Walton On Thames
Surrey
KT12 4BX
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Secretary Name | James Conlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Burhill Walton-On-Thames Surrey KT12 4BX |
Director Name | Hon Georgia Honor, Margarite Fanshawe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | The Earl Of Iveagh Arthur Edward Rory Guinness |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish, |
Status | Current |
Appointed | 01 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Driector |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Lady Honor Victoria Montagu |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Mr Edward George Clive |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill, Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Mr Simon O'Donnell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(5 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Mrs Michelle Sylvia Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Gianfranco Bosi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Mr Timothy Haden-Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | bglcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 220815 |
Telephone region | Weybridge |
Registered Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Weybridge St George's Hill |
Address Matches | Over 10 other UK companies use this postal address |
12.5k at £1 | Tilbur (1973) LTD 3.86% Ordinary |
---|---|
10.7k at £1 | Marquess Of Douro 3.29% Ordinary |
10.2k at £1 | Dickinson Trust LTD 3.14% Ordinary |
80k at £1 | Smith & Williamson Nominees LTD 24.68% Ordinary |
68.6k at £1 | Tiltrust (Jersey) LTD 21.14% Ordinary |
- | OTHER 2.20% - |
60.5k at £1 | Maldesa LTD 18.66% Ordinary |
5.6k at £1 | Lord Frederick Wellesley 1.73% Ordinary |
5.3k at £1 | Prince Frederick A. Von Preussen 1.65% Ordinary |
5.3k at £1 | Princess Beatrice Von Preussen 1.65% Ordinary |
5.3k at £1 | Princess Florence Von Preussen 1.65% Ordinary |
5.3k at £1 | Princess Tatiana Von Preussen 1.65% Ordinary |
5.3k at £1 | Francis Achache 1.64% Ordinary |
5.3k at £1 | George Achache 1.64% Ordinary |
5.3k at £1 | Lady Honour Victoria Montagu 1.64% Ordinary |
5.3k at £1 | Prince Frederick N. Von Preussen 1.64% Ordinary |
5.3k at £1 | Princess Astrid Von Preussen 1.64% Ordinary |
5.3k at £1 | Princess Augusta Von Preussen 1.64% Ordinary |
5.3k at £1 | Princess Brigid Von Preussen 1.64% Ordinary |
5.3k at £1 | The Earl Of Mornington A.g. Wellesley 1.64% Ordinary |
5.1k at £1 | Lady Emma Lavinia Barnard 1.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,353,375 |
Gross Profit | £11,336,363 |
Net Worth | £34,049,396 |
Cash | £696,480 |
Current Liabilities | £4,024,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
23 April 2021 | Delivered on: 4 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
25 October 2019 | Delivered on: 28 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 August 2017 | Delivered on: 10 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
19 January 2024 | Confirmation statement made on 22 November 2023 with updates (6 pages) |
---|---|
1 September 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
23 December 2022 | Confirmation statement made on 22 November 2022 with updates (6 pages) |
18 August 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
23 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
23 September 2021 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
4 May 2021 | Registration of charge 074470670004, created on 23 April 2021 (19 pages) |
11 January 2021 | Termination of appointment of Robin Ivan Howard as a director on 31 December 2020 (1 page) |
11 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
19 December 2019 | Satisfaction of charge 074470670001 in full (1 page) |
19 December 2019 | Satisfaction of charge 074470670002 in full (1 page) |
10 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
4 December 2019 | Appointment of Mrs Michelle Sylvia Ward as a director on 1 November 2019 (2 pages) |
28 October 2019 | Registration of charge 074470670003, created on 25 October 2019 (24 pages) |
14 August 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
13 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
12 September 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
10 August 2017 | Registration of charge 074470670002, created on 8 August 2017 (23 pages) |
10 August 2017 | Registration of charge 074470670002, created on 8 August 2017 (23 pages) |
