B.S.G. DEVELOPMENTS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN25 4DN
Company number 02029285
Status Active
Incorporation Date 18 June 1986
Company Type Private Limited Company
Address ABBEY STADIUM, LADY LANE, BLUNSDON, SWINDON, WILTSHIRE, SN25 4DN
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
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 1,000 . The most likely internet sites of B.S.G. DEVELOPMENTS LIMITED are www.bsgdevelopments.co.uk, and www.b-s-g-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. B S G Developments Limited is a Private Limited Company. The company registration number is 02029285. B S G Developments Limited has been working since 18 June 1986. The present status of the company is Active. The registered address of B S G Developments Limited is Abbey Stadium Lady Lane Blunsdon Swindon Wiltshire Sn25 4dn. . HAYWARD, Stephen Peter is a Secretary of the company. OSBORNE, Clarke Anthony is a Director of the company. Secretary BLAND, Geoffrey Charles has been resigned. Secretary FOKES, Brian Ronald has been resigned. Secretary GARDNER, Norman Arthur has been resigned. Director COCKHILL, Gordon William has been resigned. Director GARDNER, Norman Arthur has been resigned. Director HAINES, Michael William has been resigned. Director STEVENS, Ian Stuart Patrick has been resigned. Director WILSON, Peter Brian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAYWARD, Stephen Peter
Appointed Date: 19 April 1999

Director

Resigned Directors

Secretary
BLAND, Geoffrey Charles
Resigned: 07 April 1997
Appointed Date: 21 May 1993

Secretary
FOKES, Brian Ronald
Resigned: 10 May 1993

Secretary
GARDNER, Norman Arthur
Resigned: 19 April 1999
Appointed Date: 06 October 1997

Director
COCKHILL, Gordon William
Resigned: 21 September 2012
Appointed Date: 01 May 1997
72 years old

Director
GARDNER, Norman Arthur
Resigned: 19 April 1999
Appointed Date: 06 October 1997
76 years old

Director
HAINES, Michael William
Resigned: 06 October 1997
Appointed Date: 22 May 1995
95 years old

Director
STEVENS, Ian Stuart Patrick
Resigned: 06 October 1997
81 years old

Director
WILSON, Peter Brian
Resigned: 04 January 1993
91 years old

Persons With Significant Control

Gaming International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.S.G. DEVELOPMENTS LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
25 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000

22 Jul 2015
Full accounts made up to 31 December 2014
06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 142 more events
18 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Nov 1986
Company name changed hooray LIMITED\certificate issued on 10/11/86
06 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1986
Registered office changed on 06/10/86 from: 70/74 city road london EC1Y 2DQ

18 Jun 1986
Incorporation

B.S.G. DEVELOPMENTS LIMITED Charges

29 September 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 3RD november 2004
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 2004
An omnibus guarantee and set-off agreement
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2004
Mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a elfield park, watling street, milton…
27 September 2004
Mortgage deed
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H elfield park watling street milton keynes…
28 June 2002
Guarantee & debenture
Delivered: 8 July 2002
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2000
Guarantee and debenture
Delivered: 13 July 2000
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 December 1997
Legal mortgage
Delivered: 19 December 1997
Status: Satisfied on 17 January 2001
Persons entitled: Bank of Wales PLC
Description: Brook retail park commercial road hereford and by way of…
13 August 1996
Fixed and floating charge
Delivered: 15 August 1996
Status: Satisfied on 21 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1996
Legal mortgage
Delivered: 14 August 1996
Status: Satisfied on 17 January 2001
Persons entitled: Midland Bank PLC
Description: Property at hotwell dock hotwell road hotwells bristol t/no…
13 August 1996
Legal mortgage
Delivered: 14 August 1996
Status: Satisfied on 4 August 2004
Persons entitled: Midland Bank PLC
Description: Land & buildings on the southside of rownham mead hotwells…
1 December 1995
Deed
Delivered: 7 December 1995
Status: Satisfied on 3 July 1998
Persons entitled: Crest Homes (South West) Limited
Description: Hotwell dock hotwell road bristol.
20 October 1995
Legal mortgage
Delivered: 26 October 1995
Status: Satisfied on 26 November 2003
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 3 great george street bristol…
21 February 1992
Legal mortgage
Delivered: 26 February 1992
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 14 southleigh mews southleigh road clifton bristol…
31 December 1991
Legal mortgage
Delivered: 16 January 1992
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 8 portland street clifton bristol avon and/or the proceeds…
21 April 1989
Legal mortgage
Delivered: 27 April 1989
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 2 clifton hill clifton bristol avon t/no:- av 55780 and/or…
10 May 1988
Legal mortgage
Delivered: 18 May 1988
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h & l/h property k/a 72 worrall road clifton bristol…
29 December 1987
Mortgage debenture
Delivered: 6 January 1988
Status: Satisfied on 26 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 26 November 2003
Persons entitled: National Westminster Bank PLC
Description: 61 oakfield road clifton bristol avon T.n bl 13636 &/or the…
18 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 26 November 2003
Persons entitled: National Westminster Bank PLC
Description: 55 oakfield road clifton bristol avon T.n av 5201 &/or the…
18 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 53 oakfield road clifton bristol avon T.N. av 128572 &/or…
18 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 65 & 67 oakfield road clifton bristol avon T.N. av 128610…
18 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 19 November 2002
Persons entitled: National Westminster Bank PLC
Description: 49 oakfield road clifton bristol avon T.n bl 5321 &/or the…
18 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 51 oakfield road clifton bristol avon T.n bl 18695 &/or the…
18 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 57 oakfield road clifton bristol avon T.n av 69489 &/or the…
18 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 19 November 2002
Persons entitled: National Westminster Bank PLC
Description: 59 & 63 oakfield road clifton bristol avon T.N. av 128601…
23 October 1987
Legal mortgage
Delivered: 3 November 1987
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a royal park garage royal park clifton…
23 October 1987
Legal mortgage
Delivered: 29 October 1987
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 74, st pauls road, clifton, bristol avon t/no av 140495…
22 October 1987
Legal mortgage
Delivered: 29 October 1987
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: Land to the south west of st michaels hill, bristol, avon…
23 June 1987
Legal mortgage
Delivered: 7 July 1987
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: All saints mansions, all saints road, clifton, bristol…
10 June 1987
Legal mortgage
Delivered: 25 June 1987
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 5 kensington place clifton bristol avon t/no av 136896…