F. R. G. BUYING GROUP LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9JA

Company number 01926829
Status Active
Incorporation Date 27 June 1985
Company Type Private Limited Company
Address 34 NAPIER ROAD, BROMLEY, BR2 9JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 700 . The most likely internet sites of F. R. G. BUYING GROUP LIMITED are www.frgbuyinggroup.co.uk, and www.f-r-g-buying-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. F R G Buying Group Limited is a Private Limited Company. The company registration number is 01926829. F R G Buying Group Limited has been working since 27 June 1985. The present status of the company is Active. The registered address of F R G Buying Group Limited is 34 Napier Road Bromley Br2 9ja. The company`s financial liabilities are £78.94k. It is £-341.39k against last year. The cash in hand is £294.01k. It is £276.3k against last year. And the total assets are £294.01k, which is £276.3k against last year. GALBRAITH, Beatrice May is a Secretary of the company. GALBRAITH, Beatrice May is a Director of the company. GALBRAITH, Frederick Robert is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


f. r. g. buying group Key Finiance

LIABILITIES £78.94k
-82%
CASH £294.01k
+1559%
TOTAL ASSETS £294.01k
+1559%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Frederick Galbraith
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control as a member of a firm

F. R. G. BUYING GROUP LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 700

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 700

...
... and 79 more events
23 Mar 1987
Return made up to 31/12/86; full list of members

23 Mar 1987
Registered office changed on 23/03/87 from: 339 long lane bexleyheath kent DA7 5JQ
07 Aug 1986
Accounting reference date shortened from 31/03 to 30/09

27 Jun 1985
Certificate of incorporation
27 Jun 1985
Incorporation

F. R. G. BUYING GROUP LIMITED Charges

14 July 2006
Legal charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 332 high street orpington. By way of fixed charge the…
6 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 107-109 and 111-113 high street orpington. By way of fixed…
6 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 243 high street st marys cray orpington. By way of fixed…
26 June 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Marlesfield house 114-116 main road sidcup kent. By way of…
18 June 2003
Legal charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 239-241 high street st mary cray bromley title no…
24 May 2002
Mortgage deed
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 32 coopers rise, godalming, surrey, GU7…
21 November 2000
Mortgage deed
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 61 worplesdon road guildford surrey. Together with all…
19 February 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied on 9 May 2003
Persons entitled: Danish Bacon Company PLC
Description: F/H 239 and 241 high street st marys cray…
22 May 1992
Single debenture
Delivered: 28 May 1992
Status: Satisfied on 9 May 2003
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…