B & G ASSOCIATES (SOUTHAMPTON) LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5RP

Company number 02975200
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 8 FERN WAY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5RP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Miss Samantha Sonia O'brien as a secretary on 1 April 2017; Termination of appointment of Meadow Sue Sweatland as a secretary on 31 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of B & G ASSOCIATES (SOUTHAMPTON) LIMITED are www.bgassociatessouthampton.co.uk, and www.b-g-associates-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Fareham Rail Station is 2.6 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.3 miles; to Ryde St Johns Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B G Associates Southampton Limited is a Private Limited Company. The company registration number is 02975200. B G Associates Southampton Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of B G Associates Southampton Limited is 8 Fern Way Fareham Hampshire England Po15 5rp. The company`s financial liabilities are £39.06k. It is £-52.21k against last year. The cash in hand is £32.85k. It is £-43.5k against last year. And the total assets are £48.44k, which is £-47.04k against last year. O'BRIEN, Samantha Sonia is a Secretary of the company. SIMOU, Panos is a Director of the company. Secretary COBB, Kimberley Hannah Quincy has been resigned. Secretary COOK, Deborah has been resigned. Secretary CROSS, Vickey has been resigned. Secretary ROBSON, John has been resigned. Secretary SWEATLAND, Meadow Sue has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


b & g associates (southampton) Key Finiance

LIABILITIES £39.06k
-58%
CASH £32.85k
-57%
TOTAL ASSETS £48.44k
-50%
All Financial Figures

Current Directors

Secretary
O'BRIEN, Samantha Sonia
Appointed Date: 01 April 2017

Director
SIMOU, Panos
Appointed Date: 18 October 1994
69 years old

Resigned Directors

Secretary
COBB, Kimberley Hannah Quincy
Resigned: 02 August 2014
Appointed Date: 01 May 2013

Secretary
COOK, Deborah
Resigned: 02 October 2009
Appointed Date: 14 January 2005

Secretary
CROSS, Vickey
Resigned: 14 January 2005
Appointed Date: 13 July 2004

Secretary
ROBSON, John
Resigned: 13 July 2004
Appointed Date: 18 October 1994

Secretary
SWEATLAND, Meadow Sue
Resigned: 31 March 2017
Appointed Date: 06 November 2015

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 October 1994
Appointed Date: 06 October 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mr Panos Simou
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

B & G ASSOCIATES (SOUTHAMPTON) LIMITED Events

01 Apr 2017
Appointment of Miss Samantha Sonia O'brien as a secretary on 1 April 2017
01 Apr 2017
Termination of appointment of Meadow Sue Sweatland as a secretary on 31 March 2017
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Director's details changed for Mr Panos Simou on 1 October 2016
05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 95 more events
04 Nov 1994
Director resigned;new director appointed

04 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Nov 1994
Registered office changed on 02/11/94 from: classic house 174-180 old street london EC1V 9BP

31 Oct 1994
Company name changed speed 4550 LIMITED\certificate issued on 01/11/94

06 Oct 1994
Incorporation

B & G ASSOCIATES (SOUTHAMPTON) LIMITED Charges

1 November 2003
Floating charge
Delivered: 4 November 2003
Status: Satisfied on 5 January 2010
Persons entitled: Panos Simou and John Robson
Description: All the undertaking and goodwill and all the property…
6 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: All that freehold property known as 24 the avenue…
9 June 2000
Legal charge
Delivered: 10 June 2000
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: F/H property k/a 27 the avenue southampton t/no HP156758.
17 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: F/H 25 the avenue southampton SO17 1XL t/n HP130286 all…
3 December 1999
Legal charge
Delivered: 9 December 1999
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: 56A charles knott garddens bannister park southampton SO15…
6 October 1999
Legal charge
Delivered: 13 October 1999
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: F/H property k/a 116 alma road portswood southampton…
30 June 1998
Legal charge
Delivered: 2 July 1998
Status: Satisfied on 8 May 1999
Persons entitled: Abbey National PLC
Description: 76 eling lane totton hampshire S040 9GS t/n HP230696 with…
30 June 1998
Legal charge
Delivered: 2 July 1998
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: 77 templecombe road bishopstoke eastleigh hampshire SO50…
12 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: 57A charles knott gardens southampton hampshire SO15…
18 November 1997
Legal charge
Delivered: 19 November 1997
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: 63 swift gardens woolston southampton t/no: HP426398…
18 November 1997
Legal charge
Delivered: 19 November 1997
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: 52 new road netley t/no: HP36691 including without…
18 November 1997
Legal charge
Delivered: 19 November 1997
Status: Satisfied on 5 January 2010
Persons entitled: Abbey National PLC
Description: 3 royal court upper grosvenor road highfield southampton…
21 February 1997
Legal charge
Delivered: 7 March 1997
Status: Satisfied on 4 October 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 63 swift gardens wodston southampton hampshire t/no.hp…
16 October 1996
Legal charge
Delivered: 29 October 1996
Status: Satisfied on 4 October 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 52 new road, netley abbey southampton hampshire. Floating…