Company NameB. C. (Fulham) Limited
DirectorFahim Ahmad Khan
Company StatusActive
Company Number00737813
CategoryPrivate Limited Company
Incorporation Date15 October 1962(61 years, 7 months ago)
Previous NamesColemans Castle (Fulham) Limited and Bernard Coleman (Fulham) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fahim Ahmad Khan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183-189 The Vale
Acton
London
W3 7RW
Secretary NameMr Fahim Ahmad Khan
NationalityBritish
StatusCurrent
Appointed29 May 2008(45 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleBussiness
Correspondence AddressThe Park View 183 - 189 Park View
Acton
London
W3 7RW
Director NameMr Ashok Babulal Bhagani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 August 1992)
RoleChartered Accountant
Correspondence Address53 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameMr Virandrakumar Jain
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 1992)
RoleRestaurantaur
Correspondence Address32 Roehampton Vale
Putney
London
SW15 3RY
Director NameMr Rajendra Narandas Saujani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 August 1992)
RoleAccountant
Correspondence Address5 Arnett Way
Rickmansworth
Hertfordshire
WD3 4DA
Secretary NameMr Rajendra Narandas Saujani
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence Address5 Arnett Way
Rickmansworth
Hertfordshire
WD3 4DA
Director NameNavila Khan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(29 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 1996)
RoleStudent
Correspondence Address23 Beech Avenue
Acton Vale
London
W3 7JY
Director NameMiss Shadab Khan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(29 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2001)
RoleStudent
Correspondence Address116 Bilton Road
Greenford
Middlesex
UB6 7BJ
Secretary NameMr Fahim Ahmad Khan
NationalityBritish
StatusResigned
Appointed17 August 1992(29 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2001)
RoleDirecto
Country of ResidenceUnited Kingdom
Correspondence Address137 Carlton Avenue West
Wembley
Middlesex
HA0 3RA
Secretary NameParven Younas
NationalityBritish
StatusResigned
Appointed21 December 2001(39 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Carlton Avenue West
Wembley
Middlesex
HA0 3RA

Location

Registered AddressThe Park View 183 - 189 Park View
Acton
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

30k at £1Mr Fahim Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£529,585
Cash£2,688
Current Liabilities£308,184

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

12 June 2019Delivered on: 17 June 2019
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: The freehold property known as 178A wandsworth road, london and 178A andrew place, london SW8 4RA (SW8 2LA) and registered at hm land registry under title number LN105496.
Outstanding
10 October 2006Delivered on: 28 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 albert road sowerby bridge west yorkshire t/n WYK44755 f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 September 2006Delivered on: 17 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 walnut avenue, wakefield, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 July 2002Delivered on: 13 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 156-158 northend road and flat 174 cheesman terrace hammersmith t/no: BGL20051. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 May 2002Delivered on: 11 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
25 October 1996Delivered on: 30 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 and 158 north end road fulham and 174 cheesmans terrace hammersmith l/b of hammersmith & fulham t/no ngl 359267.
Outstanding
23 October 1996Delivered on: 28 October 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and barwest limited 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
9 November 1993Delivered on: 23 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or barwest limited to the chargee on any account whatsoever.
Particulars: 156/158 north end road fulham and 174 cheesemans terrace hammersmith london borough of hammersmith and fulham t/n NGL359267.
Outstanding
30 September 2022Delivered on: 20 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1B. halls business centre. Pump lane. Hayes. UB3 3NB.
Outstanding
28 June 2021Delivered on: 28 June 2021
Persons entitled: Rmd Optical Limited

Classification: A registered charge
Particulars: 178A wandsworth road. London SW8 2LA and. 178A andrew place. London SW8 4RA.
Outstanding
12 June 2019Delivered on: 17 June 2019
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: The freehold property known as 178A wandsworth road, london and 178A andrew place, london SW8 4RA (SW8 2LA) and registered at hm land registry under title number LN105496.
Outstanding
7 September 1993Delivered on: 16 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or barwest limited to the chargee on any account whatsoever.
Particulars: 156/158 north end road fulham london borough of hammersmith & fulham t/n NGL359267.
Outstanding

