You are here: bizstats.co.uk > a-z index > 1 list > 10 list

102 Bg Ltd CARSHALTON


102 Bg started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05708063. The 102 Bg company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Carshalton at 61 Beddington Gardens. Postal code: SM5 3HL.

The firm has 3 directors, namely Catherine C., Israel G. and Pritam D.. Of them, Pritam D. has been with the company the longest, being appointed on 26 March 2007 and Catherine C. has been with the company for the least time - from 1 October 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul F. who worked with the the firm until 17 December 2007.

102 Bg Ltd Address / Contact

Office Address 61 Beddington Gardens
Town Carshalton
Post code SM5 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05708063
Date of Incorporation Mon, 13th Feb 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Catherine C.

Position: Director

Appointed: 01 October 2019

Israel G.

Position: Director

Appointed: 04 August 2018

Pritam D.

Position: Director

Appointed: 26 March 2007

102bg Ltd

Position: Corporate Director

Appointed: 01 March 2014

Resigned: 04 August 2018

Nicholas T.

Position: Director

Appointed: 01 March 2014

Resigned: 01 July 2019

Lindsey T.

Position: Director

Appointed: 01 March 2014

Resigned: 04 August 2018

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 December 2007

Resigned: 13 January 2009

Paul F.

Position: Secretary

Appointed: 26 March 2007

Resigned: 17 December 2007

Paul F.

Position: Director

Appointed: 26 March 2007

Resigned: 10 January 2015

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 13 February 2006

Resigned: 26 March 2007

Fletcher Kennedy Directors Ltd

Position: Corporate Director

Appointed: 13 February 2006

Resigned: 26 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-28
Balance Sheet
Current Assets5 2354 748
Net Assets Liabilities5 2354 448
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 300
Net Current Assets Liabilities5 2354 748
Total Assets Less Current Liabilities5 2354 748

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 8th, August 2023
Free Download (1 page)

Company search

Advertisements