B. GIRL LIMITED

Register to unlock more data on OkredoRegister

B. GIRL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02821371

Incorporation date

25/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 18 Plumbers Row, London E1 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1993)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon30/04/2025
Termination of appointment of Mohamed Ismail Hussein as a director on 2025-04-30
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2021
Accounts for a small company made up to 2020-06-30
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon03/03/2021
Termination of appointment of Salim Ibrahim Patel as a director on 2021-03-02
dot icon23/02/2021
Appointment of Mr Salim Ibrahim Patel as a director on 2021-02-18
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon01/04/2020
Accounts for a small company made up to 2019-06-30
dot icon23/01/2020
Change of details for Pearl Fashco Limited as a person with significant control on 2020-01-07
dot icon23/01/2020
Registered office address changed from Solar House Alpine Way Beckton London E6 6LA United Kingdom to Unit 3 18 Plumbers Row London E1 1EP on 2020-01-23
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon24/06/2016
Full accounts made up to 2015-06-30
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/02/2016
Registered office address changed from 18 Plumbers Row Whitechapel London E1 1EP to Solar House Alpine Way Beckton London E6 6LA on 2016-02-25
dot icon26/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon24/03/2015
Full accounts made up to 2014-06-30
dot icon20/03/2015
Termination of appointment of Salim Ibrahim Patel as a director on 2015-03-11
dot icon20/03/2015
Termination of appointment of Salim Ibrahim Patel as a secretary on 2015-03-11
dot icon20/01/2015
Satisfaction of charge 1 in full
dot icon20/01/2015
Satisfaction of charge 3 in full
dot icon20/01/2015
Satisfaction of charge 2 in full
dot icon22/09/2014
Registration of charge 028213710005, created on 2014-09-19
dot icon19/09/2014
Registration of charge 028213710004, created on 2014-09-19
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon20/03/2013
Appointment of Mr Salim Ibrahim Patel as a director
dot icon19/12/2012
Full accounts made up to 2012-06-30
dot icon28/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon22/02/2012
Full accounts made up to 2011-06-30
dot icon09/06/2011
Director's details changed for Mr Mohamed Ismail Hussein on 2011-05-23
dot icon09/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon20/05/2011
Director's details changed for Mr Yunus Patel on 2011-03-31
dot icon20/05/2011
Secretary's details changed for Mr Salim Ibrahim Patel on 2011-03-31
dot icon11/05/2011
Auditor's resignation
dot icon20/04/2011
Accounts for a medium company made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon01/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon22/10/2009
Termination of appointment of Riaz Patel as a director
dot icon26/05/2009
Return made up to 25/05/09; full list of members
dot icon16/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2008
Return made up to 25/05/08; full list of members
dot icon14/03/2008
Accounts for a medium company made up to 2007-06-30
dot icon27/02/2008
Director appointed yunus patel
dot icon27/02/2008
Director appointed mohamed hussein
dot icon13/07/2007
Return made up to 25/05/07; full list of members
dot icon06/06/2007
Particulars of mortgage/charge
dot icon09/03/2007
Accounts for a medium company made up to 2006-06-30
dot icon25/05/2006
Return made up to 25/05/06; full list of members
dot icon14/03/2006
Accounts for a medium company made up to 2005-06-30
dot icon31/08/2005
Accounts for a medium company made up to 2004-06-30
dot icon20/05/2005
Return made up to 25/05/05; full list of members
dot icon09/11/2004
Accounts for a medium company made up to 2003-06-30
dot icon15/07/2004
Return made up to 25/05/04; full list of members
dot icon28/04/2004
Registered office changed on 28/04/04 from: 18 plumbers row whitechapel road london E1 1EP
dot icon04/07/2003
Return made up to 25/05/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-06-30
dot icon19/06/2002
Return made up to 25/05/02; full list of members
dot icon11/06/2002
Accounts for a small company made up to 2001-06-30
dot icon21/09/2001
Return made up to 25/05/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-06-30
dot icon11/07/2000
Return made up to 25/05/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon15/09/1999
Accounts for a small company made up to 1998-06-30
dot icon06/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon18/06/1999
Return made up to 25/05/99; no change of members
dot icon30/07/1998
Return made up to 25/05/98; no change of members
dot icon13/02/1998
Accounts for a small company made up to 1997-06-30
dot icon16/06/1997
Return made up to 25/05/97; full list of members
dot icon20/11/1996
Accounts for a small company made up to 1996-06-30
dot icon01/10/1996
New director appointed
dot icon01/10/1996
Director resigned
dot icon03/06/1996
Return made up to 25/05/96; no change of members
dot icon26/02/1996
Accounts for a small company made up to 1995-06-30
dot icon11/07/1995
Return made up to 25/05/95; no change of members
dot icon08/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 25/05/94; full list of members
dot icon22/02/1994
Accounting reference date notified as 30/06
dot icon07/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Ad 15/09/93--------- £ si 98@1=98 £ ic 4/102
dot icon21/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1993
Director resigned;new director appointed
dot icon09/06/1993
Ad 01/06/93--------- £ si 2@1=2 £ ic 2/4
dot icon09/06/1993
Director resigned
dot icon09/06/1993
Secretary resigned
dot icon09/06/1993
Registered office changed on 09/06/93 from: somerset house temple street bimringham B2 5DN
dot icon25/05/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.42M
-
0.00
55.09K
-
2022
2
1.13M
-
0.00
16.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Yunus
Director
02/07/2007 - Present
40
Brewer, Kevin
Nominee Director
24/05/1993 - 31/05/1993
2894
Brewer, Suzanne
Nominee Secretary
24/05/1993 - 31/05/1993
2524
Hussein, Mohamed Ismail
Director
02/07/2007 - 30/04/2025
28
Patel, Salim Ibrahim
Director
18/02/2021 - 02/03/2021
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. GIRL LIMITED

B. GIRL LIMITED is an(a) Active company incorporated on 25/05/1993 with the registered office located at Unit 3 18 Plumbers Row, London E1 1EP. 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 B. GIRL LIMITED?

toggle

B. GIRL LIMITED is currently Active. It was registered on 25/05/1993 .

Where is B. GIRL LIMITED located?

toggle

B. GIRL LIMITED is registered at Unit 3 18 Plumbers Row, London E1 1EP.

What does B. GIRL LIMITED do?

toggle

B. GIRL LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for B. GIRL LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.