Company NameBexgate Limited
DirectorsJack Lawrence Goldberg and Rosalind Goldberg
Company StatusActive
Company Number08219765
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jack Lawrence Goldberg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Rosalind Goldberg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Jack Goldberg
50.00%
Ordinary
50 at £1Rosalind Goldberg
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,729
Cash£2,774
Current Liabilities£13,747

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Filing History

4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
8 April 2019Change of share class name or designation (2 pages)
14 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 March 2019Particulars of variation of rights attached to shares (2 pages)
11 March 2019Change of details for Mrs Rosalind Goldberg as a person with significant control on 6 April 2016 (5 pages)
8 March 2019Change of details for Mr Jack Lawrence Goldberg as a person with significant control on 6 April 2016 (5 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
11 February 2014Appointment of Mr Jack Lawrence Goldberg as a director (2 pages)
11 February 2014Appointment of Mr Jack Lawrence Goldberg as a director (2 pages)
11 February 2014Appointment of Mrs Rosalind Goldberg as a director (2 pages)
11 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(3 pages)
11 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 February 2014Appointment of Mrs Rosalind Goldberg as a director (2 pages)
11 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(3 pages)
11 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
31 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
31 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 January 2014 (1 page)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (3 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (3 pages)
19 September 2012Incorporation (36 pages)
19 September 2012Incorporation (36 pages)