Company NameThe British Georgian Chamber Of Commerce
DirectorMako Abashidze
Company StatusActive - Proposal to Strike off
Company Number06146508
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Mako Abashidze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Grove Hill Road
London
SE5 8DF
Director NameLord Godfrey John Cromwell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Farm
Swinford Road
Lutterworth
Leicestershire
LE17 4HP
Secretary NameMako Abashidze
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Welland House
Peckham Rye
London
SE15 3JG
Director NameAndro Bibileishvili
Date of BirthApril 1979 (Born 45 years ago)
NationalityGeorgan
StatusResigned
Appointed22 June 2009(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 September 2009)
RoleCompany Director
Correspondence AddressFlat 21 Ateni Street
Tbilisi
Vake
0179
Secretary NameAndro Bibileishvili
NationalityGeorgan
StatusResigned
Appointed22 June 2009(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressFlat 21 Ateni Street
Tbilisi
Vake
0179

Contact

Websitebgcc.org.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address19b Grove Hill Road
London
SE5 8DF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,517
Current Liabilities£19,500

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 days from now)

Filing History

26 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
3 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 October 2021Notification of Mako Abashidze as a person with significant control on 8 July 2021 (2 pages)
21 October 2021Registered office address changed from N1 Poultry London EC2R 8JR England to 19B Grove Hill Road London SE5 8DF on 21 October 2021 (1 page)
8 July 2021Confirmation statement made on 19 April 2021 with no updates (2 pages)
8 July 2021Confirmation statement made on 19 April 2018 with no updates (2 pages)
8 July 2021Confirmation statement made on 19 April 2017 with no updates (2 pages)
8 July 2021Confirmation statement made on 19 April 2020 with no updates (2 pages)
8 July 2021Confirmation statement made on 19 April 2019 with no updates (2 pages)
8 July 2021Total exemption full accounts made up to 31 March 2018 (4 pages)
8 July 2021Total exemption full accounts made up to 31 March 2017 (4 pages)
8 July 2021Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2021Administrative restoration application (3 pages)
8 July 2021Total exemption full accounts made up to 31 March 2019 (4 pages)
8 July 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Registered office address changed from , 1 Poultry, London, EC2R 8EJ, England to N1 Poultry London EC2R 8JR on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 1 Poultry London EC2R 8EJ England to N1 Poultry London EC2R 8JR on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 1 Poultry London EC2R 8EJ England to N1 Poultry London EC2R 8JR on 24 August 2016 (1 page)
13 August 2016Micro company accounts made up to 31 March 2015 (2 pages)
13 August 2016Micro company accounts made up to 31 March 2015 (2 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Annual return made up to 19 April 2016 no member list (4 pages)
27 July 2016Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 1 Poultry London EC2R 8EJ on 27 July 2016 (1 page)
27 July 2016Annual return made up to 19 April 2016 no member list (4 pages)
27 July 2016Registered office address changed from , 64 Southwark Bridge Road, London, SE1 0AS to N1 Poultry London EC2R 8JR on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 1 Poultry London EC2R 8EJ on 27 July 2016 (1 page)
12 March 2016Compulsory strike-off action has been suspended (1 page)
12 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 May 2015Annual return made up to 19 April 2015 no member list (2 pages)
18 May 2015Annual return made up to 19 April 2015 no member list (2 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Annual return made up to 19 April 2014 no member list (2 pages)
22 April 2014Annual return made up to 19 April 2014 no member list (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Annual return made up to 27 March 2013 no member list (2 pages)
18 June 2013Annual return made up to 27 March 2013 no member list (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 27 March 2012 no member list (2 pages)
27 March 2012Annual return made up to 27 March 2012 no member list (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 8 March 2011 no member list (2 pages)
14 June 2011Director's details changed for Mako Abashidze on 1 March 2011 (2 pages)
14 June 2011Director's details changed for Mako Abashidze on 1 March 2011 (2 pages)
14 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011Registered office address changed from No 1 Poultry London EC2R 8JR on 14 June 2011 (1 page)
14 June 2011Registered office address changed from No 1 Poultry London EC2R 8JR on 14 June 2011 (1 page)
14 June 2011Director's details changed for Mako Abashidze on 1 March 2011 (2 pages)
14 June 2011Annual return made up to 8 March 2011 no member list (2 pages)
14 June 2011Annual return made up to 8 March 2011 no member list (2 pages)
14 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011Registered office address changed from , No 1 Poultry, London, EC2R 8JR on 14 June 2011 (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2010Termination of appointment of Andro Bibileishvili as a secretary (1 page)
9 May 2010Annual return made up to 8 March 2010 no member list (2 pages)
9 May 2010Director's details changed for Mako Abashidze on 8 March 2010 (2 pages)
9 May 2010Annual return made up to 8 March 2010 no member list (2 pages)
9 May 2010Termination of appointment of Andro Bibileishvili as a secretary (1 page)
9 May 2010Annual return made up to 8 March 2010 no member list (2 pages)
9 May 2010Director's details changed for Mako Abashidze on 8 March 2010 (2 pages)
9 May 2010Director's details changed for Mako Abashidze on 8 March 2010 (2 pages)
25 September 2009Appointment terminated director andro bibileishvili (1 page)
25 September 2009Appointment terminated director andro bibileishvili (1 page)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Appointment terminated secretary mako abashidze (1 page)
11 August 2009Director appointed mako abashidze (2 pages)
11 August 2009Appointment terminated secretary mako abashidze (1 page)
11 August 2009Director appointed mako abashidze (2 pages)
2 July 2009Director and secretary appointed andro bibileishvili (3 pages)
2 July 2009Director and secretary appointed andro bibileishvili (3 pages)
23 June 2009Appointment terminated director godfrey cromwell (1 page)
23 June 2009Appointment terminated director godfrey cromwell (1 page)
14 May 2009Annual return made up to 08/03/09 (2 pages)
14 May 2009Annual return made up to 08/03/09 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Annual return made up to 08/03/08 (2 pages)
7 April 2008Annual return made up to 08/03/08 (2 pages)
1 August 2007Registered office changed on 01/08/07 from: 75 cannon street, london, EC4N 5BN (1 page)
1 August 2007Registered office changed on 01/08/07 from: 75 cannon street london EC4N 5BN (1 page)
1 August 2007Registered office changed on 01/08/07 from: 75 cannon street london EC4N 5BN (1 page)
18 April 2007Registered office changed on 18/04/07 from: willcox house, 42 southwark street, london, SE1 1UN (1 page)
18 April 2007Registered office changed on 18/04/07 from: willcox house 42 southwark street london SE1 1UN (1 page)
18 April 2007Registered office changed on 18/04/07 from: willcox house 42 southwark street london SE1 1UN (1 page)
8 March 2007Incorporation (31 pages)
8 March 2007Incorporation (31 pages)