B. & G. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

B. & G. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00926428

Incorporation date

26/01/1968

Size

Micro Entity

Contacts

Registered address

Registered address

C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon14/05/2024
Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14
dot icon15/02/2024
Termination of appointment of Jonathan Paul Silver as a director on 2024-02-15
dot icon15/02/2024
Appointment of Mr Bryan Andrew Pratt as a director on 2024-02-15
dot icon14/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon25/08/2023
Director's details changed for Mr Jonathan Paul Silver on 2023-08-25
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon21/07/2022
Notification of Galen Management Services Limited as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Jonathan Paul Silver as a person with significant control on 2022-07-21
dot icon07/02/2022
Cessation of Roger William Purkiss as a person with significant control on 2022-02-07
dot icon07/02/2022
Notification of Jonathan Paul Silver as a person with significant control on 2022-02-07
dot icon03/02/2022
Change of details for Mr Roger William Purkiss as a person with significant control on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr Jonathan Paul Silver on 2022-02-03
dot icon07/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Micro company accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon21/08/2020
Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA on 2020-08-21
dot icon05/08/2020
Appointment of React Secretarial Services Ltd as a secretary on 2020-08-05
dot icon17/12/2019
Amended micro company accounts made up to 2019-03-31
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon10/04/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon04/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon06/03/2017
Micro company accounts made up to 2017-01-31
dot icon07/12/2016
Director's details changed for Mr Jonathan Paul Silver on 2016-12-06
dot icon07/12/2016
Termination of appointment of Jonathan Paul Silver as a secretary on 2016-12-06
dot icon07/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon21/08/2015
Registered office address changed from 23 Austin Friars London EC2N 2QP to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 2015-08-21
dot icon15/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Jonathan Paul Silver on 2014-11-27
dot icon06/01/2015
Secretary's details changed for Mr Jonathan Paul Silver on 2014-11-27
dot icon06/01/2015
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 23 Austin Friars London EC2N 2QP on 2015-01-06
dot icon06/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon13/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon05/11/2013
Secretary's details changed for Mr Jonathan Paul Silver on 2013-10-01
dot icon05/11/2013
Director's details changed for Mr Jonathan Paul Silver on 2013-10-01
dot icon05/11/2013
Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 2013-11-05
dot icon30/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon23/12/2012
Termination of appointment of Edwin Butler as a director
dot icon13/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon28/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon14/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon22/12/2010
Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 2010-12-22
dot icon01/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Edwin Hugh Butler on 2009-10-02
dot icon08/12/2009
Full accounts made up to 2009-01-31
dot icon05/03/2009
Return made up to 26/11/08; full list of members
dot icon26/11/2008
Full accounts made up to 2008-01-31
dot icon25/01/2008
Return made up to 26/11/07; full list of members
dot icon27/11/2007
Full accounts made up to 2007-01-31
dot icon31/03/2007
Full accounts made up to 2006-01-31
dot icon14/12/2006
Return made up to 26/11/06; full list of members
dot icon15/06/2006
Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD
dot icon10/02/2006
Full accounts made up to 2005-01-31
dot icon04/01/2006
Return made up to 26/11/05; full list of members
dot icon28/01/2005
Return made up to 26/11/04; full list of members
dot icon25/11/2004
Full accounts made up to 2004-01-31
dot icon19/01/2004
Return made up to 26/11/03; full list of members
dot icon05/12/2003
Full accounts made up to 2003-01-31
dot icon02/01/2003
Return made up to 26/11/02; full list of members
dot icon02/12/2002
Full accounts made up to 2002-01-31
dot icon10/01/2002
Return made up to 26/11/01; full list of members
dot icon24/09/2001
Full accounts made up to 2001-01-31
dot icon18/12/2000
Return made up to 26/11/00; full list of members
