Company NameBg Apartments Ltd
DirectorsSharon Birna Stephensdottir Katanka and Stephen Alan Katanka
Company StatusActive
Company Number06370257
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Stephen Alan Katanka
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMs Sharon Birna Stephensdottir Katanka
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIcelandic
StatusCurrent
Appointed05 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Stephen Alan Katanka
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameAthony George Burstow
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Neil Allan Harvey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Harry Michael Frederick Fenner
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitethorntonspringer.co.uk

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Bg Funding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

15 November 2017Delivered on: 20 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 1, the forge, 20-22 beardell street, london, SE19 1TP as shown edged red on the plan attached to the legal charge marked plan 1. the leasehold property known as flat 2, the forge, 20-22 beardell street, london, SE19 1TP as shown edged red on the plan attached to the legal charge marked plan 2. the leasehold property known as flat 3, the forge, 20-22 beardell street, london, SE19 1TP as shown edged red on the plan attached to the legal charge marked plan 3. the leasehold property known as flat 4, the forge, 20-22 beardell street, london, SE19 1TP as shown edged red on the plan attached to the legal charge marked plan 4. the leasehold property known as flat 5, the forge, 20-22 beardell street, london, SE19 1TP as shown edged red on the plan attached to the legal charge marked plan 5.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 flat 1, 2 landsdowne place london.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 flat 4, 2 landsdowne place london.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 flat 7, rochester house 2 belvedere road london.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 flat 5, 4 landsdowne place london.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 flat 2, 2 landsdowne place london.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 flat 3, 2 landsdowne place london.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 flat 5, rochester house 2 belvedere road london.
Outstanding
19 July 2021Delivered on: 28 July 2021
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: A registered charge
Particulars: The leasehold titles known as (1) rochester house and (2) the forge, 20-22 beardell street.
Outstanding
5 February 2021Delivered on: 15 February 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 4, rochester house, 2 belvedere road, london SE19 2HL registered at hm land registry with title absolute under title number. SGL697352. All that leasehold property situate and known as flat 5, rochester house, 2 belvedere road, london SE19 2HL registered at hm land registry with title absolute under title number SGL695269. All that leasehold property situate and known as flat 7, rochester house, 2 belvedere road, london SE19 2HL registered at hm land registry with title absolute under title number SGL695265. All that leasehold property situate and known as flat 1, 2 lansdowne place, london SE19 2UQ registered at hm land registry with title absolute under title number SGL695280. All that leasehold property situate and known as flat 2, 2 lansdowne place, london SE19 2UQ registered at hm land registry with title absolute under title number SGL695246. All that leasehold property situate and known as flat 3, 2 lansdowne place, london SE19 2UQ registered at hm land registry with title absolute under title number SGL695278. All that leasehold property situate and known as flat 4, 2 lansdowne place, london SE19 2UQ registered at hm land registry with title absolute under title number SGL695274. All that leasehold property situate and known as flat 5, 4 lansdowne place, london SE19 2UQ. Registered at hm land registry with title absolute under title number SGL695352. All that leasehold property situate and known as flat 1, 20-22 beardell street, london SE19 1TP registered at hm land registry with title absolute under title number TGL488889. All that leasehold property situate and known as flat 2, 20-22 beardell street, london SE19 1TP registered at hm land registry with title absolute under title number TGL488890. All that leasehold property situate and known as flat 3, 20-22 beardell street, london SE19 1TP registered at hm land registry with title absolute under title number TGL488895. All that leasehold property situate and known as flat 4, 20-22 beardell street, london SE19 1TP registered at hm land registry with title absolute under title number TGL488897. All that leasehold property situate and known as flat 5, 20-22 beardell street, london SE19 1TP registered at hm land registry with title absolute under title number TGL488898.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 flat 4, rochester house 2 belvedere road london.
Outstanding

Filing History

24 February 2021Second filing for the appointment of Sharon Stephensdottir Katanka as a director (3 pages)
16 February 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
15 February 2021Registration of charge 063702570010, created on 5 February 2021 (25 pages)
9 February 2021Termination of appointment of Neil Allan Harvey as a director on 5 February 2021 (1 page)
9 February 2021Appointment of Harry Michael Frederick Fenner as a director on 5 February 2021 (2 pages)
9 February 2021Termination of appointment of Athony George Burstow as a director on 5 February 2021 (1 page)
9 February 2021Appointment of Ms Sharon Birna Kaye as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 24/02/21
(3 pages)
9 February 2021Appointment of Stephen Alan Kaye as a director on 5 February 2021 (2 pages)
8 February 2021Satisfaction of charge 1 in full (1 page)
8 February 2021Satisfaction of charge 6 in full (1 page)
8 February 2021Satisfaction of charge 2 in full (1 page)
8 February 2021Satisfaction of charge 7 in full (1 page)
8 February 2021Satisfaction of charge 8 in full (1 page)
8 February 2021Satisfaction of charge 3 in full (1 page)
8 February 2021Satisfaction of charge 5 in full (1 page)
8 February 2021Satisfaction of charge 4 in full (1 page)
8 February 2021Satisfaction of charge 063702570009 in full (1 page)
15 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
27 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
8 June 2018Appointment of Mr Neil Allan Harvey as a director on 6 June 2018 (2 pages)
13 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 November 2017Registration of charge 063702570009, created on 15 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
20 November 2017Registration of charge 063702570009, created on 15 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
4 October 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Athony George Burstow on 13 September 2010 (2 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Athony George Burstow on 13 September 2010 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2008Return made up to 13/09/08; full list of members (3 pages)
10 October 2008Return made up to 13/09/08; full list of members (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
30 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
30 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Registered office changed on 30/09/07 from: 67 westow street upper norwood london SE19 3RW (1 page)
30 September 2007Registered office changed on 30/09/07 from: 67 westow street upper norwood london SE19 3RW (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007Ad 13/09/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 September 2007Ad 13/09/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
13 September 2007Incorporation (12 pages)
13 September 2007Incorporation (12 pages)