Loughton
Essex
IG10 4PL
Director Name | Mr John Edward Irvon Watts |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | George Orlando Griffith Jr |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Chief Executive Offi |
Country of Residence | United States |
Correspondence Address | Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Edward Maurice Rogers Jr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Ivo Ilic Gabara |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | President |
Country of Residence | England |
Correspondence Address | C/O Haslers Old Station Road Loughton Essex IG10 4PL |
Website | www.bgrdc.com |
---|
Registered Address | C/O Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
660k at £1 | Mr Edward Maurice Rogers Jr 49.62% Preference |
---|---|
660k at £1 | Mr George Orlando Griffith Jr 49.62% Preference |
6k at £1 | Mr Ivo Ilic 0.45% Ordinary |
2k at £1 | Mr Edward Maurice Rogers Jr 0.15% Ordinary |
2k at £1 | Mr George Orlando Griffith Jr 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504,354 |
Cash | £79,897 |
Current Liabilities | £83,172 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
14 September 2011 | Delivered on: 16 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 January 2021 | Appointment of Alexis Spencer as a director on 21 January 2021 (2 pages) |
---|---|
9 December 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 October 2019 | Resolutions
|
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
2 October 2019 | Notification of a person with significant control statement (2 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
2 October 2019 | Cessation of Ivo Ilic Gabara as a person with significant control on 25 September 2019 (1 page) |
9 September 2019 | Satisfaction of charge 1 in full (1 page) |
9 September 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
9 October 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
28 September 2017 | Change of details for Mr Ivo Ilic Gabara as a person with significant control on 20 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Ivo Ilic Gabara on 20 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Ivo Ilic Gabara on 20 September 2017 (2 pages) |
28 September 2017 | Change of details for Mr Ivo Ilic Gabara as a person with significant control on 20 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
25 November 2016 | Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 (2 pages) |
25 November 2016 | Registered office address changed from C/O Haslers Old Station Road Loughton Essec IG10 4PL England to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O Haslers Old Station Road Loughton Essec IG10 4PL England to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 25 November 2016 (1 page) |
25 November 2016 | Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 (2 pages) |
23 November 2016 | Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Haslers Old Station Road Loughton Essec IG10 4PL on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Haslers Old Station Road Loughton Essec IG10 4PL on 23 November 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Director's details changed for Mr Ivo Ilic Gabara on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Ivo Ilic Gabara on 6 April 2016 (2 pages) |
7 December 2015 | Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
7 December 2015 | Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
9 November 2015 | Purchase of own shares. (3 pages) |
9 November 2015 | Purchase of own shares. (3 pages) |
28 October 2015 | Termination of appointment of Edward Maurice Rogers Jr as a director on 6 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Edward Maurice Rogers Jr as a director on 6 October 2015 (1 page) |
28 October 2015 | Termination of appointment of George Orlando Griffith Jr as a director on 6 October 2015 (1 page) |
28 October 2015 | Termination of appointment of George Orlando Griffith Jr as a director on 6 October 2015 (1 page) |
28 October 2015 | Termination of appointment of George Orlando Griffith Jr as a director on 6 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Edward Maurice Rogers Jr as a director on 6 October 2015 (1 page) |
21 October 2015 | Resolutions
|
21 October 2015 | Cancellation of shares. Statement of capital on 6 October 2015
|
21 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2015 | Cancellation of shares. Statement of capital on 6 October 2015
|
21 October 2015 | Cancellation of shares. Statement of capital on 6 October 2015
|
21 October 2015 | Resolutions
|
21 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 October 2015 | Company name changed bgr gabara LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Company name changed bgr gabara LIMITED\certificate issued on 13/10/15
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Director's details changed for Ivo Ilic on 9 October 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Director's details changed for Ivo Ilic on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Ivo Ilic on 9 October 2015 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Director's details changed for Mr Edward Maurice Rodgers Jr on 21 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Edward Maurice Rodgers Jr on 21 September 2012 (2 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
18 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
7 October 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
7 October 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
7 October 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2010 | Change of name notice (1 page) |
2 December 2010 | Company name changed bgr gabara services LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Change of name notice (1 page) |
2 December 2010 | Company name changed bgr gabara services LIMITED\certificate issued on 02/12/10
|
12 October 2010 | Director's details changed for Mr Edward Maurice Rodgers on 1 October 2010 (3 pages) |
12 October 2010 | Director's details changed for George Orlando Griffith on 1 October 2010 (3 pages) |
12 October 2010 | Director's details changed for Mr Edward Maurice Rodgers on 1 October 2010 (3 pages) |
12 October 2010 | Director's details changed for George Orlando Griffith on 1 October 2010 (3 pages) |
12 October 2010 | Director's details changed for Mr Edward Maurice Rodgers on 1 October 2010 (3 pages) |
12 October 2010 | Director's details changed for George Orlando Griffith on 1 October 2010 (3 pages) |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|