Company NameBeggars Group Limited
Company StatusActive
Company Number01414045
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 2 months ago)
Previous NamesBeggar's Banquet Communications Limited and Beggars Banquet Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(14 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMr Paul Michael Redding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(32 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMs Neela Ebbett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(34 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Secretary NameMs Neela Ebbett
StatusCurrent
Appointed04 December 2013(34 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMr Rupert William Nicholas Skellett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(34 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMr Simon David Wheeler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(37 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMs Victoria Louise Fry
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(39 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMr Nigel Peter Bolt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA

Contact

Websitewww.beggars.com

Location

Registered Address17/19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

198 at £1Martin Charles Mills
99.00%
Ordinary A
2 at £1Martin Charles Mills & Jeffrey Gitter
1.00%
Preferred C

Financials

Year2014
Turnover£23,482,901
Gross Profit£13,259,943
Net Worth£31,660,022
Cash£15,277,085
Current Liabilities£11,848,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 October 2002Delivered on: 15 October 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 17/19 alma road london t/n SGL309186 and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment on or used on the property.
Outstanding
17 September 1999Delivered on: 8 October 1999
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 August 1989Delivered on: 25 August 1989
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 February 1983Delivered on: 22 February 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Outstanding
6 April 1988Delivered on: 12 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from coda records limited to the chargee on any account whatsoever.
Particulars: F/Hold property k/a hye house crowhurst east sussex inc. The entirety of property in land certificate no's P444 and P3030 together with all buildings a nd fixtures thereon and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1985Delivered on: 29 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold hye house crowhurst east sussex title no P3030 & P444.
Fully Satisfied
9 August 1982Delivered on: 12 August 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 17/19 alma road, wandsworth, london. SW18 title number sgl 178416.
Fully Satisfied
2 January 1981Delivered on: 9 January 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 2A disraeli road, putney, london sw 15. title no sgl 288993.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 August 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 August 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 July 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 October 2018Appointment of Ms Victoria Louise Fry as a director on 9 October 2018 (2 pages)
17 July 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
20 July 2016Appointment of Mr Simon David Wheeler as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Mr Simon David Wheeler as a director on 1 July 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(7 pages)
9 November 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
9 November 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(7 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 February 2014Appointment of Mr Rupert William Nicholas Skellett as a director (2 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(6 pages)
3 February 2014Appointment of Mr Rupert William Nicholas Skellett as a director (2 pages)
5 December 2013Appointment of Ms Neela Ebbett as a secretary (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a director (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a director (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
5 December 2013Appointment of Ms Neela Ebbett as a director (2 pages)
5 December 2013Appointment of Ms Neela Ebbett as a director (2 pages)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
5 December 2013Appointment of Ms Neela Ebbett as a secretary (1 page)
7 November 2013Consolidation of shares on 29 October 2013 (5 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
7 November 2013Consolidation of shares on 29 October 2013 (5 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
27 July 2011Appointment of Mr Paul Michael Redding as a director (2 pages)
27 July 2011Appointment of Mr Paul Michael Redding as a director (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
27 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
4 January 2010Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
4 January 2010Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
4 January 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
24 December 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
24 December 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
18 February 2009Group of companies' accounts made up to 31 December 2007 (35 pages)
18 February 2009Group of companies' accounts made up to 31 December 2007 (35 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 June 2008Group of companies' accounts made up to 31 December 2006 (35 pages)
30 June 2008Group of companies' accounts made up to 31 December 2006 (35 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 December 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
11 December 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
14 February 2006Group of companies' accounts made up to 31 December 2004 (32 pages)
14 February 2006Group of companies' accounts made up to 31 December 2004 (32 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 May 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
13 May 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 August 2004Group of companies' accounts made up to 31 December 2002 (32 pages)
2 August 2004Group of companies' accounts made up to 31 December 2002 (32 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 April 2003Group of companies' accounts made up to 31 December 2001 (32 pages)
22 April 2003Group of companies' accounts made up to 31 December 2001 (32 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
2 May 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
2 May 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 April 2001Full group accounts made up to 31 December 1999 (23 pages)
10 April 2001Full group accounts made up to 31 December 1999 (23 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 May 2000Company name changed beggars banquet group LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed beggars banquet group LIMITED\certificate issued on 23/05/00 (2 pages)
4 April 2000Full group accounts made up to 31 December 1998 (27 pages)
4 April 2000Full group accounts made up to 31 December 1998 (27 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full group accounts made up to 31 December 1997 (25 pages)
5 May 1999Full group accounts made up to 31 December 1997 (25 pages)
28 January 1999Return made up to 31/12/98; full list of members (10 pages)
28 January 1999Return made up to 31/12/98; full list of members (10 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 April 1998Full group accounts made up to 31 December 1996 (22 pages)
14 April 1998Full group accounts made up to 31 December 1996 (22 pages)
13 March 1998Return made up to 31/12/97; full list of members (10 pages)
13 March 1998Return made up to 31/12/97; full list of members (10 pages)
20 January 1998Company name changed beggar's banquet communications LIMITED\certificate issued on 21/01/98 (2 pages)
20 January 1998Company name changed beggar's banquet communications LIMITED\certificate issued on 21/01/98 (2 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 March 1997Return made up to 31/12/96; full list of members (10 pages)
12 March 1997Return made up to 31/12/96; full list of members (10 pages)
4 February 1997Full group accounts made up to 31 December 1995 (22 pages)
4 February 1997Full group accounts made up to 31 December 1995 (22 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 April 1996Return made up to 31/12/95; full list of members (10 pages)
1 April 1996Return made up to 31/12/95; full list of members (10 pages)
25 February 1996Full group accounts made up to 31 December 1994 (21 pages)
25 February 1996Full group accounts made up to 31 December 1994 (21 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
24 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
4 March 1993Return made up to 31/12/92; full list of members (8 pages)
27 March 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 March 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 May 1986Return made up to 31/12/85; full list of members (4 pages)
10 February 1981Memorandum and Articles of Association (14 pages)
10 February 1981Memorandum and Articles of Association (14 pages)
9 February 1979Certificate of incorporation (1 page)
9 February 1979Certificate of incorporation (1 page)