dot icon10/11/2000
Full accounts made up to 2000-01-31
dot icon07/12/1999
Return made up to 26/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-01-31
dot icon28/09/1999
Registered office changed on 28/09/99 from: galen house 66 commercial square freemans common leicester LE2 7SR
dot icon16/12/1998
Accounts for a small company made up to 1998-01-31
dot icon08/12/1998
Return made up to 26/11/98; no change of members
dot icon30/12/1997
Return made up to 26/11/97; full list of members
dot icon12/11/1997
New director appointed
dot icon02/11/1997
New director appointed
dot icon22/10/1997
Accounts for a small company made up to 1997-01-31
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon21/01/1997
Return made up to 26/11/96; no change of members
dot icon29/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Accounts for a small company made up to 1996-01-31
dot icon25/09/1996
Particulars of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon28/06/1996
Director resigned
dot icon14/12/1995
Return made up to 26/11/95; no change of members
dot icon23/11/1995
New director appointed
dot icon04/10/1995
Accounts for a small company made up to 1995-01-31
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon29/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon16/12/1994
Return made up to 26/11/94; full list of members
dot icon22/11/1994
Accounts for a small company made up to 1994-04-30
dot icon11/10/1994
Accounting reference date shortened from 30/04 to 31/01
dot icon23/06/1994
New secretary appointed;new director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Secretary resigned;director resigned
dot icon23/06/1994
Director resigned
dot icon23/06/1994
Registered office changed on 23/06/94 from: 75 paget rd leicester LE3 5HN
dot icon23/06/1994
Auditor's resignation
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Auditor's resignation
dot icon07/06/1994
Ad 07/05/94--------- £ si 47@1=47 £ ic 147/194
dot icon02/06/1994
Ad 07/05/94--------- £ si 47@1=47 £ ic 100/147
dot icon02/06/1994
Resolutions
dot icon02/06/1994
£ nc 100/1000 06/05/94
dot icon26/05/1994
New director appointed
dot icon26/05/1994
Director resigned
dot icon23/02/1994
Accounts for a small company made up to 1993-04-30
dot icon09/12/1993
Return made up to 26/11/93; full list of members
dot icon14/01/1993
Full accounts made up to 1992-04-30
dot icon02/12/1992
Return made up to 26/11/92; no change of members
dot icon22/01/1992
Full accounts made up to 1991-04-30
dot icon27/11/1991
Return made up to 26/11/91; no change of members
dot icon07/12/1990
Declaration of satisfaction of mortgage/charge
dot icon04/12/1990
Full accounts made up to 1990-04-30
dot icon04/12/1990
Return made up to 26/11/90; full list of members
dot icon07/03/1990
Full accounts made up to 1989-04-30
dot icon07/03/1990
Return made up to 28/02/90; full list of members
dot icon18/04/1989
Particulars of mortgage/charge
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon01/03/1989
Full accounts made up to 1988-04-30
dot icon17/08/1988
New director appointed
dot icon17/08/1988
Director resigned
dot icon17/08/1988
New secretary appointed
dot icon17/08/1988
Secretary resigned
dot icon29/01/1988
Full accounts made up to 1987-04-30
dot icon29/01/1988
Return made up to 20/11/87; full list of members
dot icon16/03/1987
Full accounts made up to 1986-04-30
dot icon16/02/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
27/11/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.54K
-
0.00
-
-
2022
0
61.54K
-
0.00
-
-
2022
0
61.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

61.54K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REACT SECRETARIAL SERVICES LTD
Corporate Secretary
05/08/2020 - 14/05/2024
14
Silver, Jonathan Paul
Director
14/06/1994 - 15/02/2024
26
Pratt, Bryan Andrew
Director
15/02/2024 - Present
21
Butler, Edwin Hugh
Director
08/09/1997 - 01/10/2012
6
Butler, Edwin Hugh
Director
14/06/1994 - 25/06/1996
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & G. DEVELOPMENTS LIMITED

B. & G. DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 26/01/1968 with the registered office located at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B. & G. DEVELOPMENTS LIMITED?

toggle

B. & G. DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 26/01/1968 and dissolved on 25/02/2025.

Where is B. & G. DEVELOPMENTS LIMITED located?

toggle

B. & G. DEVELOPMENTS LIMITED is registered at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA.

What does B. & G. DEVELOPMENTS LIMITED do?

toggle

B. & G. DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B. & G. DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.