GROUP B HOLDINGS LIMITED
BPC 2036 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 0NS

Company number 04381724
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address 436-438 UXBRIDGE ROAD, LONDON, W12 0NS
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Current accounting period extended from 31 August 2016 to 31 December 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of GROUP B HOLDINGS LIMITED are www.groupbholdings.co.uk, and www.group-b-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Group B Holdings Limited is a Private Limited Company. The company registration number is 04381724. Group B Holdings Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Group B Holdings Limited is 436 438 Uxbridge Road London W12 0ns. The company`s financial liabilities are £172.3k. It is £-259.75k against last year. The cash in hand is £16.99k. It is £-137.54k against last year. And the total assets are £39.25k, which is £-135.88k against last year. BEVAN, Jacqueline Lavinia is a Secretary of the company. BEVAN, David John is a Director of the company. BEVAN, Jacqueline Lavinia is a Director of the company. Secretary JONES, Jennifer Louise has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director JONES, Jennifer Louise has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


group b holdings Key Finiance

LIABILITIES £172.3k
-61%
CASH £16.99k
-90%
TOTAL ASSETS £39.25k
-78%
All Financial Figures

Current Directors

Secretary
BEVAN, Jacqueline Lavinia
Appointed Date: 16 June 2010

Director
BEVAN, David John
Appointed Date: 22 April 2002
65 years old

Director
BEVAN, Jacqueline Lavinia
Appointed Date: 12 June 2014
60 years old

Resigned Directors

Secretary
JONES, Jennifer Louise
Resigned: 15 June 2010
Appointed Date: 22 April 2002

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 22 April 2002
Appointed Date: 26 February 2002

Director
JONES, Jennifer Louise
Resigned: 17 June 2010
Appointed Date: 22 April 2002
69 years old

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 22 April 2002
Appointed Date: 26 February 2002

Persons With Significant Control

Mrs Jacqueline Lavinia Bevan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Bevan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GROUP B HOLDINGS LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
21 Mar 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

26 Nov 2015
Total exemption small company accounts made up to 31 August 2015
14 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 57 more events
16 May 2002
Director resigned
16 May 2002
New director appointed
16 May 2002
New secretary appointed;new director appointed
26 Apr 2002
Company name changed bpc 2036 LIMITED\certificate issued on 26/04/02
26 Feb 2002
Incorporation

GROUP B HOLDINGS LIMITED Charges

6 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Grove Field Finance Limited
Description: The property k/a 330-332 uxbridge road shepherds bush…
12 August 2002
Debenture
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 330-332 uxbridge road london W12 7LL. By…