BG MONIES EQUITAS LTD
TOLLESHUNT MAJOR LEBUC LONDON LIMITED DEACONHALL PROPERTIES LTD

Hellopages » Essex » Maldon » CM9 8LZ

Company number 04446275
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 October 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of BG MONIES EQUITAS LTD are www.bgmoniesequitas.co.uk, and www.bg-monies-equitas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Bg Monies Equitas Ltd is a Private Limited Company. The company registration number is 04446275. Bg Monies Equitas Ltd has been working since 23 May 2002. The present status of the company is Active. The registered address of Bg Monies Equitas Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . BUCHAN, Adam Nicholas is a Secretary of the company. BAKER, James Albert is a Director of the company. BUCHAN, James Barrington is a Director of the company. Secretary BUCHAN, James Barrington has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES LTD has been resigned. Director LEVY, Gary Arthur has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUCHAN, Adam Nicholas
Appointed Date: 24 May 2011

Director
BAKER, James Albert
Appointed Date: 04 December 2014
65 years old

Director
BUCHAN, James Barrington
Appointed Date: 01 June 2002
52 years old

Resigned Directors

Secretary
BUCHAN, James Barrington
Resigned: 27 February 2009
Appointed Date: 01 June 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 June 2002
Appointed Date: 23 May 2002

Secretary
THE BAKER PARTNERSHIP (UK) SECRETARIES LTD
Resigned: 24 May 2011
Appointed Date: 27 February 2009

Director
LEVY, Gary Arthur
Resigned: 27 February 2009
Appointed Date: 01 June 2002
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 June 2002
Appointed Date: 23 May 2002

Persons With Significant Control

Mr James Barrington Buchan
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

BG MONIES EQUITAS LTD Events

10 Apr 2017
Confirmation statement made on 30 March 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 October 2015
15 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

15 Apr 2016
Director's details changed for Mr James Barrington Buchan on 30 March 2016
30 Jul 2015
Total exemption small company accounts made up to 30 October 2014
...
... and 58 more events
14 Jul 2002
Accounting reference date shortened from 31/05/03 to 28/02/03
18 Jun 2002
Registered office changed on 18/06/02 from: 39A leicester road salford manchester M7 4AS
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
23 May 2002
Incorporation

BG MONIES EQUITAS LTD Charges

1 April 2009
Legal charge
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 28 new church road london t/n TGL81929 plant, machinery and…
8 September 2004
Charge of deposit
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 23 to 25 church walk (odd)…
24 July 2002
Legal charge
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 28 new church road, camberwell SE15. By…
15 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…