About

Registered Number: 06761119
Date of Incorporation: 28/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF,

 

Established in 2008, Bsg Group Ltd have registered office in Hertfordshire. We don't know the number of employees at the company. The organisation has 2 directors listed as Lubek, Stefan Mark, Waterlow Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUBEK, Stefan Mark 01 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 28 November 2008 28 November 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 25 October 2016
AD01 - Change of registered office address 26 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 November 2013
RESOLUTIONS - N/A 01 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 March 2013
SH01 - Return of Allotment of shares 27 February 2013
SH06 - Notice of cancellation of shares 26 February 2013
SH03 - Return of purchase of own shares 26 February 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 19 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 05 December 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
225 - Change of Accounting Reference Date 19 January 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
NEWINC - New incorporation documents 28 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.