About

Registered Number: 04005019
Date of Incorporation: 31/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.