Company NameB & G Building Services Ltd
DirectorIon Gole
Company StatusActive
Company Number05213633
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ion Gole
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address69 Kimberley Avenue
London
E6 3BE
Secretary NameMontserrat Constenla Berasatequi
NationalitySpanish
StatusCurrent
Appointed26 June 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address69 Kimberley Avenue
London
E6 3BE
Director NameSergiu Ion Boduc
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityRomanian
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleBusinessman
Correspondence AddressB41 Herbal Hill Gardens
9 Herbal Hill
London
EC1R 5XB
Secretary NameSergiu Ion Boduc
NationalityRomanian
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleBusinessman
Correspondence AddressB41 Herbal Hill Gardens
9 Herbal Hill
London
EC1R 5XB

Location

Registered Address114 Greyhound Lane
London
SW16 5RN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ion Gole
100.00%
Ordinary

Financials

Year2014
Net Worth£44,700
Cash£21,265
Current Liabilities£90,880

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 August 2019Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 114 Greyhound Lane London SW16 5RN (1 page)
27 August 2019Registered office address changed from 2 Sanders Parade, Greyhound Lane London SW16 5NL England to 114 Greyhound Lane London SW16 5RN on 27 August 2019 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (1 page)
18 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
19 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
18 August 2016Registered office address changed from 69 Kimberley Avenue London E6 3BE to 2 Sanders Parade, Greyhound Lane London SW16 5NL on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 69 Kimberley Avenue London E6 3BE to 2 Sanders Parade, Greyhound Lane London SW16 5NL on 18 August 2016 (1 page)
8 June 2016Registered office address changed from 6a Dickesons Place London SE25 5HL to 69 Kimberley Avenue London E6 3BE on 8 June 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 June 2016Registered office address changed from 6a Dickesons Place London SE25 5HL to 69 Kimberley Avenue London E6 3BE on 8 June 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Director's details changed for Ion Gole on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Ion Gole on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Ion Gole on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 October 2008Return made up to 24/08/08; full list of members (3 pages)
8 October 2008Secretary's change of particulars / montserrat constenla berasategui / 26/06/2007 (1 page)
8 October 2008Return made up to 24/08/08; full list of members (3 pages)
8 October 2008Secretary's change of particulars / montserrat constenla berasategui / 26/06/2007 (1 page)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 May 2008Return made up to 24/08/07; full list of members (3 pages)
14 May 2008Return made up to 24/08/07; full list of members (3 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned;director resigned (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Return made up to 24/08/06; full list of members (2 pages)
28 February 2007Return made up to 24/08/06; full list of members (2 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Return made up to 24/08/05; full list of members (2 pages)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Return made up to 24/08/05; full list of members (2 pages)
24 August 2004Incorporation (9 pages)
24 August 2004Incorporation (9 pages)