Background WavePink WaveYellow Wave

B. GIRL LIMITED (02821371)

B. GIRL LIMITED (02821371) is an active UK company. incorporated on 25 May 1993. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. B. GIRL LIMITED has been registered for 32 years. Current directors include PATEL, Yunus.

Company Number
02821371
Status
active
Type
ltd
Incorporated
25 May 1993
Age
32 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
PATEL, Yunus
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B. GIRL LIMITED

B. GIRL LIMITED is an active company incorporated on 25 May 1993 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. B. GIRL LIMITED was registered 32 years ago.(SIC: 14190)

Status

active

Active since 32 years ago

Company No

02821371

LTD Company

Age

32 Years

Incorporated 25 May 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA United Kingdom
From: 25 February 2016To: 23 January 2020
18 Plumbers Row Whitechapel London E1 1EP
From: 25 May 1993To: 25 February 2016
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Oct 09
Director Joined
Mar 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Mar 15
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PATEL, Yunus

Active
18 Plumbers Row, LondonE1 1EP
Born February 1967
Director
Appointed 02 Jul 2007

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 25 May 1993
Resigned 01 Jun 1993

PATEL, Salim Ibrahim

Resigned
18 Plumbers Row, LondonE1 1EP
Secretary
Appointed 01 Jun 1993
Resigned 11 Mar 2015

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 25 May 1993
Resigned 01 Jun 1993

HUSSAIN, Mohammed Ismail

Resigned
126 Windsor Road, LondonE7 0RB
Born April 1965
Director
Appointed 30 Jun 1996
Resigned 02 Jun 1999

HUSSEIN, Mohamed Ismail

Resigned
18 Plumbers Row, LondonE1 1EP
Born April 1965
Director
Appointed 02 Jul 2007
Resigned 30 Apr 2025

PATEL, Riaz Mustak

Resigned
77 Windsor Road, LondonE7 0QY
Born August 1978
Director
Appointed 01 Jun 1999
Resigned 01 Oct 2009

PATEL, Salim Ibrahim

Resigned
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 18 Feb 2021
Resigned 02 Mar 2021

PATEL, Salim Ibrahim

Resigned
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 13 Mar 2013
Resigned 11 Mar 2015

PATEL, Salim Ibrahim

Resigned
77 Windsor Road, LondonE7 0QY
Born June 1962
Director
Appointed 01 Jun 1993
Resigned 02 Jun 1999

PATEL, Yunis

Resigned
77 Windsor Road, LondonE7 0QY
Born February 1967
Director
Appointed 01 Jun 1993
Resigned 30 Jun 1996

Persons with significant control

1

18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Auditors Resignation Company
11 May 2011
AUDAUD
Accounts With Accounts Type Medium
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Medium
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 April 2009
AAAnnual Accounts
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
31 August 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 November 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
287Change of Registered Office
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
224224
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Legacy
5 October 1993
88(2)R88(2)R
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
9 June 1993
88(2)R88(2)R
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
287Change of Registered Office
Incorporation Company
25 May 1993
NEWINCIncorporation