BIG GROUP RETAIL LIMITED

Register to unlock more data on OkredoRegister

BIG GROUP RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02581201

Incorporation date

08/02/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The George Building, Nicholas Road, Notting Dale, London W11 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1991)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon27/07/2022
Termination of appointment of Martin Andrew Kelly as a director on 2022-07-27
dot icon27/07/2022
Termination of appointment of Ed Riseman as a director on 2022-07-27
dot icon27/07/2022
Termination of appointment of Laraine Porter as a director on 2022-07-27
dot icon27/07/2022
Termination of appointment of Joanne Amanda White Thomson as a director on 2022-07-27
dot icon27/07/2022
Termination of appointment of Stephen Bunting as a director on 2022-07-27
dot icon05/04/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon02/08/2021
Registered office address changed from The Big Barn Hambridge Road Newbury RG14 2QG United Kingdom to The George Building Nicholas Road Notting Dale London W11 4AN on 2021-08-02
dot icon31/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon31/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon11/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon13/06/2019
Director's details changed for Mr Martin Andrew Kelly on 2019-06-06
dot icon22/05/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/04/2019
Appointment of Ms Laraine Porter as a director on 2019-04-29
dot icon21/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon10/01/2019
Termination of appointment of Colin Dennis Dobson as a director on 2018-12-31
dot icon18/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon18/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon14/03/2018
Director's details changed for Mr Martin Andrew Kelly on 2018-03-10
dot icon14/03/2018
Director's details changed for Mr Duncan Robert Hussey on 2018-03-10
dot icon14/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon15/09/2017
Resolutions
dot icon15/09/2017
Change of name notice
dot icon22/08/2017
Registered office address changed from The Farmhouse Hambridge Barn & Farmhouse Hambridge Road Newbury RG14 2QG England to The Big Barn Hambridge Road Newbury RG14 2QG on 2017-08-22
dot icon15/05/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon15/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon15/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon15/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon05/04/2017
Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA to The Farmhouse Hambridge Barn & Farmhouse Hambridge Road Newbury RG14 2QG on 2017-04-05
dot icon28/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon03/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon03/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon04/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon04/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon23/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon23/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/05/2016
Appointment of Mr Duncan Robert Hussey as a director on 2016-05-26
dot icon20/04/2016
Appointment of Mr Martin Andrew Kelly as a director on 2016-04-04
dot icon21/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon21/03/2016
Director's details changed for Joanne Amanda White Thomson on 2016-02-10
dot icon21/03/2016
Director's details changed for Mr Colin Dennis Dobson on 2016-02-21
dot icon01/07/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon21/05/2015
Appointment of Mr Ed Riseman as a director on 2015-05-12
dot icon20/05/2015
Appointment of Mr Stephen Bunting as a director on 2015-05-12
dot icon20/05/2015
Appointment of Mr Nigel David Egerton-King as a director on 2015-05-12
dot icon13/05/2015
Satisfaction of charge 1 in full
dot icon13/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon23/01/2015
Accounts for a small company made up to 2014-08-31
dot icon05/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon05/03/2014
Satisfaction of charge 2 in full
dot icon10/01/2014
Accounts for a small company made up to 2013-08-31
dot icon05/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon21/01/2013
Accounts for a small company made up to 2012-08-31
dot icon12/04/2012
Accounts for a small company made up to 2011-08-31
dot icon15/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon14/11/2011
Termination of appointment of John Gray as a secretary
dot icon14/11/2011
Termination of appointment of John Gray as a director
dot icon27/06/2011
Accounts for a small company made up to 2010-08-31
