You are here: bizstats.co.uk > a-z index > B list > B list

B & G Properties (gb) Ltd LONDON


B & G Properties (gb) started in year 2000 as Private Limited Company with registration number 04005019. The B & G Properties (gb) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The firm has 2 directors, namely Ganeshwar B., Akshay B.. Of them, Akshay B. has been with the company the longest, being appointed on 7 April 2014 and Ganeshwar B. has been with the company for the least time - from 20 January 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ganeshwar B. who worked with the the firm until 1 August 2001.

B & G Properties (gb) Ltd Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04005019
Date of Incorporation Wed, 31st May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 26th May
Company age 24 years old
Account next due date Mon, 26th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ganeshwar B.

Position: Director

Appointed: 20 January 2016

Akshay B.

Position: Director

Appointed: 07 April 2014

Ganeshwar B.

Position: Director

Appointed: 03 September 2001

Resigned: 09 April 2014

International Registrars Limited

Position: Corporate Secretary

Appointed: 01 August 2001

Resigned: 18 January 2022

Sarabjit G.

Position: Director

Appointed: 31 May 2000

Resigned: 01 June 2013

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 31 May 2000

Resigned: 31 May 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 31 May 2000

Resigned: 31 May 2000

Ganeshwar B.

Position: Secretary

Appointed: 31 May 2000

Resigned: 01 August 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Ganeshwar B. This PSC has 25-50% voting rights and has 25-50% shares.

Ganeshwar B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand566 05616 64985 97788 16011 711
Current Assets65 202176 29279 762135 514121 177309 791
Debtors65 146170 23663 11349 53733 017298 080
Net Assets Liabilities3 669 2523 651 2333 635 2293 675 4623 742 9074 108 090
Other Debtors65 146170 23663 11349 53733 017298 080
Other
Accumulated Depreciation Impairment Property Plant Equipment    21 421 
Average Number Employees During Period  2224
Bank Borrowings Overdrafts932 9841 400 3351 348 3671 300 1371 242 7961 268 686
Corporation Tax Payable98 92151 49231 97142 69756 60091 491
Creditors932 9841 400 3351 348 3671 300 1371 242 7961 268 686
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     425 131
Investment Property5 500 0005 842 3695 842 3695 842 3695 842 3696 267 500
Investment Property Fair Value Model 5 842 3695 842 3695 842 3695 842 3696 267 500
Net Current Assets Liabilities-333 424-237 523-244 695-313 492-303 388-69 749
Number Shares Issued Fully Paid 100    
Other Creditors169 365245 435234 349291 826253 720210 424
Other Taxation Social Security Payable 485988988988988
Par Value Share 1    
Property Plant Equipment Gross Cost    21 421 
Provisions For Liabilities Balance Sheet Subtotal564 340553 278553 278553 278553 278820 975
Taxation Including Deferred Taxation Balance Sheet Subtotal564 340553 278553 278553 278553 278820 975
Total Assets Less Current Liabilities5 166 5765 604 8465 536 8745 528 8775 538 9816 197 751
Trade Creditors Trade Payables     8 532

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened to Thu, 25th May 2023
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements