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

B.B. ADMINISTRATION COMPANY, LIMITED

FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE,
Company Registration Number
00465728
Private Limited Company
Active - Proposal to Strike off

Company Overview

About B.b. Administration Company, Ltd
B.B. ADMINISTRATION COMPANY, LIMITED was founded on 1949-03-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". B.b. Administration Company, Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.B. ADMINISTRATION COMPANY, LIMITED
 
Legal Registered Office
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE
Other companies in EC1V
 
Filing Information
Company Number 00465728
Company ID Number 00465728
Date formed 1949-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2019
Account next due 04/04/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-06 09:16:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.B. ADMINISTRATION COMPANY, LIMITED
The accountancy firm based at this address is ALPHA AUDIT SERVICES 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.

Company Officers of B.B. ADMINISTRATION COMPANY, LIMITED

Current Directors
Officer Role Date Appointed
ALEX JULIUS FAIMAN
Director 2004-04-01
RICHARD FISHER
Director 2002-04-01
ROXANE OLIVIA SARAH GLICK
Director 2014-06-18
HENRY CYRIL GRUNWALD
Director 2011-05-25
ROSALIND BERYL PRESTON
Director 2014-06-18
JULIA SAMUEL
Director 2014-06-18
JAMES ERNEST ANTHONY STRAUSS
Director 2011-06-16
PHILIPPA JANE STRAUSS
Director 2014-06-18
BETTY TROMPETER
Director 2007-04-11
LESLEY ANITA WILLNER
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERNA ANGUS
Director 2007-04-11 2014-06-18
HENRY JONAS
Director 2002-04-01 2014-06-18
JOHN JUDAH JULIUS
Company Secretary 1990-12-31 2011-11-22
DENNIS ELI JACOBS
Director 2001-10-24 2011-06-16
LEO DORFFMANN
Director 2000-04-01 2010-06-23
FELIX JOHN DAVIES
Director 1990-12-31 2007-01-19
MAX MICHAEL KOCHMANN
Director 1993-12-31 2001-09-24
LEONARD LOUIS BOW
Director 1998-04-01 2000-04-01
FRANK EDGAR FALK
Director 1990-12-31 2000-04-01
ERNEST MICHAEL FELD
Director 1994-04-01 2000-04-01
WALTER GODDARD
Director 1995-04-01 2000-04-01
PETER ANTHONY HART
Director 1994-04-01 2000-04-01
FRANCIS HEINEMAN
Director 1998-04-01 2000-04-01
HENRY JONAS
Director 1994-10-03 2000-04-01
JOHN JUDAH JULIUS
Director 1998-04-01 2000-04-01
BENJAMIN LACHMANN
Director 1993-04-01 2000-04-01
JOHN IAN GRAHAM
Director 1994-04-01 1998-04-01
LEO DORFFMANN
Director 1990-12-31 1996-04-01
ARTHUR HENRY HOLMES
Director 1990-12-31 1996-01-01
HANS FREUND
Director 1993-04-01 1995-04-01
ALAN ERIC ISAACS
Director 1992-04-01 1994-08-07
LEONARD LOUIS BOW
Director 1991-04-01 1994-04-01
RICHARD FISHER
Director 1993-04-01 1994-04-01
WALTER GODDARD
Director 1990-12-31 1994-04-01
ERNEST MICHAEL FELD
Director 1990-12-31 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND BERYL PRESTON THE JEWISH VOLUNTEERING NETWORK Director 2009-02-20 CURRENT 2009-02-20 Active
JAMES ERNEST ANTHONY STRAUSS CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) Director 2015-03-23 CURRENT 1984-12-31 Active
JAMES ERNEST ANTHONY STRAUSS OSTRICH SECURITIES LIMITED Director 1992-11-28 CURRENT 1955-02-11 Active
PHILIPPA JANE STRAUSS THE ASSOCIATION OF JEWISH REFUGEES (AJR) Director 2013-01-01 CURRENT 2012-09-19 Active
PHILIPPA JANE STRAUSS JAVON CHARITABLE TRUST Director 2011-01-17 CURRENT 2010-12-09 Active - Proposal to Strike off
PHILIPPA JANE STRAUSS JEWISH YOUTH FUND(THE) Director 2008-05-21 CURRENT 1937-07-01 Active
LESLEY ANITA WILLNER THE LONDON INTERNATIONAL MUSIC COMPETITION LTD Director 2001-04-12 CURRENT 2001-04-12 Active
LESLEY ANITA WILLNER NTRAG LTD Director 1999-05-17 CURRENT 1999-04-29 Dissolved 2016-10-11
LESLEY ANITA WILLNER KOBIC LIMITED Director 1999-03-28 CURRENT 1983-01-26 Active - Proposal to Strike off
LESLEY ANITA WILLNER THE NORTH LONDON PIANO SCHOOL Director 1999-03-16 CURRENT 1996-03-22 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
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-19AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FISHER
2018-11-30AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JULIUS FAIMAN
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-11AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24CH01Director's details changed for Mr Richard Fisher on 2016-03-23
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MRS LESLEY ANITA WILLNER
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-12-09RES13Resolutions passed:
