Company NameBGO 1 Limited
DirectorsRachel Louise Tannahill and James Tannahill
Company StatusActive
Company Number07549881
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Previous NameBangles And Dangles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Rachel Louise Tannahill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr James Tannahill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs Rachel Louise Tannahill
100.00%
Ordinary

Financials

Year2014
Net Worth£11,596
Cash£28,916
Current Liabilities£6,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

5 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 August 2016Appointment of Mr James Tannahill as a director on 3 August 2016 (2 pages)
26 August 2016Appointment of Mr James Tannahill as a director on 3 August 2016 (2 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed bangles and dangles LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-04
(2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed bangles and dangles LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-04
(2 pages)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-22
(1 page)
13 December 2011Change of name notice (2 pages)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-22
(1 page)
13 December 2011Change of name notice (2 pages)
1 April 2011Appointment of Rachel Louise Tannahill as a director (3 pages)
1 April 2011Appointment of Rachel Louise Tannahill as a director (3 pages)
3 March 2011Termination of appointment of Laurence Adams as a director (1 page)
3 March 2011Termination of appointment of Laurence Adams as a director (1 page)
3 March 2011Incorporation (45 pages)
3 March 2011Incorporation (45 pages)