London
SW18 1AA
Director Name | Mr Simon David Wheeler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2004(9 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | New Media Consultant |
Country of Residence | England |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Rupert William Skellett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Lawyer |
Country of Residence | England |
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(18 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(18 years, 4 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 | Yvonne Teresa Damant |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1997) |
Role | Fashion Retailer |
Correspondence Address | Sudbrook Cottage Ham Gate Avenue Ham Common Richmond Surrey TW10 5HB |
Secretary Name | Mr Alistair John Damant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Kings Road Kingston Upon Thames Surrey KT2 5HS |
Director Name | Mr Nigel Peter Bolt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 December 2006) |
Role | Accountnat |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wandle Road London SW17 7DW |
Secretary Name | Mr Nigel Peter Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 8 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 | 21 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 December 2013) |
Role | Music Publisher |
Country of Residence | England |
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 | 21 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 August 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foxborough Hall Sadlemakers Lane, Melton Woodbridge Suffolk IP12 1ND |
Director Name | Mr Christopher John Francis Jermyn Holborow |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Jephtha Road London SW18 1QH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | Over 10 other UK companies use this postal address |
100 at £1 | Beggars Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,398,817 |
Cash | £1,006,455 |
Current Liabilities | £3,137,630 |
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 | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
17 September 1999 | Delivered 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 |
---|
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
11 August 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
9 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
27 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
5 December 2013 | Termination of appointment of Andrew Heath as a director (1 page) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
5 December 2013 | Appointment of Mr Paul Michael Redding as a director (2 pages) |
5 December 2013 | Termination of appointment of Andrew Heath as a director (1 page) |
5 December 2013 | Appointment of Ms Neela Ebbett as a director (2 pages) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (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) |
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) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Rupert William Nicholas on 1 January 2011 (2 pages) |
3 August 2011 | Director's details changed for Rupert William Nicholas on 1 January 2011 (2 pages) |
3 August 2011 | Director's details changed for Rupert William Nicholas on 1 January 2011 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 July 2010 | Director's details changed for Mr Simon David Wheeler on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Rupert William Nicholas on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Rupert William Nicholas on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Rupert William Nicholas on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
30 July 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Simon David Wheeler on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Simon David Wheeler on 1 July 2010 (2 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
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) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 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) |
7 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (2 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 28/07/05; full list of members (8 pages) |
22 July 2005 | Return made up to 28/07/05; full list of members (8 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 | New director appointed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | New director appointed (1 page) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 August 2004 | Director resigned (1 page) |
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 resigned (1 page) |
10 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
24 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 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 28/07/03; full list of members (8 pages) |
20 July 2003 | Return made up to 28/07/03; full list of members (8 pages) |
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 28/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
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) |
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 28/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: russell bedford house city forum 250 city road,london EC1V 2QQ (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: russell bedford house city forum 250 city road,london EC1V 2QQ (1 page) |
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) |
15 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
15 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
22 May 2000 | Company name changed beggars banquet group digital li mited\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed beggars banquet group digital li mited\certificate issued on 23/05/00 (2 pages) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
7 December 1999 | Company name changed beggars banquet communications l imited\certificate issued on 08/12/99 (2 pages) |
7 December 1999 | Company name changed beggars banquet communications l imited\certificate issued on 08/12/99 (2 pages) |
29 November 1999 | New director appointed (3 pages) |
29 November 1999 | New director appointed (3 pages) |
29 November 1999 | New director appointed (3 pages) |
29 November 1999 | New director appointed (3 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Return made up to 28/07/99; full list of members (8 pages) |
15 October 1999 | Return made up to 28/07/99; full list of members (8 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 September 1998 | Return made up to 28/07/98; full list of members (8 pages) |
2 September 1998 | Return made up to 28/07/98; full list of members (8 pages) |
20 January 1998 | Company name changed funtalk LIMITED\certificate issued on 21/01/98 (2 pages) |
20 January 1998 | Company name changed funtalk LIMITED\certificate issued on 21/01/98 (2 pages) |
12 November 1997 | Return made up to 28/07/97; full list of members (8 pages) |
12 November 1997 | Return made up to 28/07/97; full list of members (8 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 June 1997 | New secretary appointed;new director appointed (3 pages) |
23 June 1997 | Accounting reference date extended from 08/08/96 to 31/12/96 (1 page) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 June 1997 | Accounting reference date extended from 08/08/96 to 31/12/96 (1 page) |
23 June 1997 | New secretary appointed;new director appointed (3 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1997 | Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 28/07/96; full list of members (6 pages) |
4 March 1997 | Return made up to 28/07/96; full list of members (6 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Accounting reference date shortened from 31/03 to 08/08 (1 page) |
5 December 1995 | Resolutions
|
5 December 1995 | Accounts for a dormant company made up to 8 August 1995 (1 page) |
5 December 1995 | Accounting reference date shortened from 31/03 to 08/08 (1 page) |
5 December 1995 | Accounts for a dormant company made up to 8 August 1995 (1 page) |
5 December 1995 | Accounts for a dormant company made up to 8 August 1995 (1 page) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 120 east road london N1 6AA (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 120 east road london N1 6AA (1 page) |
28 July 1995 | Incorporation (28 pages) |
28 July 1995 | Incorporation (28 pages) |