CrossEN8 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024

Mr Miklos Perlman

Ceased
103 High Street, HertfordshireEN8 7AN
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2020
Ceased 19 Aug 2024

Mrs Rifkah Roth

Ceased
103 High Street, HertfordshireEN8 7AN
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021

Mr Boruch Roth

Ceased
103 High Street, HertfordshireEN8 7AN
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

82

Gazette Filings Brought Up To Date
18 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
17 September 2020
RM02RM02
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
12 June 2009
405(1)405(1)
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
12 August 2007
88(2)R88(2)R
Legacy
10 July 2007
287Change of Registered Office
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
28 October 2005
363aAnnual Return
Legacy
17 October 2005
287Change of Registered Office
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
287Change of Registered Office
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Incorporation Company
22 April 2004
NEWINCIncorporation