  • Dir appointments ratified 20/11/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-12-09RES01ADOPT ARTICLES 09/12/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0131/12/14 ANNUAL RETURN FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERNEST ANTHONY STRAUSS
2015-04-14CH01Director's details changed for Julia Samuel on 2014-12-19
2015-04-14AP01DIRECTOR APPOINTED ROXANE OLIVIA SARAH GLICK
2015-04-14AP01DIRECTOR APPOINTED JULIA SAMUEL
2015-04-14AP01DIRECTOR APPOINTED MRS ROSALIND BERYL PRESTON
2015-04-14AP01DIRECTOR APPOINTED MR JAMES ERNEST ANTHONY STRAUSS
2015-04-14AP01DIRECTOR APPOINTED PHILIPPA JANE STRAUSS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MATTES
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LACHMANN
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ERNA ANGUS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JONAS
2015-01-20AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-02-27AAFULL ACCOUNTS MADE UP TO 05/04/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0131/12/13 FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY TROMPETER / 28/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MATTES / 28/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LACHMANN / 28/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JONAS / 28/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FISHER / 28/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNA ANGUS / 28/01/2014
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST ANTHONY STRAUSS / 18/01/2013
2013-02-06AR0101/01/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-03-27AR0101/01/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CYRIL GRUNWALD / 27/03/2012
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN JULIUS
2012-03-27AP01DIRECTOR APPOINTED MR HENRY CYRIL GRUNWALD
2012-01-24AAFULL ACCOUNTS MADE UP TO 05/04/11
2012-01-06AA01PREVSHO FROM 05/04/2011 TO 04/04/2011
2011-09-19AP01DIRECTOR APPOINTED JAMES ERNEST ANTHONY STRAUSS
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JACOBS
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANITA WILLNER
2011-02-17AR0101/01/11 FULL LIST
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LEO DORFFMANN
2011-02-17AP01DIRECTOR APPOINTED MRS LESLEY ANITA WILLNER
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JONAS / 02/10/2010
2011-02-08AR0131/12/10 FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-01-21AR0131/12/09 FULL LIST
2010-01-07AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / DENNIS JACOBS / 01/12/2008
2009-02-17288aDIRECTOR APPOINTED SUSAN MATTES
2009-02-09AAFULL ACCOUNTS MADE UP TO 05/04/08
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR FELIX DAVIES
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 05/04/07
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-02-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-04-18MEM/ARTSARTICLES OF ASSOCIATION
2006-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19363(288)DIRECTOR RESIGNED
2004-09-29AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-24363(288)DIRECTOR RESIGNED
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-03-11AAFULL ACCOUNTS MADE UP TO 05/04/01
2002-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-28363(288)DIRECTOR RESIGNED
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B.B. ADMINISTRATION COMPANY, 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 B.B. ADMINISTRATION COMPANY, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.B. ADMINISTRATION COMPANY, LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2015-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05

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 B.B. ADMINISTRATION COMPANY, LIMITED

Intangible Assets
Patents
We have not found any records of B.B. ADMINISTRATION COMPANY, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.B. ADMINISTRATION COMPANY, LIMITED
Trademarks
We have not found any records of B.B. ADMINISTRATION COMPANY, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.B. ADMINISTRATION COMPANY, 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 (88990 - Other social work activities without accommodation n.e.c.) as B.B. ADMINISTRATION COMPANY, LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where B.B. ADMINISTRATION COMPANY, 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 B.B. ADMINISTRATION COMPANY, 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 B.B. ADMINISTRATION COMPANY, 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.