You are here: bizstats.co.uk > a-z index > B list > BB list

Bbn Academy C.i.c. BARNET


Bbn Academy C.i.c. is a community interest company registered at 14 Station Road, New Barnet, Barnet EN5 1QA. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-03-10, this 6-year-old company is run by 1 director.
Director Nicola R., appointed on 24 March 2019.
The company is classified as "hairdressing and other beauty treatment" (Standard Industrial Classification: 96020), "educational support services" (Standard Industrial Classification: 85600), "motion picture production activities" (Standard Industrial Classification: 59111). According to CH data there was a name change on 2018-10-18 and their previous name was Bespoke By Nico Ltd.
The last confirmation statement was filed on 2021-02-17 and the due date for the next filing is 2022-03-03. Additionally, the accounts were filed on 31 March 2019 and the next filing should be sent on 31 March 2021.

Bbn Academy C.i.c. Address / Contact

Office Address 14 Station Road
Office Address2 New Barnet
Town Barnet
Post code EN5 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11246967
Date of Incorporation Sat, 10th Mar 2018
Industry Hairdressing and other beauty treatment
Industry Educational support services
End of financial Year 31st March
Company age 6 years old
Account next due date Wed, 31st Mar 2021 (1115 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 3rd Mar 2022 (2022-03-03)
Last confirmation statement dated Wed, 17th Feb 2021

Company staff

Nicola R.

Position: Director

Appointed: 24 March 2019

Derek O.

Position: Director

Appointed: 16 September 2019

Resigned: 31 May 2020

Samantha R.

Position: Director

Appointed: 01 February 2019

Resigned: 24 July 2019

Derrick O.

Position: Director

Appointed: 10 March 2018

Resigned: 15 February 2019

Bynico Ltd

Position: Corporate Director

Appointed: 10 March 2018

Resigned: 17 January 2019

Nihat T.

Position: Director

Appointed: 10 March 2018

Resigned: 12 February 2019

Bespoke Solution 4 U C.i.c.

Position: Corporate Director

Appointed: 10 March 2018

Resigned: 17 January 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Nichola R. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Derek O. This PSC has significiant influence or control over the company,. Moving on, there is Derrick O., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Nichola R.

Notified on 1 April 2020
Nature of control: 75,01-100% shares

Derek O.

Notified on 20 March 2019
Ceased on 1 June 2020
Nature of control: significiant influence or control

Derrick O.

Notified on 12 December 2018
Ceased on 14 February 2019
Nature of control: 75,01-100% shares

Bespoke Solution 4 U C.I.C.

Grand Arcade, Apex House High Road Finchley, London, Barnet, N12 0EH, United Kingdom

Legal authority United Kingdom
Legal form Community Interest Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 09650360
Notified on 10 March 2018
Ceased on 1 February 2019
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Bynico Ltd

278 Langham Road, London, Haringey, N15 3NP, United Kingdom

Legal authority United Kingdom
Legal form Ltd
Country registered United Kingdom
Place registered United Kingdom
Registration number 10786812
Notified on 10 March 2018
Ceased on 9 September 2018
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Bespoke By Nico October 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-31
Balance Sheet
Cash Bank On Hand1 400
Current Assets11 470
Debtors3 270
Net Assets Liabilities24 778
Property Plant Equipment17 700
Total Inventories6 800
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal726
Accumulated Depreciation Impairment Property Plant Equipment2 301
Administrative Expenses40 000
Cost Sales94 120
Creditors1
Disposals Property Plant Equipment8 420
Distribution Costs7 415
Finance Lease Liabilities Present Value Total1
Fixed Assets17 701
Gross Profit Loss33 904
Increase From Depreciation Charge For Year Property Plant Equipment2 301
Investments Fixed Assets1
Net Current Assets Liabilities11 804
Operating Profit Loss4 109
Other Inventories6 800
Other Operating Income17 620
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal334
Profit Loss On Ordinary Activities After Tax4 109
Profit Loss On Ordinary Activities Before Tax4 109
Property Plant Equipment Gross Cost20 001
Provisions For Liabilities Balance Sheet Subtotal4 000
Total Additions Including From Business Combinations Property Plant Equipment28 421
Total Assets Less Current Liabilities29 505
Trade Debtors Trade Receivables3 270
Turnover Revenue128 024

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
Free Download (1 page)

Company search