London
SW18 1AA
Director Name | Ms Kathleen Mary Doherty |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(31 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Head Of Licensing |
Country of Residence | United Kingdom |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Ms Neela Ebbett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Mr Paul Michael Redding |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Mr Nigel Peter Bolt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Ewen James Wyllie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Secretary Name | Mr Nigel Peter Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | John Derek Empson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 1996) |
Role | Label Manager |
Correspondence Address | 101 Beaufort Mansions Beaufort London Sw3 |
Director Name | Roger Michael Trust |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 May 2010) |
Role | Label Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Website | beggars.com |
---|
Registered Address | 17/19 Alma Road London SW18 1AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
76 at £1 | Beggars Group LTD 76.00% Ordinary |
---|---|
24 at £1 | Martin Mills 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £974,743 |
Cash | £3,729,387 |
Current Liabilities | £4,630,343 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 August 2007 | Delivered on: 14 August 2007 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The intellectual property rights. See the mortgage charge document for full details. Outstanding |
---|---|
21 August 1989 | Delivered on: 25 August 1989 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 |
16 February 1983 | Delivered 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. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (6 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
5 December 2013 | Termination of appointment of Nigel Bolt as a director (1 page) |
5 December 2013 | Appointment of Mr Paul Michael Redding as a director (2 pages) |
5 December 2013 | Appointment of Ms Neela Ebbett as a director (2 pages) |
5 December 2013 | Appointment of Ms Neela Ebbett as a director (2 pages) |
5 December 2013 | Appointment of Mr Paul Michael Redding as a director (2 pages) |
5 December 2013 | Termination of appointment of Nigel Bolt as a director (1 page) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
17 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
12 May 2010 | Appointment of Ms Kathleen Mary Doherty as a director (2 pages) |
12 May 2010 | Termination of appointment of Roger Trust as a director (1 page) |
12 May 2010 | Appointment of Ms Kathleen Mary Doherty as a director (2 pages) |
12 May 2010 | Termination of appointment of Roger Trust as a director (1 page) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed beggar's banquet records LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed beggar's banquet records LIMITED\certificate issued on 29/03/10
|
11 March 2010 | Termination of appointment of Ewen Wyllie as a director (1 page) |
11 March 2010 | Termination of appointment of Ewen Wyllie as a director (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
4 January 2010 | Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Michael Trust on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Michael Trust on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Michael Trust on 1 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Change of name notice (1 page) |
26 November 2009 | Change of name notice (1 page) |
26 November 2009 | Resolutions
|
5 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
26 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
1 February 2001 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 February 2000 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
3 February 2000 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 March 1999 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
12 March 1999 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
14 April 1998 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
14 April 1998 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
12 March 1997 | Return made up to 31/12/96; full list of members (9 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (9 pages) |
4 February 1997 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
4 February 1997 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
26 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
26 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 April 1996 | Return made up to 31/12/95; full list of members (11 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Return made up to 31/12/95; full list of members (11 pages) |
1 April 1996 | Director resigned (1 page) |
8 February 1996 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
8 February 1996 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
26 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
26 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
20 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
10 February 1981 | Memorandum and Articles of Association (16 pages) |
10 February 1981 | Memorandum and Articles of Association (16 pages) |
9 February 1979 | Certificate of incorporation (1 page) |
9 February 1979 | Certificate of incorporation (1 page) |