London
W1B 1NR
Director Name | Mrs Janice Ann Atkin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cavendish Avenue St Johns Wood London NW8 9JE |
Secretary Name | Cathy Wills |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2013(15 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Brian Jack Markeson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Edward Jonathan Corcos Album |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 47 Lyndale Avenue London NW2 2QB |
Director Name | Michael Harry Sacher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pembroke Walk London W8 6PQ |
Secretary Name | Toni Carolyn Ruth Zekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Charity Administrator |
Correspondence Address | 27 Elliott Square London NW3 3SU |
Secretary Name | Mrs Sheila Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2000) |
Role | Secretary |
Correspondence Address | 1 Mayfields Close Wembley Middlesex HA9 9PP |
Secretary Name | Anita Zabludowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lea 43 The Bishops Avenue London N2 0BW |
Director Name | Mr Nathan Anthony Steinberg |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Bancroft Avenue London N2 0AR |
Secretary Name | Giorgina Djanogly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 September 2008) |
Role | Company Director |
Correspondence Address | 51 Orchard Court Portman Square London W1H 6LG |
Director Name | Mr Howard Robert Reuben |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Etienne House St. Vincents Lane Mill Hill London NW7 1EF |
Secretary Name | Michelle Barbara Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2010) |
Role | Exec Director |
Correspondence Address | 284 Cranbrook Road Ilford Essex IG1 4UR |
Secretary Name | Pamela Crystal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | 15 Hamilton House 1 Hall Road London NW8 9PN |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Website | www.bfami.org |
---|---|
Email address | [email protected] |
Telephone | 020 34638715 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £188,347 |
Gross Profit | £18,896 |
Net Worth | £199 |
Cash | £13,832 |
Current Liabilities | £30,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
2 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
28 March 2019 | Secretary's details changed for Cathy Wills on 28 March 2019 (1 page) |
30 January 2019 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 30 January 2019 (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
20 December 2018 | Appointment of Mr Brian Jack Markeson as a director on 22 November 2018 (2 pages) |
27 July 2018 | Auditor's resignation (1 page) |
4 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Full accounts made up to 31 March 2016 (8 pages) |
16 March 2017 | Full accounts made up to 31 March 2016 (8 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
17 June 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
6 August 2015 | Annual return made up to 29 July 2015 no member list (4 pages) |
6 August 2015 | Annual return made up to 29 July 2015 no member list (4 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
31 July 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
31 July 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 August 2013 | Annual return made up to 29 July 2013 no member list (4 pages) |
19 August 2013 | Annual return made up to 29 July 2013 no member list (4 pages) |
13 August 2013 | Termination of appointment of Pamela Crystal as a secretary (2 pages) |
13 August 2013 | Appointment of Cathy Wills as a secretary (3 pages) |
13 August 2013 | Appointment of Cathy Wills as a secretary (3 pages) |
13 August 2013 | Termination of appointment of Pamela Crystal as a secretary (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 August 2012 | Annual return made up to 29 July 2012 no member list (4 pages) |
2 August 2012 | Annual return made up to 29 July 2012 no member list (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 August 2011 | Annual return made up to 29 July 2011 no member list (4 pages) |
23 August 2011 | Annual return made up to 29 July 2011 no member list (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 November 2010 | Termination of appointment of Howard Reuben as a director (2 pages) |
3 November 2010 | Termination of appointment of Michelle Hyman as a secretary (3 pages) |
3 November 2010 | Appointment of Pamela Crystal as a secretary (3 pages) |
3 November 2010 | Termination of appointment of Michelle Hyman as a secretary (3 pages) |
3 November 2010 | Annual return made up to 29 July 2010 no member list (4 pages) |
3 November 2010 | Appointment of Pamela Crystal as a secretary (3 pages) |
3 November 2010 | Annual return made up to 29 July 2010 no member list (4 pages) |
3 November 2010 | Termination of appointment of Howard Reuben as a director (2 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
4 August 2009 | Annual return made up to 29/07/09 (3 pages) |
4 August 2009 | Annual return made up to 29/07/09 (3 pages) |
19 September 2008 | Director appointed howard robert reuben (2 pages) |
19 September 2008 | Appointment terminated director nathan steinberg (1 page) |
19 September 2008 | Appointment terminated secretary giorgina djanogly (1 page) |
19 September 2008 | Secretary appointed michelle barbara hyman (2 pages) |
19 September 2008 | Appointment terminated director nathan steinberg (1 page) |
19 September 2008 | Appointment terminated secretary giorgina djanogly (1 page) |
19 September 2008 | Director appointed howard robert reuben (2 pages) |
19 September 2008 | Secretary appointed michelle barbara hyman (2 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Annual return made up to 29/07/08 (3 pages) |
11 August 2008 | Annual return made up to 29/07/08 (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 2 fore street st alphage house 4TH floorex london EC2Y 5DH (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 2 fore street st alphage house 4TH floorex london EC2Y 5DH (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Annual return made up to 29/07/07 (2 pages) |
9 August 2007 | Annual return made up to 29/07/07 (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 August 2006 | Annual return made up to 29/07/06 (2 pages) |
2 August 2006 | Annual return made up to 29/07/06 (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
27 September 2005 | Annual return made up to 29/07/05 (2 pages) |
27 September 2005 | Annual return made up to 29/07/05 (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
16 September 2004 | Annual return made up to 29/07/03 (5 pages) |
16 September 2004 | Annual return made up to 29/07/03 (5 pages) |
16 September 2004 | Annual return made up to 29/07/02 (5 pages) |
16 September 2004 | Annual return made up to 29/07/02 (5 pages) |
14 September 2004 | Annual return made up to 29/07/04 (5 pages) |
14 September 2004 | Annual return made up to 29/07/04 (5 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 August 2003 | Annual return made up to 29/07/03 (5 pages) |
5 August 2003 | Annual return made up to 29/07/03 (5 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 August 2002 | Annual return made up to 29/07/02 (5 pages) |
1 August 2002 | Annual return made up to 29/07/02 (5 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (9 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (9 pages) |
7 February 2002 | Annual return made up to 29/07/01 (5 pages) |
7 February 2002 | Annual return made up to 29/07/01 (5 pages) |
19 December 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
19 December 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
19 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
19 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
22 February 2001 | Annual return made up to 29/07/00 (6 pages) |
22 February 2001 | Annual return made up to 29/07/00 (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
14 September 1999 | Annual return made up to 29/07/99 (6 pages) |
14 September 1999 | Annual return made up to 29/07/99 (6 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
16 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 September 1998 | Annual return made up to 29/07/98 (6 pages) |
21 September 1998 | Annual return made up to 29/07/98 (6 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (3 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (3 pages) |
23 December 1997 | New director appointed (2 pages) |
29 July 1997 | Incorporation (19 pages) |
29 July 1997 | Incorporation (19 pages) |