Having been setup in 2000, B & G Properties (Gb) Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for B & G Properties (Gb) Ltd at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 06 March 2020 | |
AA01 - Change of accounting reference date | 27 February 2020 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 05 March 2018 | |
MR04 - N/A | 25 October 2017 | |
MR04 - N/A | 11 October 2017 | |
MR04 - N/A | 11 October 2017 | |
MR01 - N/A | 07 October 2017 | |
MR01 - N/A | 07 October 2017 | |
MR04 - N/A | 07 October 2017 | |
MR04 - N/A | 07 October 2017 | |
MR04 - N/A | 07 October 2017 | |
MR04 - N/A | 07 October 2017 | |
MR04 - N/A | 07 October 2017 | |
CS01 - N/A | 06 June 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 02 June 2016 | |
CH01 - Change of particulars for director | 18 May 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AP01 - Appointment of director | 27 January 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 16 June 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
AP01 - Appointment of director | 09 April 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AA - Annual Accounts | 15 October 2013 | |
TM01 - Termination of appointment of director | 07 October 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA01 - Change of accounting reference date | 28 May 2012 | |
MG01 - Particulars of a mortgage or charge | 28 April 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 09 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
AA01 - Change of accounting reference date | 28 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
LQ01 - Notice of appointment of receiver or manager | 07 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2011 | |
AR01 - Annual Return | 29 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2011 | |
AA - Annual Accounts | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2011 | |
AR01 - Annual Return | 07 June 2010 | |
RESOLUTIONS - N/A | 12 May 2010 | |
RESOLUTIONS - N/A | 12 May 2010 | |
AR01 - Annual Return | 12 May 2010 | |
SH01 - Return of Allotment of shares | 12 May 2010 | |
MISC - Miscellaneous document | 12 May 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 17 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363a - Annual Return | 06 June 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
AA - Annual Accounts | 22 August 2005 | |
363a - Annual Return | 18 July 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 March 2005 | |
363a - Annual Return | 09 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2004 | |
395 - Particulars of a mortgage or charge | 26 March 2004 | |
AA - Annual Accounts | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
363a - Annual Return | 14 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2003 | |
395 - Particulars of a mortgage or charge | 28 June 2003 | |
395 - Particulars of a mortgage or charge | 28 June 2003 | |
AA - Annual Accounts | 11 February 2003 | |
363a - Annual Return | 27 October 2002 | |
AA - Annual Accounts | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2001 | |
287 - Change in situation or address of Registered Office | 25 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2001 | |
363a - Annual Return | 18 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 14 February 2001 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
287 - Change in situation or address of Registered Office | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
NEWINC - New incorporation documents | 31 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 September 2017 | Outstanding |
N/A |
A registered charge | 19 September 2017 | Outstanding |
N/A |
Legal charge | 24 April 2012 | Fully Satisfied |
N/A |
Legal charge | 13 February 2012 | Fully Satisfied |
N/A |
Legal charge | 13 February 2012 | Fully Satisfied |
N/A |
Legal charge | 13 February 2012 | Fully Satisfied |
N/A |
Legal charge | 13 February 2012 | Fully Satisfied |
N/A |
Legal charge | 13 February 2012 | Fully Satisfied |
N/A |
Legal charge | 13 February 2012 | Fully Satisfied |
N/A |
Debenture | 13 February 2012 | Fully Satisfied |
N/A |
Legal charge | 05 October 2005 | Fully Satisfied |
N/A |
Legal charge | 15 March 2004 | Fully Satisfied |
N/A |
Legal charge | 06 October 2003 | Fully Satisfied |
N/A |
Legal charge | 23 June 2003 | Fully Satisfied |
N/A |
Legal charge | 23 June 2003 | Fully Satisfied |
N/A |
Legal charge | 20 May 2002 | Fully Satisfied |
N/A |
Legal mortgage | 08 February 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 28 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 June 2000 | Fully Satisfied |
N/A |