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(22 years, 4 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(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17/19, Alma Road London SW18 1AA |
Director Name | Paul Andrew Cox |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Record Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 82 Stapleton Hall Road London N4 4QA |
Director Name | Richard John Roberts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Record Executive |
Correspondence Address | 24 Abbots Drive Waltham Abbey Essex En9 |
Secretary Name | Paul Andrew Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 807 Harrow Road London NW10 5PA |
Director Name | Ivo Simon Watts-Russell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 1997) |
Role | Managing Director |
Correspondence Address | 1826 Hollyvista Avenue Los Angeles California 90027 |
Director Name | Mr Nigel Peter Bolt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17/19, Alma Road London SW18 1AA |
Director Name | Mr Andrew Heath |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 February 2010) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Tideway Wharf Flat 9, 151 Mortlake High Street London SW14 8SW |
Director Name | Mr Nicholas Guy West |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 227 Kilburn Lane London W10 4BQ |
Director Name | Ewen James Wyllie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 10 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foxborough Hall Sadlemakers Lane, Melton Woodbridge Suffolk IP12 1ND |
Secretary Name | Mr Nigel Peter Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17/19, Alma Road London SW18 1AA |
Director Name | Mr Jason William White |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(9 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 27 July 2012) |
Role | Label Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17/19, Alma Road London SW18 1AA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
152 at £1 | Beggars Group LTD 76.00% Ordinary B |
---|---|
48 at £1 | Paul Cox 24.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,827,688 |
Cash | £6,687 |
Current Liabilities | £1,836,052 |
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 | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
5 May 1998 | Delivered on: 15 May 1998 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: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details. Outstanding |
---|
21 October 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
23 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
10 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
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) |
2 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
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 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) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
5 December 2013 | Appointment of Ms Neela Ebbett as a director (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
30 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 July 2012 | Termination of appointment of Jason White as a director (1 page) |
27 July 2012 | Termination of appointment of Jason White as a director (1 page) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 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 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (7 pages) |
20 July 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
20 July 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jason William White on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Jason William White on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jason William White on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
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) |
5 February 2010 | Termination of appointment of Andrew Heath as a director (1 page) |
5 February 2010 | Termination of appointment of Andrew Heath as a director (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
31 July 2009 | Appointment terminated director paul cox (1 page) |
31 July 2009 | Appointment terminated director paul cox (1 page) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 July 2008 | Director's change of particulars / jason white / 29/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / jason white / 29/07/2008 (1 page) |
29 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (7 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) |
22 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
22 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 August 2004 | Return made up to 17/07/04; full list of members (9 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members (9 pages) |
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) |
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) |
20 July 2003 | Return made up to 17/07/03; full list of members
|
20 July 2003 | Return made up to 17/07/03; full list of members
|
20 July 2003 | Director's particulars changed (1 page) |
20 July 2003 | Director's particulars changed (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) |
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) |
13 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
13 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (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) |
9 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (7 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) |
17 August 2000 | Return made up to 17/07/00; change of members (8 pages) |
17 August 2000 | Return made up to 17/07/00; change of members (8 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
3 February 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
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) |
15 October 1999 | Return made up to 17/07/99; full list of members (12 pages) |
15 October 1999 | Return made up to 17/07/99; full list of members (12 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 November 1998 | Return made up to 17/07/98; no change of members (10 pages) |
6 November 1998 | Return made up to 17/07/98; no change of members (10 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) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 November 1997 | Return made up to 17/07/97; full list of members (12 pages) |
12 November 1997 | Return made up to 17/07/97; full list of members (12 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) |
23 June 1997 | New secretary appointed;new director appointed (3 pages) |
23 June 1997 | New director appointed (3 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed;new director appointed (3 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (3 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (3 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (3 pages) |
23 June 1997 | New director appointed (2 pages) |
4 June 1997 | Ad 06/03/97--------- £ si 80@1=80 £ ic 120/200 (2 pages) |
4 June 1997 | Conve 06/03/97 (1 page) |
4 June 1997 | Conve 06/03/97 (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Nc inc already adjusted 06/03/97 (1 page) |
4 June 1997 | Nc inc already adjusted 06/03/97 (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Ad 06/03/97--------- £ si 80@1=80 £ ic 120/200 (2 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1995 (8 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) |
3 October 1996 | Return made up to 17/07/96; full list of members (7 pages) |
3 October 1996 | Return made up to 17/07/96; full list of members (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 September 1995 | Return made up to 17/07/95; full list of members
|
20 September 1995 | Return made up to 17/07/95; full list of members
|
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
5 December 1991 | Company name changed\certificate issued on 05/12/91 (3 pages) |
5 December 1991 | Company name changed\certificate issued on 05/12/91 (3 pages) |
17 July 1991 | Incorporation (15 pages) |
17 July 1991 | Incorporation (15 pages) |