Company Name35 Bgm Limited
Company StatusActive
Company Number05547127
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 2005(18 years, 8 months ago)
Previous Name35 Bg Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkitreadons Cottage
Petworth Road
Haslemere
Surrey
GU27 3AU
Director NameMrs Poonam Goel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConnect House Alexandra Road
London
SW19 7JY
Director NameMr Richard Alan Fry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street Moreton Street
London
SW1V 2PB
Director NameMr Alan Peter Cook
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressConnect House Alexandra Road
London
SW19 7JY
Director NameDr Colin James Bell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameMr Simon Edward Quarrell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleRetired Consulting Engineer
Country of ResidenceEngland
Correspondence AddressInkerman Farm
Amersham Road
High Wycombe
Buckinghamshire
HP15 7JH
Secretary NameMr Simon Edward Quarrell
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleRetired Consulting Engineer
Country of ResidenceEngland
Correspondence AddressInkerman Farm
Amersham Road
High Wycombe
Buckinghamshire
HP15 7JH
Director NameMrs Serena Claire Gambarini
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2012)
RolePianist
Country of ResidenceUnited Kingdom
Correspondence Address46b Parsons Green Lane
London
SW6 4HS
Director NameMr David John Woods
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 July 2012)
RoleGovernment Servant
Country of ResidenceUnited Kingdom
Correspondence Address17-25 Hartfield Road
London
SW19 3SE
Director NameMrs Rita Powell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2014)
RolePension Specialist
Country of ResidenceUnited Kingdom
Correspondence Address17-25 Hartfield Road
London
SW19 3SE
Director NameMr David Carlo Barzotelli
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 May 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17-25 Hartfield Road
London
SW19 3SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConnect House
Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£21,380
Current Liabilities£428,682

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
26 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 June 2021Appointment of Mr Alan Peter Cook as a director on 3 June 2021 (2 pages)
19 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
12 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 August 2016Appointment of Mr Richard Alan Fry as a director on 10 May 2016 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
26 August 2016Appointment of Mr Richard Alan Fry as a director on 10 May 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Annual return made up to 26 August 2015 no member list (3 pages)
22 September 2015Termination of appointment of David Carlo Barzotelli as a director on 18 May 2015 (1 page)
22 September 2015Termination of appointment of David Carlo Barzotelli as a director on 18 May 2015 (1 page)
22 September 2015Registered office address changed from 17-25 Hartfield Road London SW19 3SE to C/O Wsm Partners Llp Connect House Alexandra Road London SW19 7JY on 22 September 2015 (1 page)
22 September 2015Annual return made up to 26 August 2015 no member list (3 pages)
22 September 2015Registered office address changed from 17-25 Hartfield Road London SW19 3SE to C/O Wsm Partners Llp Connect House Alexandra Road London SW19 7JY on 22 September 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Appointment of Mr David Carlo Barzotelli as a director on 29 April 2014 (2 pages)
23 September 2014Annual return made up to 26 August 2014 no member list (4 pages)
23 September 2014Annual return made up to 26 August 2014 no member list (4 pages)
23 September 2014Termination of appointment of Rita Powell as a director on 29 April 2014 (1 page)
23 September 2014Appointment of Mr David Carlo Barzotelli as a director on 29 April 2014 (2 pages)
23 September 2014Termination of appointment of Rita Powell as a director on 29 April 2014 (1 page)
20 September 2013Annual return made up to 26 August 2013 no member list (3 pages)
20 September 2013Annual return made up to 26 August 2013 no member list (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Appointment of Mrs Poonam Goel as a director (2 pages)
14 May 2013Appointment of Mrs Poonam Goel as a director (2 pages)
5 September 2012Annual return made up to 26 August 2012 no member list (3 pages)
5 September 2012Annual return made up to 26 August 2012 no member list (3 pages)
4 September 2012Termination of appointment of Simon Quarrell as a secretary (1 page)
4 September 2012Termination of appointment of Simon Quarrell as a secretary (1 page)
6 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
31 July 2012Appointment of Ms Rita Powell as a director (2 pages)
31 July 2012Appointment of Ms Rita Powell as a director (2 pages)
30 July 2012Termination of appointment of Serena Gambarini as a director (1 page)
30 July 2012Termination of appointment of Colin Bell as a director (1 page)
30 July 2012Termination of appointment of Serena Gambarini as a director (1 page)
30 July 2012Termination of appointment of Simon Quarrell as a director (1 page)
30 July 2012Termination of appointment of Simon Quarrell as a director (1 page)
30 July 2012Termination of appointment of David Woods as a director (1 page)
30 July 2012Termination of appointment of David Woods as a director (1 page)
30 July 2012Termination of appointment of Colin Bell as a director (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 September 2011Annual return made up to 26 August 2011 no member list (7 pages)
5 September 2011Annual return made up to 26 August 2011 no member list (7 pages)
26 July 2011Appointment of Mrs Serena Claire Gambarini as a director (2 pages)
26 July 2011Appointment of Mrs Serena Claire Gambarini as a director (2 pages)
19 July 2011Appointment of Mr David John Woods as a director (2 pages)
19 July 2011Appointment of Mr David John Woods as a director (2 pages)
26 May 2011Director's details changed for Dr Colin James Bell on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Dr Colin James Bell on 26 May 2011 (2 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
28 October 2010Director's details changed for Dr Colin James Bell on 26 August 2010 (2 pages)
28 October 2010Director's details changed for Serena Claire Gambarini on 26 August 2010 (2 pages)
28 October 2010Director's details changed for Dr Colin James Bell on 26 August 2010 (2 pages)
28 October 2010Director's details changed for Serena Claire Gambarini on 26 August 2010 (2 pages)
28 October 2010Annual return made up to 26 August 2010 no member list (6 pages)
28 October 2010Annual return made up to 26 August 2010 no member list (6 pages)
14 January 2010Company name changed 35 bg LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-31
(17 pages)
14 January 2010Change of name notice (3 pages)
14 January 2010Company name changed 35 bg LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-31
(17 pages)
14 January 2010Change of name notice (3 pages)
10 September 2009Annual return made up to 26/08/09 (3 pages)
10 September 2009Annual return made up to 26/08/09 (3 pages)
6 April 2009Director appointed serena claire gambarini (3 pages)
6 April 2009Director appointed serena claire gambarini (3 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 November 2008Annual return made up to 26/08/08 (3 pages)
6 November 2008Annual return made up to 26/08/08 (3 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 October 2007Annual return made up to 26/08/07 (2 pages)
29 October 2007Annual return made up to 26/08/07 (2 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 October 2006Annual return made up to 26/08/06 (2 pages)
13 October 2006Annual return made up to 26/08/06 (2 pages)
13 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
17 August 2006Registered office changed on 17/08/06 from: 20-22 bedford row london WC1R 4JS (1 page)
17 August 2006Registered office changed on 17/08/06 from: 20-22 bedford row london WC1R 4JS (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
26 August 2005Incorporation (20 pages)
26 August 2005Incorporation (20 pages)