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

Bgm Lewis Hickie Limited LONDON


Founded in 2016, Bgm Lewis Hickie, classified under reg no. 10257403 is an active company. Currently registered at 3rd Floor SW7 4AG, London the company has been in the business for eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 5 directors, namely Ahsan M., Brian C. and Robert M. and others. Of them, Robert M., Paul D., John W. have been with the company the longest, being appointed on 29 June 2016 and Ahsan M. has been with the company for the least time - from 6 April 2022. As of 29 March 2024, there were 2 ex directors - Mark C., Alan R. and others listed below. There were no ex secretaries.

Bgm Lewis Hickie Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10257403
Date of Incorporation Wed, 29th Jun 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Ahsan M.

Position: Director

Appointed: 06 April 2022

Brian C.

Position: Director

Appointed: 21 August 2018

Robert M.

Position: Director

Appointed: 29 June 2016

Paul D.

Position: Director

Appointed: 29 June 2016

John W.

Position: Director

Appointed: 29 June 2016

Mark C.

Position: Director

Appointed: 29 June 2016

Resigned: 06 April 2023

Alan R.

Position: Director

Appointed: 29 June 2016

Resigned: 06 April 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand53 67424 30452 84041 0327 194
Current Assets186 984167 076182 822183 831218 752
Debtors133 310142 772129 982142 799211 558
Net Assets Liabilities136 411204 523   
Other Debtors49 01058 56380 29284 588110 610
Property Plant Equipment2224852
Other
Accrued Liabilities Deferred Income  32 12717 43421 716
Accumulated Amortisation Impairment Intangible Assets42 49263 73684 980106 224127 468
Accumulated Depreciation Impairment Property Plant Equipment   483966
Bank Borrowings Overdrafts26 83228 391   
Corporation Tax Payable17 84320 20815 99224 72522 947
Creditors47 517111 26558 83454 14890 311
Dividends Paid   100 000100 000
Dividends Paid On Shares169 954148 710   
Fixed Assets169 956148 712127 468106 70784 980
Increase From Amortisation Charge For Year Intangible Assets 21 24421 24421 24421 244
Increase From Depreciation Charge For Year Property Plant Equipment   483483
Intangible Assets169 954148 710127 466106 22284 978
Intangible Assets Gross Cost212 446212 446212 446212 446 
Issue Equity Instruments    96
Net Current Assets Liabilities13 97255 811123 988129 683128 441
Number Shares Issued Fully Paid 44  
Other Creditors20 68530 56732 127204230
Other Taxation Social Security Payable9 91811 95910 71511 78515 922
Par Value Share 11  
Prepayments Accrued Income  1 7001 7001 700
Profit Loss  46 93384 934 
Property Plant Equipment Gross Cost222968 
Total Additions Including From Business Combinations Property Plant Equipment   966 
Total Assets Less Current Liabilities183 928204 523251 456236 390213 421
Trade Creditors Trade Payables47 31520 140  29 496
Trade Debtors Trade Receivables84 30084 20949 69056 51199 248

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting period extended from 30th November 2023 to 31st March 2024
filed on: 9th, November 2023
Free Download (1 page)

Company search

Advertisements