Company NameBigaloe & Co. Ltd
DirectorAlan Goldman
Company StatusActive
Company Number07485764
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Previous NameBigaloe@Co. Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameAlan Goldman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address18a Ashcombe Gardens
Edgware
H8 8HS

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Alan Goldman
60.00%
Ordinary
400 at £1Jenny Goldman
40.00%
Ordinary

Financials

Year2014
Net Worth£122,546
Cash£498
Current Liabilities£37,079

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
31 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
9 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
6 October 2022Appointment of Mrs Jennifer Goldman as a director on 1 March 2022 (2 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
15 March 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 15 March 2021 (1 page)
30 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
31 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
3 February 2020Resolutions
  • RES13 ‐ Share capital of the company be increase sum of being part of the amount standing to be credit of the company be capitalised and appropriated as capital to and amongst the holders 10/01/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 2,000
(3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 April 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
8 March 2018Director's details changed for Alan Goldman on 1 February 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
15 June 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
15 June 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 January 2011Company name changed bigaloe@co. LTD\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Company name changed bigaloe@co. LTD\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)