BEGGARS GROUP LIMITED
BEGGARS BANQUET GROUP LIMITED BEGGAR'S BANQUET COMMUNICATIONS LIMITED

Hellopages » Greater London » Wandsworth » SW18 1AA

Company number 01414045
Status Active
Incorporation Date 9 February 1979
Company Type Private Limited Company
Address 17/19 ALMA ROAD, LONDON, SW18 1AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Simon David Wheeler as a director on 1 July 2016. The most likely internet sites of BEGGARS GROUP LIMITED are www.beggarsgroup.co.uk, and www.beggars-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Barnes Bridge Rail Station is 3 miles; to Barbican Rail Station is 5.7 miles; to Brentford Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beggars Group Limited is a Private Limited Company. The company registration number is 01414045. Beggars Group Limited has been working since 09 February 1979. The present status of the company is Active. The registered address of Beggars Group Limited is 17 19 Alma Road London Sw18 1aa. . EBBETT, Neela is a Secretary of the company. EBBETT, Neela is a Director of the company. HEATH, Andrew is a Director of the company. MILLS, Martin Charles is a Director of the company. REDDING, Paul Michael is a Director of the company. SKELLETT, Rupert William Nicholas is a Director of the company. WHEELER, Simon David is a Director of the company. WYLLIE, Ewen James is a Director of the company. Secretary BOLT, Nigel Peter has been resigned. Director BOLT, Nigel Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EBBETT, Neela
Appointed Date: 04 December 2013

Director
EBBETT, Neela
Appointed Date: 04 December 2013
58 years old

Director
HEATH, Andrew
Appointed Date: 25 March 1993
78 years old

Director

Director
REDDING, Paul Michael
Appointed Date: 27 July 2011
60 years old

Director
SKELLETT, Rupert William Nicholas
Appointed Date: 17 January 2014
56 years old

Director
WHEELER, Simon David
Appointed Date: 01 July 2016
58 years old

Director
WYLLIE, Ewen James

72 years old

Resigned Directors

Secretary
BOLT, Nigel Peter
Resigned: 04 December 2013

Director
BOLT, Nigel Peter
Resigned: 04 December 2013
71 years old

Persons With Significant Control

Mr Martin Charles Mills
Notified on: 31 December 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BEGGARS GROUP LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Jul 2016
Appointment of Mr Simon David Wheeler as a director on 1 July 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200

09 Nov 2015
Group of companies' accounts made up to 31 December 2014
...
... and 108 more events
19 May 1987
Return made up to 15/12/86; full list of members

02 Jun 1986
Group of companies' accounts made up to 31 December 1984

20 May 1986
Return made up to 31/12/85; full list of members

10 Feb 1981
Memorandum and Articles of Association
09 Feb 1979
Certificate of incorporation

BEGGARS GROUP LIMITED Charges

3 October 2002
Legal mortgage
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 2 17/19 alma road london t/n SGL309186 and/or the…
17 September 1999
Mortgage debenture
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
21 August 1989
Mortgage debenture
Delivered: 25 August 1989
Status: Outstanding
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…
6 April 1988
Legal mortgage
Delivered: 12 April 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a hye house crowhurst east sussex inc…
8 November 1985
Legal charge
Delivered: 29 November 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold hye house crowhurst east sussex title no P3030 &…
16 February 1983
Letter of set off
Delivered: 22 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 1982
Legal charge
Delivered: 12 August 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold 17/19 alma road, wandsworth, london. SW18 title…
2 January 1981
Legal charge
Delivered: 9 January 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 2A disraeli road, putney, london sw 15. title no…