Watford
Herts
WD18 8YA
Director Name | Mr Brendan David Flynn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(25 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Building 2 Croxley Park Watford Herts WD18 8YA |
Secretary Name | Mr Brendan David Flynn |
---|---|
Status | Current |
Appointed | 09 February 2010(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | First Floor, Building 2 Croxley Park Watford Herts WD18 8YA |
Director Name | Mr Mark Hagan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2012(37 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Building 2 Croxley Park Watford Herts WD18 8YA |
Director Name | Mrs Mary Flynn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | The Glade 46 Watford Road Northwood Middlesex HA6 3PL |
Secretary Name | Mrs Mary Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glade 46 Watford Road Northwood Middlesex HA6 3PL |
Secretary Name | William Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 50 Cavalier Road Old Basing Basingstoke Hampshire RG24 7ER |
Director Name | Greta Jane Flynn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 46 Watford Road Northwood Middlesex HA6 3PL |
Director Name | Terence David Allibone |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Birchwood Close Highcliffe Christchurch Dorset BH23 4RB |
Secretary Name | Steven John Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 February 2010) |
Role | Accountant |
Correspondence Address | 37 Greatham Road Bushey Watford Hertfordshire WD23 2HT |
Director Name | Mr Paul Bradshaw |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(40 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Glade 46 Watford Rd Northwood Middx HA6 3PL |
Website | bfcl.co.uk |
---|
Registered Address | First Floor, Building 2 Croxley Park Watford Herts WD18 8YA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | Brendan Flynn Holdings LTD 9.09% D |
---|---|
78 at £1 | Brendan Flynn Holdings LTD 70.91% A |
5 at £1 | Brendan Flynn Holdings LTD 4.55% C |
17 at £1 | Brendan Flynn Holdings LTD 15.45% B |
Year | 2014 |
---|---|
Net Worth | £505,527 |
Cash | £216,306 |
Current Liabilities | £276,083 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
9 January 2023 | Termination of appointment of Brendan Thomas Flynn as a director on 5 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
3 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 January 2021 | Director's details changed for Brendan Thomas Flynn on 21 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Brendan David Flynn on 21 January 2021 (2 pages) |
25 January 2021 | Secretary's details changed for Mr Brendan David Flynn on 21 January 2021 (1 page) |
25 January 2021 | Director's details changed for Mr Mark Hagan on 21 January 2021 (2 pages) |
25 January 2021 | Registered office address changed from The Glade 46 Watford Rd Northwood Middx HA6 3PL to First Floor, Building 2 Croxley Park Watford Herts WD18 8YA on 25 January 2021 (1 page) |
25 January 2021 | Change of details for Brendan Flynn Holdings Limited as a person with significant control on 21 January 2021 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
15 January 2019 | Termination of appointment of Paul Bradshaw as a director on 14 December 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
7 November 2017 | Director's details changed for Mr Brendan David Flynn on 7 September 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Brendan David Flynn on 7 September 2017 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 November 2015 | Appointment of Mr Paul Bradshaw as a director on 24 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Paul Bradshaw as a director on 24 November 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 January 2014 | Director's details changed for Brendan David Flynn on 29 July 2013 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Brendan David Flynn on 29 July 2013 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Appointment of Mr Mark Hagan as a director (2 pages) |
13 August 2012 | Appointment of Mr Mark Hagan as a director (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Terence Allibone as a director (1 page) |
18 January 2011 | Termination of appointment of Terence Allibone as a director (1 page) |
1 October 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
1 October 2010 | Change of share class name or designation (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Change of share class name or designation (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 March 2010 | Appointment of Mr Brendan David Flynn as a secretary (1 page) |
8 March 2010 | Termination of appointment of Steven Worley as a secretary (1 page) |
8 March 2010 | Appointment of Mr Brendan David Flynn as a secretary (1 page) |
8 March 2010 | Termination of appointment of Steven Worley as a secretary (1 page) |
14 January 2010 | Director's details changed for Brendan Thomas Flynn on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Brendan Thomas Flynn on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Terence David Allibone on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Brendan David Flynn on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Terence David Allibone on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Brendan David Flynn on 14 January 2010 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Return made up to 31/12/04; full list of members
|
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Return made up to 31/12/04; full list of members
|
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members
|
24 January 2004 | Return made up to 31/12/03; full list of members
|
5 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
20 March 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
20 March 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 July 1975 | Incorporation (13 pages) |
25 July 1975 | Incorporation (13 pages) |