B. GIRL LIMITED
LONDON

Hellopages » Greater London » Newham » E6 6LA

Company number 02821371
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address SOLAR HOUSE ALPINE WAY, BECKTON, LONDON, UNITED KINGDOM, E6 6LA
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 June 2016; Full accounts made up to 30 June 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of B. GIRL LIMITED are www.bgirl.co.uk, and www.b-girl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bethnal Green Rail Station is 5.3 miles; to Blackhorse Road Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Girl Limited is a Private Limited Company. The company registration number is 02821371. B Girl Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of B Girl Limited is Solar House Alpine Way Beckton London United Kingdom E6 6la. . HUSSEIN, Mohamed Ismail is a Director of the company. PATEL, Yunus is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PATEL, Salim Ibrahim has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HUSSAIN, Mohammed Ismail has been resigned. Director PATEL, Riaz Mustak has been resigned. Director PATEL, Salim Ibrahim has been resigned. Director PATEL, Salim Ibrahim has been resigned. Director PATEL, Yunis has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Director
HUSSEIN, Mohamed Ismail
Appointed Date: 02 July 2007
60 years old

Director
PATEL, Yunus
Appointed Date: 02 July 2007
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 June 1993
Appointed Date: 25 May 1993

Secretary
PATEL, Salim Ibrahim
Resigned: 11 March 2015
Appointed Date: 01 June 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 June 1993
Appointed Date: 25 May 1993
73 years old

Director
HUSSAIN, Mohammed Ismail
Resigned: 02 June 1999
Appointed Date: 30 June 1996
60 years old

Director
PATEL, Riaz Mustak
Resigned: 01 October 2009
Appointed Date: 01 June 1999
47 years old

Director
PATEL, Salim Ibrahim
Resigned: 11 March 2015
Appointed Date: 13 March 2013
63 years old

Director
PATEL, Salim Ibrahim
Resigned: 02 June 1999
Appointed Date: 01 June 1993
63 years old

Director
PATEL, Yunis
Resigned: 30 June 1996
Appointed Date: 01 June 1993
58 years old

B. GIRL LIMITED Events

10 Apr 2017
Full accounts made up to 30 June 2016
24 Jun 2016
Full accounts made up to 30 June 2015
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

25 Feb 2016
Registered office address changed from 18 Plumbers Row Whitechapel London E1 1EP to Solar House Alpine Way Beckton London E6 6LA on 25 February 2016
26 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 70 more events
09 Jun 1993
Ad 01/06/93--------- £ si 2@1=2 £ ic 2/4

09 Jun 1993
Director resigned

09 Jun 1993
Secretary resigned

09 Jun 1993
Registered office changed on 09/06/93 from: somerset house temple street bimringham B2 5DN

25 May 1993
Incorporation

B. GIRL LIMITED Charges

19 September 2014
Charge code 0282 1371 0005
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
19 September 2014
Charge code 0282 1371 0004
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 May 2008
Fixed & floating charge
Delivered: 30 May 2008
Status: Satisfied on 20 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Guarantee & debenture
Delivered: 6 June 2007
Status: Satisfied on 20 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1993
Debenture
Delivered: 7 October 1993
Status: Satisfied on 20 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…