Petworth Road
Haslemere
Surrey
GU27 3AU
Director Name | Mrs Poonam Goel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Connect House Alexandra Road London SW19 7JY |
Director Name | Mr Richard Alan Fry |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street Moreton Street London SW1V 2PB |
Director Name | Mr Alan Peter Cook |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Connect House Alexandra Road London SW19 7JY |
Director Name | Dr Colin James Bell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Peninsula Square Winchester Hampshire SO23 8GJ |
Director Name | Mr Simon Edward Quarrell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Retired Consulting Engineer |
Country of Residence | England |
Correspondence Address | Inkerman Farm Amersham Road High Wycombe Buckinghamshire HP15 7JH |
Secretary Name | Mr Simon Edward Quarrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Retired Consulting Engineer |
Country of Residence | England |
Correspondence Address | Inkerman Farm Amersham Road High Wycombe Buckinghamshire HP15 7JH |
Director Name | Mrs Serena Claire Gambarini |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 2012) |
Role | Pianist |
Country of Residence | United Kingdom |
Correspondence Address | 46b Parsons Green Lane London SW6 4HS |
Director Name | Mr David John Woods |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2012) |
Role | Government Servant |
Country of Residence | United Kingdom |
Correspondence Address | 17-25 Hartfield Road London SW19 3SE |
Director Name | Mrs Rita Powell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2014) |
Role | Pension Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 17-25 Hartfield Road London SW19 3SE |
Director Name | Mr David Carlo Barzotelli |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17-25 Hartfield Road London SW19 3SE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Connect House Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £21,380 |
Current Liabilities | £428,682 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
11 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
1 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
26 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 June 2021 | Appointment of Mr Alan Peter Cook as a director on 3 June 2021 (2 pages) |
19 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 August 2016 | Appointment of Mr Richard Alan Fry as a director on 10 May 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
26 August 2016 | Appointment of Mr Richard Alan Fry as a director on 10 May 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Annual return made up to 26 August 2015 no member list (3 pages) |
22 September 2015 | Termination of appointment of David Carlo Barzotelli as a director on 18 May 2015 (1 page) |
22 September 2015 | Termination of appointment of David Carlo Barzotelli as a director on 18 May 2015 (1 page) |
22 September 2015 | Registered 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 2015 | Annual return made up to 26 August 2015 no member list (3 pages) |
22 September 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Appointment of Mr David Carlo Barzotelli as a director on 29 April 2014 (2 pages) |
23 September 2014 | Annual return made up to 26 August 2014 no member list (4 pages) |
23 September 2014 | Annual return made up to 26 August 2014 no member list (4 pages) |
23 September 2014 | Termination of appointment of Rita Powell as a director on 29 April 2014 (1 page) |
23 September 2014 | Appointment of Mr David Carlo Barzotelli as a director on 29 April 2014 (2 pages) |
23 September 2014 | Termination of appointment of Rita Powell as a director on 29 April 2014 (1 page) |
20 September 2013 | Annual return made up to 26 August 2013 no member list (3 pages) |
20 September 2013 | Annual return made up to 26 August 2013 no member list (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Appointment of Mrs Poonam Goel as a director (2 pages) |
14 May 2013 | Appointment of Mrs Poonam Goel as a director (2 pages) |
5 September 2012 | Annual return made up to 26 August 2012 no member list (3 pages) |
5 September 2012 | Annual return made up to 26 August 2012 no member list (3 pages) |
4 September 2012 | Termination of appointment of Simon Quarrell as a secretary (1 page) |
4 September 2012 | Termination of appointment of Simon Quarrell as a secretary (1 page) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Appointment of Ms Rita Powell as a director (2 pages) |
31 July 2012 | Appointment of Ms Rita Powell as a director (2 pages) |
30 July 2012 | Termination of appointment of Serena Gambarini as a director (1 page) |
30 July 2012 | Termination of appointment of Colin Bell as a director (1 page) |
30 July 2012 | Termination of appointment of Serena Gambarini as a director (1 page) |
30 July 2012 | Termination of appointment of Simon Quarrell as a director (1 page) |
30 July 2012 | Termination of appointment of Simon Quarrell as a director (1 page) |
30 July 2012 | Termination of appointment of David Woods as a director (1 page) |
30 July 2012 | Termination of appointment of David Woods as a director (1 page) |
30 July 2012 | Termination of appointment of Colin Bell as a director (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Annual return made up to 26 August 2011 no member list (7 pages) |
5 September 2011 | Annual return made up to 26 August 2011 no member list (7 pages) |
26 July 2011 | Appointment of Mrs Serena Claire Gambarini as a director (2 pages) |
26 July 2011 | Appointment of Mrs Serena Claire Gambarini as a director (2 pages) |
19 July 2011 | Appointment of Mr David John Woods as a director (2 pages) |
19 July 2011 | Appointment of Mr David John Woods as a director (2 pages) |
26 May 2011 | Director's details changed for Dr Colin James Bell on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Dr Colin James Bell on 26 May 2011 (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Director's details changed for Dr Colin James Bell on 26 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Serena Claire Gambarini on 26 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Dr Colin James Bell on 26 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Serena Claire Gambarini on 26 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 26 August 2010 no member list (6 pages) |
28 October 2010 | Annual return made up to 26 August 2010 no member list (6 pages) |
14 January 2010 | Company name changed 35 bg LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (3 pages) |
14 January 2010 | Company name changed 35 bg LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (3 pages) |
10 September 2009 | Annual return made up to 26/08/09 (3 pages) |
10 September 2009 | Annual return made up to 26/08/09 (3 pages) |
6 April 2009 | Director appointed serena claire gambarini (3 pages) |
6 April 2009 | Director appointed serena claire gambarini (3 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 November 2008 | Annual return made up to 26/08/08 (3 pages) |
6 November 2008 | Annual return made up to 26/08/08 (3 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 October 2007 | Annual return made up to 26/08/07 (2 pages) |
29 October 2007 | Annual return made up to 26/08/07 (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 October 2006 | Annual return made up to 26/08/06 (2 pages) |
13 October 2006 | Annual return made up to 26/08/06 (2 pages) |
13 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
26 August 2005 | Incorporation (20 pages) |
26 August 2005 | Incorporation (20 pages) |