Background WavePink WaveYellow Wave

BBB EALING LIMITED (13290908)

BBB EALING LIMITED (13290908) is an active UK company. incorporated on 25 March 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BBB EALING LIMITED has been registered for 5 years. Current directors include HARPHAM, Richard John.

Company Number
13290908
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 years
Address
Boom Battle Bar Oxford Street Ground Floor And Basement Level, London, W1D 1BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HARPHAM, Richard John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB EALING LIMITED

BBB EALING LIMITED is an active company incorporated on 25 March 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BBB EALING LIMITED was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

13290908

LTD Company

Age

5 Years

Incorporated 25 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Boom Battle Bar Oxford Street Ground Floor And Basement Level 70-88 Oxford Street London, W1D 1BS,

Previous Addresses

Belmont House Station Way Crawley RH10 1JA England
From: 12 June 2023To: 28 July 2023
Rygor Commercials 23a the Broadway Westbury Wiltshire BA13 4JX England
From: 15 November 2022To: 12 June 2023
Unit E5 Telford Road Bicester OX26 4LD England
From: 25 March 2021To: 15 November 2022
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Feb 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Joanne Katherine

Active
Ground Floor And Basement Level, LondonW1D 1BS
Secretary
Appointed 08 Jun 2023

HARPHAM, Richard John

Active
Ground Floor And Basement Level, LondonW1D 1BS
Born October 1980
Director
Appointed 08 Jun 2023

BIRD, Graham John

Resigned
Ground Floor And Basement Level, LondonW1D 1BS
Born November 1969
Director
Appointed 08 Jun 2023
Resigned 24 Feb 2026

CHANNA, Rishpal Singh

Resigned
Station Way, CrawleyRH10 1JA
Born June 1990
Director
Appointed 25 Mar 2021
Resigned 08 Jun 2023

KEOGH, John Martin

Resigned
23a The Broadway, WestburyBA13 4JX
Born November 1977
Director
Appointed 25 Mar 2021
Resigned 08 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Oxford Street, LondonW1D 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023

Mr John Martin Keogh

Ceased
23a The Broadway, WestburyBA13 4JX
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021
Ceased 08 Jun 2023

Mr Rishpal Singh Channa

Ceased
23a The Broadway, WestburyBA13 4JX
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021
Ceased 08 Jun 2023
The Broadway, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Ceased 05 Jun 2023
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Incorporation Company
25 March 2021
NEWINCIncorporation