This company is commonly known as Bg (retail) London Ltd. The company was founded 12 years ago and was given the registration number 08017150. The firm's registered office is in LONDON. You can find them at 322 Goswell Road, , London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | BG (RETAIL) LONDON LTD |
---|---|---|
Company Number | : | 08017150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2012 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 322 Goswell Road, London, EC1V 7LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Charlton Street, London, United Kingdom, NW1 1JD | Director | 25 February 2014 | Active |
16, Chandos Road, London, England, N2 9AP | Director | 03 April 2012 | Active |
322, Goswell Road, London, EC1V 7LQ | Director | 12 July 2019 | Active |
Mr Daniel Adam Helman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 322, Goswell Road, London, EC1V 7LQ |
Nature of control | : |
|
Mr Julian David Pollock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | C/O Leigh Adams Limited, Maple House, Potters Bar, EN6 5BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-02 | Resolution | Resolution. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-07 | Officers | Termination director company with name termination date. | Download |
2018-05-07 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.