Filing History

3 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 March 2020Satisfaction of charge 007378130009 in full (1 page)
16 March 2020Satisfaction of charge 007378130010 in full (1 page)
17 June 2019Registration of charge 007378130009, created on 12 June 2019 (49 pages)
17 June 2019Registration of charge 007378130010, created on 12 June 2019 (11 pages)
5 June 2019Micro company accounts made up to 31 August 2018 (3 pages)
16 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
13 July 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 June 2018Satisfaction of charge 5 in full (1 page)
28 June 2018Satisfaction of charge 4 in full (1 page)
28 June 2018Satisfaction of charge 3 in full (1 page)
28 June 2018Satisfaction of charge 6 in full (2 pages)
28 June 2018Satisfaction of charge 1 in full (1 page)
28 June 2018Satisfaction of charge 7 in full (2 pages)
28 June 2018Satisfaction of charge 2 in full (1 page)
28 June 2018Satisfaction of charge 8 in full (2 pages)
31 July 2017Registered office address changed from The Park View 183-189 the Vale Acton London W3 7RW Uk to The Park View 183 - 189 Park View Acton London W3 7RW on 31 July 2017 (3 pages)
31 July 2017Registered office address changed from The Park View 183-189 the Vale Acton London W3 7RW Uk to The Park View 183 - 189 Park View Acton London W3 7RW on 31 July 2017 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 April 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
6 April 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
6 February 2017Registered office address changed from 183-189 the Vale London W3 7RW to The Park View 183-189 the Vale Acton London W3 7RW on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from 183-189 the Vale London W3 7RW to The Park View 183-189 the Vale Acton London W3 7RW on 6 February 2017 (2 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 30,000
(4 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 30,000
(4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,000
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 30,000
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 30,000
(4 pages)
3 October 2013Amended accounts made up to 31 August 2012 (3 pages)
3 October 2013Amended accounts made up to 31 August 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 June 2011Secretary's details changed for Mr. Fahim Khan on 1 May 2010 (2 pages)
28 June 2011Secretary's details changed for Mr. Fahim Khan on 1 May 2010 (2 pages)
28 June 2011Secretary's details changed for Mr. Fahim Khan on 1 May 2010 (2 pages)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from 183-189 the Vale Park View London W3 7RW on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 183-189 the Vale Park View London W3 7RW on 7 June 2010 (1 page)
7 June 2010Director's details changed for Mr Fahim Khan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Fahim Khan on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Fahim Khan on 1 October 2009 (1 page)
7 June 2010Registered office address changed from 183-189 the Vale Park View London W3 7RW on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Fahim Khan on 1 October 2009 (1 page)
7 June 2010Director's details changed for Mr Fahim Khan on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Fahim Khan on 1 October 2009 (1 page)
27 May 2010Registered office address changed from 6 Bromyard Avenue Acton London W3 7AU on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 6 Bromyard Avenue Acton London W3 7AU on 27 May 2010 (2 pages)
17 February 2010Annual return made up to 30 April 2008 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 30 April 2008 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 30 April 2009 (4 pages)
17 February 2010Annual return made up to 30 April 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 February 2010Administrative restoration application (3 pages)
11 February 2010Administrative restoration application (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
13 June 2008Registered office changed on 13/06/2008 from, 41 carlton avenue, east wembley, middlesex, HA9 8LZ (1 page)
13 June 2008Registered office changed on 13/06/2008 from, 41 carlton avenue, east wembley, middlesex, HA9 8LZ (1 page)
13 June 2008Appointment terminated secretary parven younas (1 page)
13 June 2008Appointment terminated secretary parven younas (1 page)
13 June 2008Secretary appointed fahim khan (2 pages)
13 June 2008Secretary appointed fahim khan (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
14 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2007Registered office changed on 29/01/07 from: carrington house, 170 greenford road, harrow, middlesex HA1 3QX (1 page)
29 January 2007Registered office changed on 29/01/07 from: carrington house, 170 greenford road, harrow, middlesex HA1 3QX (1 page)
28 October 2006Particulars of mortgage/charge (5 pages)
28 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 March 2006Return made up to 31/12/05; full list of members (2 pages)
8 March 2006Return made up to 31/12/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (5 pages)
11 May 2002Particulars of mortgage/charge (5 pages)
8 April 2002Return made up to 31/12/01; full list of members; amend (6 pages)
8 April 2002Return made up to 31/12/01; full list of members; amend (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (2 pages)
7 January 2002Secretary resigned (2 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 August 1996 (7 pages)
1 July 1997Full accounts made up to 31 August 1996 (7 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 November 1996Registered office changed on 20/11/96 from: 5 arnett way, rickmansworth, herts WD3 4DA (1 page)
20 November 1996Registered office changed on 20/11/96 from: 5 arnett way, rickmansworth, herts WD3 4DA (1 page)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
3 July 1996Full accounts made up to 31 August 1995 (7 pages)
3 July 1996Full accounts made up to 31 August 1995 (7 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
3 July 1995Full accounts made up to 31 August 1994 (7 pages)
3 July 1995Full accounts made up to 31 August 1994 (7 pages)
20 January 1987Company name changed bernard coleman (fulham) LIMITED\certificate issued on 20/01/87 (2 pages)
20 January 1987Company name changed bernard coleman (fulham) LIMITED\certificate issued on 20/01/87 (2 pages)
3 October 1979Company name changed\certificate issued on 03/10/79 (2 pages)
3 October 1979Company name changed\certificate issued on 03/10/79 (2 pages)
15 October 1962Certificate of incorporation (1 page)
15 October 1962Certificate of incorporation (1 page)
15 October 1962Incorporation (12 pages)
15 October 1962Incorporation (12 pages)
15 October 1962Incorporation (12 pages)
15 October 1962Incorporation (12 pages)
15 October 1962Certificate of incorporation (1 page)
15 October 1962Certificate of incorporation (1 page)