London
NW1 4QG
Director Name | Mr Ian Fischer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Website | bandgind.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
167.5k at £1 | Ian Ray 8.37% Ordinary A2 |
---|---|
167.3k at £1 | James Hanna 8.37% Ordinary A2 |
1.000k at £1 | Rg Industries LLP 50.00% Ordinary A |
665.2k at £1 | Trudi Goodridge 33.26% Ordinary A2 |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Current Liabilities | £10,343 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
30 December 2013 | Delivered on: 31 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 November 2023 | Director's details changed for Mr Joseph Boucher on 28 November 2023 (2 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
25 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
17 July 2023 | Director's details changed for Mr Ian Fischer on 17 July 2023 (2 pages) |
17 July 2023 | Appointment of Dr Peter Brock as a director on 9 June 2023 (2 pages) |
17 July 2023 | Termination of appointment of Andrew Olaf Fischer as a director on 9 June 2023 (1 page) |
2 March 2023 | Cessation of Rg Industries Llp as a person with significant control on 26 October 2021 (1 page) |
2 March 2023 | Notification of Brooklands Topco Limited as a person with significant control on 26 October 2021 (2 pages) |
7 October 2022 | Group of companies' accounts made up to 31 December 2021 (51 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Alan Thomas Fletcher as a director on 26 October 2021 (1 page) |
16 November 2021 | Satisfaction of charge 086251770001 in full (1 page) |
17 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
25 May 2021 | Full accounts made up to 31 December 2020 (25 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
1 March 2020 | Termination of appointment of Jonathan Charles Richardson as a director on 18 February 2020 (1 page) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 September 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
16 September 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
14 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Change of share class name or designation (3 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
7 January 2014 | Change of share class name or designation (3 pages) |
31 December 2013 | Registration of charge 086251770001 (39 pages) |
31 December 2013 | Registration of charge 086251770001 (39 pages) |
23 December 2013 | Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 23 December 2013 (2 pages) |
25 July 2013 | Incorporation (19 pages) |
25 July 2013 | Incorporation (19 pages) |