Company NameBig Brother Gold Ltd
DirectorSarmad Khalil
Company StatusActive
Company Number08505707
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 months ago)
Previous NameBig Brother 1912 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Sarmad Khalil
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPakistani
StatusCurrent
Appointed24 August 2023(10 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressSuite 4075, Unit 3a 34-35 Hatton Garden
London
EC1N 8DX
Director NameMr Georgi Bozhidarov Vragov
Date of BirthJune 1980 (Born 43 years ago)
NationalityBulgarian
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Comely Bank Road
London
E17 9ND
Director NameMrs Falak Naz
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41 Carlton Avenue
Feltham
Middlesex
TW14 0EE
Director NameMr Muhammad Noman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address44 Broadway
Stratford
London
E15 1XH

Location

Registered AddressSuite 4075, Unit 3a
34-35 Hatton Garden
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Falak Naz
50.00%
Ordinary
50 at £1Muhammad Noman
50.00%
Ordinary

Financials

Year2014
Turnover£37,784
Gross Profit£33,964
Net Worth-£6,550
Cash£11,085
Current Liabilities£52,932

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

7 February 2024Registered office address changed from 44 Broadway Stratford London E15 1XH England to Suite 4075, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 7 February 2024 (1 page)
6 September 2023Company name changed big brother 1912 LTD\certificate issued on 06/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-24
(3 pages)
5 September 2023Cessation of Muhammad Noman as a person with significant control on 24 August 2023 (1 page)
5 September 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
5 September 2023Appointment of Mr Sarmad Khalil as a director on 24 August 2023 (2 pages)
5 September 2023Notification of Sarmad Khalil as a person with significant control on 24 August 2023 (2 pages)
5 September 2023Termination of appointment of Muhammad Noman as a director on 24 August 2023 (1 page)
5 September 2023Termination of appointment of Falak Naz as a director on 24 August 2023 (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
11 June 2023Micro company accounts made up to 30 April 2023 (3 pages)
8 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
16 August 2022Confirmation statement made on 13 September 2021 with no updates (3 pages)
15 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
26 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
4 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
14 August 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 50,000
(3 pages)
9 August 2018Director's details changed for Mr Muhammad Noman on 1 August 2018 (2 pages)
9 August 2018Change of details for Mr Muhammad Noman as a person with significant control on 1 August 2018 (2 pages)
9 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
7 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
5 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
14 April 2016Registered office address changed from Room 7, 2nd Floor 44 Broadway Stratford London E15 1XH to 44 Broadway Stratford London E15 1XH on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Room 7, 2nd Floor 44 Broadway Stratford London E15 1XH to 44 Broadway Stratford London E15 1XH on 14 April 2016 (1 page)
14 August 2015Amended total exemption full accounts made up to 30 April 2015 (9 pages)
14 August 2015Amended total exemption full accounts made up to 30 April 2015 (9 pages)
25 June 2015Registered office address changed from 283 High Street North London E12 6SL to Room 7, 2nd Floor 44 Broadway Stratford London E15 1XH on 25 June 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 June 2015Registered office address changed from 283 High Street North London E12 6SL to Room 7, 2nd Floor 44 Broadway Stratford London E15 1XH on 25 June 2015 (1 page)
25 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
29 July 2014Termination of appointment of Georgi Bozhidarov Vragov as a director on 26 April 2013 (1 page)
29 July 2014Appointment of Mr Muhammad Noman as a director on 26 April 2013 (2 pages)
29 July 2014Appointment of Mr Muhammad Noman as a director on 26 April 2013 (2 pages)
29 July 2014Appointment of Mrs Falak Naz as a director on 26 April 2013 (2 pages)
29 July 2014Registered office address changed from 3 Comely Bank Road London E17 9ND to 283 High Street North London E12 6SL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 3 Comely Bank Road London E17 9ND to 283 High Street North London E12 6SL on 29 July 2014 (1 page)
29 July 2014Appointment of Mrs Falak Naz as a director on 26 April 2013 (2 pages)
29 July 2014Termination of appointment of Georgi Bozhidarov Vragov as a director on 26 April 2013 (1 page)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(3 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(3 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)