43 Bg Ltd EARLS COURT


Founded in 2015, 43 Bg, classified under reg no. 09899027 is an active company. Currently registered at 238 Old Brompton Road SW5 0DE, Earls Court the company has been in the business for 9 years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-31.

The company has one director. Vasileios A., appointed on 2 December 2015. There are currently no secretaries appointed. As of 25 April 2024, our data shows no information about any ex officers on these positions.

43 Bg Ltd Address / Contact

Office Address 238 Old Brompton Road
Town Earls Court
Post code SW5 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09899027
Date of Incorporation Wed, 2nd Dec 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Vasileios A.

Position: Director

Appointed: 02 December 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Bbcp Holding Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Vasileios A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Karolina P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bbcp Holding Ltd

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Psc Register
Registration number 10776187
Notified on 20 June 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Vasileios A.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Karolina P.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-03-302020-03-302021-03-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 0889 81753 32119 80139 08023 850860
Current Assets1 08812 31960 65720 14339 08023 8771 582
Debtors 2 5027 336342 27722
Net Assets Liabilities-29 440-24 35944 31087 97790 452113 229110 442
Other Debtors 2 5021 656342 2728
Cash Bank In Hand1 088      
Net Assets Liabilities Including Pension Asset Liability-29 440      
Tangible Fixed Assets1 490 615      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-29 540      
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 56 893     
Amounts Owed To Group Undertakings  1 109 7541 109 7541 109 7541 109 7541 128 114
Bank Borrowings Overdrafts700 866704 413  24 20219 25315 197
Creditors700 866704 4131 109 7541 109 7541 133 9561 129 0071 143 311
Investment Property1 490 6151 547 5081 547 5081 547 5081 547 5081 547 5081 547 508
Investment Property Fair Value Model1 490 6151 547 5081 547 5081 547 5081 547 5081 547 508 
Net Current Assets Liabilities-819 189-867 454-393 444-349 777-323 100-305 272-293 755
Other Creditors819 823877 454441 119356 663346 739324 078290 164
Other Taxation Social Security Payable  10 37010 31810 441  
Total Assets Less Current Liabilities671 426680 0541 154 0641 197 731114 6541 242 2361 253 753
Trade Creditors Trade Payables4542 3192 6122 9392 800  
Trade Debtors Trade Receivables  5 680   694
Bank Borrowings Overdrafts Secured700 866      
Capital Employed-29 440      
Creditors Due After One Year700 866      
Creditors Due Within One Year820 277      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions1 490 615      
Tangible Fixed Assets Cost Or Valuation1 490 615      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-12-01
filed on: 5th, December 2023
Free Download (4 pages)

Company search

Advertisements