London
SE5 8DF
Director Name | Lord Godfrey John Cromwell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Farm Swinford Road Lutterworth Leicestershire LE17 4HP |
Secretary Name | Mako Abashidze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Welland House Peckham Rye London SE15 3JG |
Director Name | Andro Bibileishvili |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Georgan |
Status | Resigned |
Appointed | 22 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | Flat 21 Ateni Street Tbilisi Vake 0179 |
Secretary Name | Andro Bibileishvili |
---|---|
Nationality | Georgan |
Status | Resigned |
Appointed | 22 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Flat 21 Ateni Street Tbilisi Vake 0179 |
Website | bgcc.org.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 19b Grove Hill Road London SE5 8DF |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | South Camberwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,517 |
Current Liabilities | £19,500 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 days from now) |
26 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
3 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 October 2021 | Notification of Mako Abashidze as a person with significant control on 8 July 2021 (2 pages) |
21 October 2021 | Registered 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 2021 | Confirmation statement made on 19 April 2021 with no updates (2 pages) |
8 July 2021 | Confirmation statement made on 19 April 2018 with no updates (2 pages) |
8 July 2021 | Confirmation statement made on 19 April 2017 with no updates (2 pages) |
8 July 2021 | Confirmation statement made on 19 April 2020 with no updates (2 pages) |
8 July 2021 | Confirmation statement made on 19 April 2019 with no updates (2 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 July 2021 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2021 | Administrative restoration application (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Registered office address changed from , 1 Poultry, London, EC2R 8EJ, England to N1 Poultry London EC2R 8JR on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ England to N1 Poultry London EC2R 8JR on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ England to N1 Poultry London EC2R 8JR on 24 August 2016 (1 page) |
13 August 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 August 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
27 July 2016 | Registered 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 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
27 July 2016 | Registered 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 2016 | Registered 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 2016 | Compulsory strike-off action has been suspended (1 page) |
12 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 May 2015 | Annual return made up to 19 April 2015 no member list (2 pages) |
18 May 2015 | Annual return made up to 19 April 2015 no member list (2 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2014 | Annual return made up to 19 April 2014 no member list (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 no member list (2 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Annual return made up to 27 March 2013 no member list (2 pages) |
18 June 2013 | Annual return made up to 27 March 2013 no member list (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 27 March 2012 no member list (2 pages) |
27 March 2012 | Annual return made up to 27 March 2012 no member list (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Annual return made up to 8 March 2011 no member list (2 pages) |
14 June 2011 | Director's details changed for Mako Abashidze on 1 March 2011 (2 pages) |
14 June 2011 | Director's details changed for Mako Abashidze on 1 March 2011 (2 pages) |
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | Registered office address changed from No 1 Poultry London EC2R 8JR on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from No 1 Poultry London EC2R 8JR on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Mako Abashidze on 1 March 2011 (2 pages) |
14 June 2011 | Annual return made up to 8 March 2011 no member list (2 pages) |
14 June 2011 | Annual return made up to 8 March 2011 no member list (2 pages) |
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | Registered office address changed from , No 1 Poultry, London, EC2R 8JR on 14 June 2011 (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2010 | Termination of appointment of Andro Bibileishvili as a secretary (1 page) |
9 May 2010 | Annual return made up to 8 March 2010 no member list (2 pages) |
9 May 2010 | Director's details changed for Mako Abashidze on 8 March 2010 (2 pages) |
9 May 2010 | Annual return made up to 8 March 2010 no member list (2 pages) |
9 May 2010 | Termination of appointment of Andro Bibileishvili as a secretary (1 page) |
9 May 2010 | Annual return made up to 8 March 2010 no member list (2 pages) |
9 May 2010 | Director's details changed for Mako Abashidze on 8 March 2010 (2 pages) |
9 May 2010 | Director's details changed for Mako Abashidze on 8 March 2010 (2 pages) |
25 September 2009 | Appointment terminated director andro bibileishvili (1 page) |
25 September 2009 | Appointment terminated director andro bibileishvili (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Appointment terminated secretary mako abashidze (1 page) |
11 August 2009 | Director appointed mako abashidze (2 pages) |
11 August 2009 | Appointment terminated secretary mako abashidze (1 page) |
11 August 2009 | Director appointed mako abashidze (2 pages) |
2 July 2009 | Director and secretary appointed andro bibileishvili (3 pages) |
2 July 2009 | Director and secretary appointed andro bibileishvili (3 pages) |
23 June 2009 | Appointment terminated director godfrey cromwell (1 page) |
23 June 2009 | Appointment terminated director godfrey cromwell (1 page) |
14 May 2009 | Annual return made up to 08/03/09 (2 pages) |
14 May 2009 | Annual return made up to 08/03/09 (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Annual return made up to 08/03/08 (2 pages) |
7 April 2008 | Annual return made up to 08/03/08 (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 75 cannon street, london, EC4N 5BN (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 75 cannon street london EC4N 5BN (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 75 cannon street london EC4N 5BN (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: willcox house, 42 southwark street, london, SE1 1UN (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: willcox house 42 southwark street london SE1 1UN (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: willcox house 42 southwark street london SE1 1UN (1 page) |
8 March 2007 | Incorporation (31 pages) |
8 March 2007 | Incorporation (31 pages) |