London
W1T 6AD
Director Name | Mr Stuart Anderson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 December 2019) |
Role | Broker Services |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Birgit Elizabeth Gallimore |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Christchurch Road Ringwood Hampshire BH24 3AS |
Website | bgsaltd.co.uk |
---|
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Birgit Elizabeth Gallimore 50.00% Ordinary |
---|---|
1 at £1 | Stuart Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £13,849 |
Current Liabilities | £22,564 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
25 September 2017 | Change of details for Mr Stuart Anderson as a person with significant control on 25 August 2017 (2 pages) |
25 September 2017 | Cessation of Birgit Elizabeth Gallimore as a person with significant control on 25 September 2017 (1 page) |
14 July 2017 | Notification of Stuart Anderson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Birgit Elizabeth Gallimore as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
20 June 2017 | Director's details changed for Mr Stuart Anderson on 20 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Stuart Anderson on 20 June 2017 (1 page) |
14 October 2016 | Termination of appointment of Birgit Elizabeth Gallimore as a director on 10 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Stuart Anderson as a director on 10 October 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 March 2016 | Secretary's details changed for Stuart Anderson on 7 March 2016 (1 page) |
14 March 2016 | Director's details changed for Birgit Elizabeth Gallimore on 7 March 2016 (2 pages) |
1 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 June 2015 | Secretary's details changed for Stuart Anderson on 26 March 2015 (1 page) |
8 June 2015 | Director's details changed for Birgit Elizabeth Gallimore on 26 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to 37 Warren Street London W1T 6AD on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to 37 Warren Street London W1T 6AD on 7 April 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Secretary's details changed for Stuart Anderson on 31 May 2014 (1 page) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Birgit Elizabeth Gallimore on 31 May 2014 (2 pages) |
24 April 2014 | Registered office address changed from C/O Accounts on Time Ltd Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX United Kingdom on 24 April 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 November 2011 | Registered office address changed from 1 Ashleigh Rise Bournemouth Dorset BH104FB England on 17 November 2011 (1 page) |
4 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|