You are here: bizstats.co.uk > a-z index > B list > BG list

Bgk House Ltd OXTED


Founded in 2015, Bgk House, classified under reg no. 09549029 is an active company. Currently registered at 20 Westlands Way RH8 0ND, Oxted the company has been in the business for 9 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2015/05/06 Bgk House Ltd is no longer carrying the name Bondway Enterprises.

Currently there are 2 directors in the the firm, namely Rajan G. and Prithivi G.. In addition one secretary - Pamela M. - is with the company. As of 28 May 2024, there were 2 ex directors - Marion B., Purna G. and others listed below. There were no ex secretaries.

Bgk House Ltd Address / Contact

Office Address 20 Westlands Way
Town Oxted
Post code RH8 0ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09549029
Date of Incorporation Sat, 18th Apr 2015
Industry Licensed restaurants
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Rajan G.

Position: Director

Appointed: 01 January 2022

Prithivi G.

Position: Director

Appointed: 01 June 2017

Pamela M.

Position: Secretary

Appointed: 18 April 2015

Marion B.

Position: Director

Appointed: 18 April 2015

Resigned: 05 May 2015

Purna G.

Position: Director

Appointed: 18 April 2015

Resigned: 01 November 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Rajan G. This PSC and has 25-50% shares. Another entity in the PSC register is Prithivi G. This PSC owns 25-50% shares. The third one is Purna G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajan G.

Notified on 1 November 2022
Nature of control: 25-50% shares

Prithivi G.

Notified on 15 May 2018
Nature of control: 25-50% shares

Purna G.

Notified on 1 June 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bondway Enterprises May 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-172015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth01 0058 487      
Balance Sheet
Cash Bank In Hand 5 95223 258      
Cash Bank On Hand  23 2589 38951 318119 745228 182286 080221 800
Current Assets 32 172       
Debtors 21 59015 10721 46415 15715 47222 30719 65749 303
Net Assets Liabilities     61 59281 067149 199144 628
Net Assets Liabilities Including Pension Asset Liability01 005       
Other Debtors 10 7589 170      
Property Plant Equipment  27 64827 47725 64524 27123 29622 56520 373
Stocks Inventory 4 6304 774      
Tangible Fixed Assets 27 95527 648      
Total Inventories  4 7746 6146 5937 5236 8218 3219 888
Trade Debtors 10 8325 937      
Reserves/Capital
Called Up Share Capital 12      
Profit Loss Account Reserve 1 0048 485      
Shareholder Funds01 0058 487      
Other
Creditors  62 30042 65655 856105 419149 539141 591121 551
Creditors Due Within One Year 59 12262 300      
Creditors Due Within One Year Total Current Liabilities 59 122       
Finished Goods Goods For Resale  4 7746 6146 5937 5236 8218 3219 888
Fixed Assets 27 955       
Land Buildings 20 373       
Land Buildings Additions 20 373       
Land Buildings Cost Or Valuation020 373       
Land Buildings Depreciation00       
Land Buildings Depreciation Charge For Period 0       
Land Buildings Depreciation Disposals 0       
Net Current Assets Liabilities -26 950-19 161-5 18917 21237 321107 771172 465159 440
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 1       
Number Shares Allotted  121010101010
Other Creditors Due Within One Year 25 172       
Par Value Share  1111111
Share Capital Allotted Called Up Paid 11      
Tangible Fixed Assets Additions 29 0381 907      
Tangible Fixed Assets Cost Or Valuation029 038       
Tangible Fixed Assets Depreciation01 0833 297      
Tangible Fixed Assets Depreciation Charged In Period  2 214      
Tangible Fixed Assets Depreciation Charge For Period 1 083       
Taxation Social Security Due Within One Year 12 047       
Total Assets Less Current Liabilities01 0058 48722 28842 85761 592131 067195 032179 813
Trade Creditors Within One Year 21 903       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/11/08
filed on: 8th, November 2023
Free Download (4 pages)

Company search

Advertisements