Company NameBGGH Asset Limited
Company StatusActive
Company Number04933899
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Barry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharalyn
Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NamePaul James Goodridge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL
Secretary NamePaul James Goodridge
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL
Director NameMr Alexander Thomas Medrecki
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameNigel Andrew Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mallards Rise
Church Langley
Harlow
Essex
CM17 9PJ
Director NameStephen Jack Lucien Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 211 St. Margarets Road
Twickenham
TW1 1LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25 at £1Mark Anthony Barry
25.00%
Ordinary
25 at £1Nigel Michael Hughes
25.00%
Ordinary
25 at £1Paul James Goodridge
25.00%
Ordinary
25 at £1Stephen Jack Lucian Green
25.00%
Ordinary

Financials

Year2014
Net Worth£1,803,926
Cash£94,921
Current Liabilities£35,005

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

1 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 28 and 29 the io centre royal arsenal woolwich london t/no EGL336251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

23 February 2021Resolutions
  • RES13 ‐ Terms of the contract propsoed to be made and the company for the purchase ordinary shares in the company 30/11/2020
(2 pages)
30 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 December 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
6 November 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 June 2018Appointment of Mr Alexander Thomas Medrecki as a director on 1 April 2018 (2 pages)
5 June 2018Termination of appointment of Nigel Andrew Hughes as a director on 31 March 2018 (1 page)
5 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
9 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
22 October 2014Director's details changed for Stephen Jack Lucien Green on 15 October 2014 (2 pages)
22 October 2014Director's details changed for Stephen Jack Lucien Green on 15 October 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
25 November 2011Director's details changed for Stephen Jack Lucien Green on 15 October 2011 (2 pages)
25 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
25 November 2011Director's details changed for Stephen Jack Lucien Green on 15 October 2011 (2 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 November 2009Director's details changed for Paul James Goodridge on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Nigel Andrew Hughes on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mark Anthony Barry on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Stephen Jack Lucien Green on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mark Anthony Barry on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Stephen Jack Lucien Green on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Paul James Goodridge on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Nigel Andrew Hughes on 13 November 2009 (2 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 October 2008Return made up to 15/10/08; full list of members (5 pages)
22 October 2008Director's change of particulars / stephen green / 01/10/2008 (1 page)
22 October 2008Registered office changed on 22/10/2008 from the royal arsenal units 28 & 29 the io centre armstrong road woolwich london SE18 6RS (1 page)
22 October 2008Registered office changed on 22/10/2008 from the royal arsenal units 28 & 29 the io centre armstrong road woolwich london SE18 6RS (1 page)
22 October 2008Director's change of particulars / stephen green / 01/10/2008 (1 page)
22 October 2008Return made up to 15/10/08; full list of members (5 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 15/10/07; no change of members (8 pages)
25 October 2007Return made up to 15/10/07; no change of members (8 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
24 October 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
(9 pages)
24 October 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
(9 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 October 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
(9 pages)
21 October 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
(9 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 January 2005Registered office changed on 24/01/05 from: 28 tidal basin road london E16 1AD (1 page)
24 January 2005Registered office changed on 24/01/05 from: 28 tidal basin road london E16 1AD (1 page)
17 January 2005Return made up to 15/10/04; full list of members (8 pages)
17 January 2005Return made up to 15/10/04; full list of members (8 pages)
11 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (17 pages)
15 October 2003Incorporation (17 pages)