dot icon10/05/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon23/11/2010
Previous accounting period extended from 2010-02-28 to 2010-08-31
dot icon10/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Colin Dennis Dobson on 2009-10-02
dot icon10/03/2010
Director's details changed for Mr John Michael Gray on 2009-10-02
dot icon10/03/2010
Director's details changed for Joanne Amanda White Thomson on 2009-10-02
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2010
Accounts for a small company made up to 2009-02-28
dot icon12/03/2009
Return made up to 08/02/09; full list of members
dot icon08/01/2009
Accounts for a small company made up to 2008-02-29
dot icon08/05/2008
Return made up to 08/02/08; full list of members
dot icon22/12/2007
Accounts for a small company made up to 2007-02-28
dot icon26/02/2007
Return made up to 08/02/07; no change of members
dot icon01/02/2007
Accounts for a small company made up to 2006-02-28
dot icon21/06/2006
Return made up to 08/02/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-02-28
dot icon04/05/2005
Ad 15/03/05--------- £ si 152@1=152 £ ic 76/228
dot icon04/05/2005
Nc inc already adjusted 15/03/05
dot icon04/05/2005
Resolutions
dot icon01/03/2005
Return made up to 08/02/05; full list of members
dot icon18/01/2005
Accounts for a small company made up to 2004-02-29
dot icon01/04/2004
£ ic 106/76 21/02/04 £ sr 30@1=30
dot icon30/03/2004
Accounts for a small company made up to 2003-02-28
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Return made up to 08/02/04; full list of members
dot icon29/11/2003
Director resigned
dot icon06/03/2003
Return made up to 08/02/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-02-28
dot icon29/03/2002
Accounts for a small company made up to 2001-02-28
dot icon12/03/2002
Return made up to 08/02/02; full list of members
dot icon06/06/2001
Return made up to 08/02/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon15/04/2000
Resolutions
dot icon15/04/2000
£ nc 100/200 01/07/98
dot icon31/03/2000
Return made up to 08/02/00; full list of members
dot icon02/02/2000
Secretary resigned
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon18/06/1999
Return made up to 08/02/99; full list of members
dot icon30/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon10/11/1998
Particulars of mortgage/charge
dot icon19/10/1998
Accounting reference date shortened from 30/04/98 to 28/02/98
dot icon14/09/1998
Return made up to 08/02/98; no change of members
dot icon14/09/1998
Director's particulars changed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon25/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon25/02/1998
New secretary appointed
dot icon20/08/1997
Return made up to 08/02/97; no change of members
dot icon23/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon23/05/1996
Return made up to 08/02/96; full list of members
dot icon04/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon03/04/1995
Return made up to 08/02/95; no change of members
dot icon02/03/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/02/1994
Return made up to 08/02/94; no change of members
dot icon24/11/1993
Accounts for a dormant company made up to 1993-04-30
dot icon19/02/1993
Return made up to 08/02/93; full list of members
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Full accounts made up to 1992-04-30
dot icon13/04/1992
Ad 08/04/92--------- £ si 1@1=1 £ ic 2/3
dot icon27/02/1992
Return made up to 08/02/92; full list of members
dot icon23/05/1991
Accounting reference date notified as 30/04
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Registered office changed on 27/03/91 from: 110 whitchurch road cardiff south glam CF4 3LY
dot icon08/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunting, Stephen
Director
12/05/2015 - 27/07/2022
5
Egerton-King, Nigel David
Director
12/05/2015 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG GROUP RETAIL LIMITED

BIG GROUP RETAIL LIMITED is an(a) Dissolved company incorporated on 08/02/1991 with the registered office located at The George Building, Nicholas Road, Notting Dale, London W11 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG GROUP RETAIL LIMITED?

toggle

BIG GROUP RETAIL LIMITED is currently Dissolved. It was registered on 08/02/1991 and dissolved on 25/10/2022.

Where is BIG GROUP RETAIL LIMITED located?

toggle

BIG GROUP RETAIL LIMITED is registered at The George Building, Nicholas Road, Notting Dale, London W11 4AN.

What does BIG GROUP RETAIL LIMITED do?

toggle

BIG GROUP RETAIL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BIG GROUP RETAIL LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.