Company NameBg Building Services Limited
DirectorBipinchandra Dharamshi Patel
Company StatusActive
Company Number02266596
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bipinchandra Dharamshi Patel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address166 Holders Hill Road
London
NW7 1LU
Secretary NameAshish Bipin Patel
NationalityBritish
StatusCurrent
Appointed20 October 2003(15 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address166 Holders Hill Road
Mill Hill
London
NW7 1LU
Director NameMr Clinton Biggs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleBuilder
Correspondence Address9 Bown Close
Tilbury
Essex
RM18 8EH
Director NameMr William Gordon Lawrence
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 1995)
RoleOrganisation Consultant
Correspondence Address18 The Grove
London
NW11 9SH
Secretary NameMr Bipinchandra Dharamshi Patel
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration12 years (resigned 30 June 2003)
RoleEngineer
Correspondence Address133 Woodcote Avenue
London
NW7 2PD
Director NameBrian Edwin Saunders
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2003)
RoleBuilder
Correspondence Address18a Rockmount Road
Upper Norwood
London
SE19 3ST
Secretary NameMr Naresh Ramjibhai Patel
NationalityBritish
StatusResigned
Appointed30 June 2003(15 years after company formation)
Appointment Duration3 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oakleigh Avenue
Edgware
Middlesex
HA8 5DR
Director NameArvind Raghvani
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(17 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address293 Camrose Avenue
Edgware
Middlesex
HA8 6AH

Contact

Websitebgbs-building.com
Email address[email protected]
Telephone020 82060644
Telephone regionLondon

Location

Registered Address166 Holders Hill Road
Mill Hill
London
NW7 1LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Bipin D. Patel
75.00%
Ordinary
25 at £1Ashish Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£118,753
Cash£20,820
Current Liabilities£71,740

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Charges

3 November 2003Delivered on: 11 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 October 2002Delivered on: 29 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 91316294 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
12 July 2018Notification of Bipinchandra Dharamshi Patel as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
18 September 2007Return made up to 30/06/07; no change of members (6 pages)
18 September 2007Return made up to 30/06/07; no change of members (6 pages)
14 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
14 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
23 June 2005Return made up to 30/06/05; full list of members (6 pages)
23 June 2005Return made up to 30/06/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
1 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 133 woodcote avenue mill hill london NW7 (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 133 woodcote avenue mill hill london NW7 (1 page)
29 September 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
29 September 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
31 August 2003Return made up to 30/06/03; full list of members (7 pages)
31 August 2003Return made up to 30/06/03; full list of members (7 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
16 April 2003£ nc 100/20000 15/03/03 (1 page)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2003£ nc 100/20000 15/03/03 (1 page)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 June 2002Return made up to 30/06/02; full list of members (7 pages)
29 June 2002Return made up to 30/06/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
25 August 2000Return made up to 30/06/00; full list of members (6 pages)
25 August 2000Return made up to 30/06/00; full list of members (6 pages)
20 March 2000Full accounts made up to 30 June 1999 (12 pages)
20 March 2000Full accounts made up to 30 June 1999 (12 pages)
31 August 1999Return made up to 30/06/99; no change of members (4 pages)
31 August 1999Return made up to 30/06/99; no change of members (4 pages)
6 August 1998Return made up to 30/06/98; no change of members (4 pages)
6 August 1998Return made up to 30/06/98; no change of members (4 pages)
29 December 1997Full accounts made up to 30 June 1997 (11 pages)
29 December 1997Full accounts made up to 30 June 1997 (11 pages)
1 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
10 April 1997Return made up to 30/06/96; full list of members (6 pages)
10 April 1997Return made up to 30/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 30 June 1995 (12 pages)
28 March 1996Full accounts made up to 30 June 1995 (12 pages)
1 February 1996Return made up to 30/06/95; no change of members (4 pages)
1 February 1996Return made up to 30/06/95; no change of members (4 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Ad 20/11/95--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 December 1995Ad 20/11/95--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 December 1995New director appointed (2 pages)
17 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
17 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
30 March 1995Return made up to 30/06/94; no change of members (4 pages)
30 March 1995Return made up to 30/06/94; no change of members (4 pages)