28 April 2017 | Registration of charge 074470670001, created on 26 April 2017 (22 pages) |
30 January 2017 | Second filing for the appointment of Edward Clive as a director (6 pages) |
30 January 2017 | Second filing for the appointment of Edward Clive as a director (6 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
1 April 2016 | Appointment of Mr Simon O'donnell as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon O'donnell as a director on 1 April 2016 (2 pages) |
1 February 2016 | Termination of appointment of Timothy Haden-Scott as a director on 31 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Timothy Haden-Scott as a director on 31 December 2015 (1 page) |
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
12 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
12 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
3 December 2013 | Director's details changed for Mr James Conlan on 22 November 2013 (2 pages) |
3 December 2013 | Secretary's details changed for James Conlan on 22 November 2013 (1 page) |
3 December 2013 | Director's details changed for Mr Robin Ivan Howard on 22 November 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Colin Michael Mayes on 22 November 2013 (2 pages) |
3 December 2013 | Secretary's details changed for James Conlan on 22 November 2013 (1 page) |
3 December 2013 | Registered office address changed from Burhill Walton-on-Thames Surrey KT12 4BX on 3 December 2013 (1 page) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Registered office address changed from Burhill Walton-on-Thames Surrey KT12 4BX on 3 December 2013 (1 page) |
3 December 2013 | Director's details changed for Mr Colin Michael Mayes on 22 November 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Robin Ivan Howard on 22 November 2013 (2 pages) |
3 December 2013 | Registered office address changed from Burhill Walton-on-Thames Surrey KT12 4BX on 3 December 2013 (1 page) |
3 December 2013 | Director's details changed for Mr James Conlan on 22 November 2013 (2 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
16 January 2013 | Appointment of Mr Timothy Haden-Scott as a director (2 pages) |
16 January 2013 | Appointment of Mr Timothy Haden-Scott as a director (2 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (10 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
14 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (10 pages) |
14 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Appointment of Lord Iveagh Arthur Edward Guinness as a director (2 pages) |
7 March 2011 | Appointment of Mrs Georgia Honor, Margarite Fanshawe as a director (2 pages) |
7 March 2011 | Appointment of Lord Iveagh Arthur Edward Guinness as a director (2 pages) |
7 March 2011 | Appointment of Mr Edward George Clive as a director (2 pages) |
7 March 2011 | Appointment of Lady Honor Victoria Montagu as a director (2 pages) |
7 March 2011 | Appointment of Mrs Georgia Honor, Margarite Fanshawe as a director (2 pages) |
7 March 2011 | Appointment of Lady Honor Victoria Montagu as a director (2 pages) |
7 March 2011 | Appointment of Mr Edward George Clive as a director
|
7 March 2011 | Appointment of Mr Edward George Clive as a director
|
25 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
9 December 2010 | Appointment of Mr Colin Michael Mayes as a director (3 pages) |
9 December 2010 | Appointment of Mr James Conlan as a director (3 pages) |
9 December 2010 | Appointment of Mr Colin Michael Mayes as a director (3 pages) |
9 December 2010 | Appointment of James Conlan as a secretary (3 pages) |
9 December 2010 | Appointment of James Conlan as a secretary (3 pages) |
9 December 2010 | Appointment of Mr Robin Ivan Howard as a director (3 pages) |
9 December 2010 | Appointment of Mr James Conlan as a director (3 pages) |
9 December 2010 | Appointment of Mr Robin Ivan Howard as a director (3 pages) |
29 November 2010 | Termination of appointment of Pennsec Limited as a secretary (2 pages) |
29 November 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
29 November 2010 | Termination of appointment of Gianfranco Bosi as a director (2 pages) |
29 November 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
29 November 2010 | Termination of appointment of Pennsec Limited as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Gianfranco Bosi as a director (2 pages) |
22 November 2010 | Incorporation (51 pages) |
22 November 2010 | Incorporation (51 pages) |