Company NameBGL Direct Limited
DirectorWolf Springer
Company StatusActive
Company Number08098166
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Wolf Springer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBelgian
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hamilton Road
London
NW11 9DY

Contact

Websitewww.littletreasures-uk.com
Email address[email protected]
Telephone020 36673585
Telephone regionLondon

Location

Registered Address152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Annette Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£20,865
Cash£33,305
Current Liabilities£15,976

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due29 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
25 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
16 April 2018Cessation of Annette Cohen as a person with significant control on 1 April 2018 (1 page)
16 April 2018Notification of Wolf Springer as a person with significant control on 1 April 2018 (2 pages)
16 April 2018Notification of Chana Feiner as a person with significant control on 1 April 2018 (2 pages)
7 February 2018Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
25 July 2017Notification of Annette Cohen as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Annette Cohen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 June 2017Registered office address changed from Ajp Business Centre Ltd Bgl Direct Ltd Coles Green Road 152-154 London NW2 7HD to 152-154 Coles Green Road London NW2 7HD on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Ajp Business Centre Ltd Bgl Direct Ltd Coles Green Road 152-154 London NW2 7HD to 152-154 Coles Green Road London NW2 7HD on 8 June 2017 (1 page)
22 July 2016Director's details changed for Mr Wolf Springer on 20 November 2015 (2 pages)
22 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Director's details changed for Mr Wolf Springer on 20 November 2015 (2 pages)
3 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 February 2016Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
28 February 2016Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
2 July 2015Registered office address changed from Flat 12/a Melvin Hall Golders Green Road London NW11 9QB to Ajp Business Centre Ltd Bgl Direct Ltd Coles Green Road 152-154 London NW2 7HD on 2 July 2015 (1 page)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Registered office address changed from Flat 12/a Melvin Hall Golders Green Road London NW11 9QB to Ajp Business Centre Ltd Bgl Direct Ltd Coles Green Road 152-154 London NW2 7HD on 2 July 2015 (1 page)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Registered office address changed from Flat 12/a Melvin Hall Golders Green Road London NW11 9QB to Ajp Business Centre Ltd Bgl Direct Ltd Coles Green Road 152-154 London NW2 7HD on 2 July 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
8 June 2012Incorporation (20 pages)
8 June 2012Incorporation (20 pages)