Company NameBagshot Business Consultants Ltd
DirectorAndrew Craige Curtis
Company StatusActive
Company Number01627655
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years, 1 month ago)
Previous NameBlaidgrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Secretary NameMr Andrew Craige Curtis
NationalityBritish
StatusCurrent
Appointed22 March 1993(10 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Secretary NameMr Jonathon Andrew James Curtis
NationalityBritish
StatusCurrent
Appointed30 October 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address2 Hornsey Lane Gardens
London
N6 5PB
Director NameMr Robert George Curtis
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 November 1998)
RoleRetired
Correspondence AddressMeadow View Bedford Lane
Sunningdale
Ascot
Berkshire
SL5 0NP
Secretary NameGillian Mary Curtis
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address24 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameDarrin William Ford
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1994(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2000)
RoleTravel Consultant
Correspondence Address2/2 Royston Street
Darlinghurst
Nsw 2010
Foreign
Australia
Director NameKuan Pin Lim
Date of BirthAugust 1968 (Born 55 years ago)
NationalityMalayasian
StatusResigned
Appointed06 August 1996(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address18 Rennets Close
London
SE9 2NQ

Contact

Telephone020 77299251
Telephone regionLondon

Location

Registered Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Andrew Craige Curtis
100.00%
Ordinary

Financials

Year2014
Turnover£48,938
Gross Profit£3,138
Net Worth£70,423
Cash£406
Current Liabilities£175,409

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 April 1985Delivered on: 14 May 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
18 May 1983Delivered on: 25 May 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 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

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 December 2019Satisfaction of charge 2 in full (1 page)
16 December 2019Satisfaction of charge 1 in full (1 page)
5 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 May 2016Amended total exemption full accounts made up to 31 July 2015 (11 pages)
3 May 2016Amended total exemption full accounts made up to 31 July 2015 (11 pages)
28 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
28 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
16 March 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
16 March 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 October 2014Secretary's details changed for Mr Jonathon Andrew James Curtis on 28 February 2014 (1 page)
6 October 2014Secretary's details changed for Mr Jonathon Andrew James Curtis on 28 February 2014 (1 page)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
28 February 2014Secretary's details changed for Mr Jonathon Andrew James Curtis on 28 February 2014 (1 page)
28 February 2014Secretary's details changed for Mr Jonathon Andrew James Curtis on 28 February 2014 (1 page)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 January 2013Secretary's details changed for Mr Jonathon Andrew James Curtis on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mr Jonathon Andrew James Curtis on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mr Jonathon Andrew James Curtis on 3 January 2013 (2 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
12 September 2012Secretary's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
12 September 2012Secretary's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
7 June 2012Secretary's details changed for Mr Jonathon Andrew James Curtis on 17 November 2011 (1 page)
7 June 2012Secretary's details changed for Mr Jonathon Andrew James Curtis on 17 November 2011 (1 page)
27 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 November 2011Secretary's details changed for Jonathan Andrew James Curtis on 17 November 2011 (1 page)
17 November 2011Secretary's details changed for Jonathan Andrew James Curtis on 17 November 2011 (1 page)
15 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 July 2006 (18 pages)
12 February 2007Total exemption full accounts made up to 31 July 2006 (18 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 December 2005Location of debenture register (1 page)
2 December 2005Location of debenture register (1 page)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 December 2004Return made up to 30/11/04; full list of members (8 pages)
7 December 2004Return made up to 30/11/04; full list of members (8 pages)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Secretary's particulars changed (1 page)
21 September 2004Secretary's particulars changed (1 page)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
24 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003New secretary appointed (1 page)
6 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 2003Location - directors interests register: non legible (1 page)
24 August 2003Location of register of members (1 page)
24 August 2003Location - directors interests register: non legible (1 page)
24 August 2003Location of register of directors' interests (1 page)
24 August 2003Location of register of members (1 page)
24 August 2003Location of register of members (non legible) (1 page)
24 August 2003Location of register of directors' interests (1 page)
24 August 2003Location of register of members (non legible) (1 page)
11 July 2003Registered office changed on 11/07/03 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page)
11 July 2003Secretary's particulars changed;director's particulars changed (1 page)
11 July 2003Secretary's particulars changed;director's particulars changed (1 page)
11 July 2003Registered office changed on 11/07/03 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
11 March 2003Secretary's particulars changed;director's particulars changed (1 page)
11 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
17 April 2002Total exemption full accounts made up to 31 July 2000 (12 pages)
17 April 2002Total exemption full accounts made up to 31 July 2000 (12 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2000Full accounts made up to 31 July 1999 (13 pages)
15 May 2000Full accounts made up to 31 July 1999 (13 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
27 May 1999Full accounts made up to 31 July 1998 (13 pages)
27 May 1999Full accounts made up to 31 July 1998 (13 pages)
11 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
11 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 May 1998Full accounts made up to 31 July 1997 (13 pages)
24 May 1998Full accounts made up to 31 July 1997 (13 pages)
15 January 1998Return made up to 30/11/97; full list of members (7 pages)
15 January 1998Return made up to 30/11/97; full list of members (7 pages)
30 December 1997Accounting reference date extended from 28/02/97 to 31/07/97 (2 pages)
30 December 1997Accounting reference date extended from 28/02/97 to 31/07/97 (2 pages)
20 January 1997Return made up to 30/11/96; no change of members (5 pages)
20 January 1997Return made up to 30/11/96; no change of members (5 pages)
23 October 1996Full accounts made up to 29 February 1996 (14 pages)
23 October 1996Full accounts made up to 29 February 1996 (14 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
29 December 1995Full accounts made up to 28 February 1995 (13 pages)
29 December 1995Full accounts made up to 28 February 1995 (13 pages)
15 December 1995Return made up to 30/11/95; no change of members (8 pages)
15 December 1995Return made up to 30/11/95; no change of members (8 pages)
27 March 1995Full accounts made up to 28 February 1994 (13 pages)
27 March 1995Full accounts made up to 28 February 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 September 1994New director appointed (2 pages)
6 September 1994New director appointed (2 pages)
24 March 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
24 March 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
23 December 1992New director appointed (2 pages)
23 December 1992New director appointed (2 pages)
21 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
21 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)