London
NW1 4QG
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Dr Peter Brock |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 June 2023(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
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 Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
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 |
1 at £1 | Rgi Star (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £639,000 |
Net Worth | -£2,215,000 |
Cash | £402,000 |
Current Liabilities | £660,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 November 2018 | Delivered on: 5 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 December 2013 | Delivered on: 4 January 2014 Persons entitled: Lloyds Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties) 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 (29 pages) |
24 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 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) |
7 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
16 November 2021 | Satisfaction of charge 086252070004 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 (29 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (27 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) |
7 January 2020 | Director's details changed for Mr Ian Fischer on 7 January 2020 (2 pages) |
25 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 (24 pages) |
8 February 2019 | Satisfaction of charge 086252070002 in full (1 page) |
8 February 2019 | Satisfaction of charge 086252070001 in full (1 page) |
5 February 2019 | Registration of charge 086252070004, created on 31 January 2019 (60 pages) |
5 November 2018 | Registration of charge 086252070003, created on 5 November 2018 (30 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
13 July 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (21 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 (25 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (25 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) |
18 September 2015 | Registration of charge 086252070002, created on 18 September 2015 (20 pages) |
18 September 2015 | Registration of charge 086252070002, created on 18 September 2015 (20 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 (17 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (17 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) |
15 August 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
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) |
4 January 2014 | Registration of charge 086252070001 (51 pages) |
4 January 2014 | Registration of charge 086252070001 (51 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 Statement of capital on 2013-07-25
|
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|