Company NameBfami Events Limited
Company StatusActive
Company Number03413949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1997(26 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Edward Michael Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 74 Portland Place
London
W1B 1NR
Director NameMrs Janice Ann Atkin
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2000(2 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address10 Cavendish Avenue
St Johns Wood
London
NW8 9JE
Secretary NameCathy Wills
NationalityBritish
StatusCurrent
Appointed24 April 2013(15 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Brian Jack Markeson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Edward Jonathan Corcos Album
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Lyndale Avenue
London
NW2 2QB
Director NameMichael Harry Sacher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Pembroke Walk
London
W8 6PQ
Secretary NameToni Carolyn Ruth Zekaria
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCharity Administrator
Correspondence Address27 Elliott Square
London
NW3 3SU
Secretary NameMrs Sheila Myers
NationalityBritish
StatusResigned
Appointed02 September 1999(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2000)
RoleSecretary
Correspondence Address1 Mayfields Close
Wembley
Middlesex
HA9 9PP
Secretary NameAnita Zabludowicz
NationalityBritish
StatusResigned
Appointed22 March 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lea
43 The Bishops Avenue
London
N2 0BW
Director NameMr Nathan Anthony Steinberg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bancroft Avenue
London
N2 0AR
Secretary NameGiorgina Djanogly
NationalityBritish
StatusResigned
Appointed20 March 2002(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 2008)
RoleCompany Director
Correspondence Address51 Orchard Court
Portman Square
London
W1H 6LG
Director NameMr Howard Robert Reuben
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Etienne House St. Vincents Lane
Mill Hill
London
NW7 1EF
Secretary NameMichelle Barbara Hyman
NationalityBritish
StatusResigned
Appointed17 September 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2010)
RoleExec Director
Correspondence Address284 Cranbrook Road
Ilford
Essex
IG1 4UR
Secretary NamePamela Crystal
NationalityBritish
StatusResigned
Appointed27 April 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2013)
RoleCompany Director
Correspondence Address15 Hamilton House 1 Hall Road
London
NW8 9PN
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Contact

Websitewww.bfami.org
Email address[email protected]
Telephone020 34638715
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£188,347
Gross Profit£18,896
Net Worth£199
Cash£13,832
Current Liabilities£30,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

2 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 March 2019Secretary's details changed for Cathy Wills on 28 March 2019 (1 page)
30 January 2019Registered 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 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
20 December 2018Appointment of Mr Brian Jack Markeson as a director on 22 November 2018 (2 pages)
27 July 2018Auditor's resignation (1 page)
4 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Full accounts made up to 31 March 2016 (8 pages)
16 March 2017Full accounts made up to 31 March 2016 (8 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2016Annual return made up to 16 June 2016 no member list (4 pages)
17 June 2016Annual return made up to 16 June 2016 no member list (4 pages)
8 February 2016Full accounts made up to 31 March 2015 (12 pages)
8 February 2016Full accounts made up to 31 March 2015 (12 pages)
6 August 2015Annual return made up to 29 July 2015 no member list (4 pages)
6 August 2015Annual return made up to 29 July 2015 no member list (4 pages)
3 January 2015Full accounts made up to 31 March 2014 (12 pages)
3 January 2015Full accounts made up to 31 March 2014 (12 pages)
31 July 2014Annual return made up to 29 July 2014 no member list (4 pages)
31 July 2014Annual return made up to 29 July 2014 no member list (4 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
19 August 2013Annual return made up to 29 July 2013 no member list (4 pages)
19 August 2013Annual return made up to 29 July 2013 no member list (4 pages)
13 August 2013Termination of appointment of Pamela Crystal as a secretary (2 pages)
13 August 2013Appointment of Cathy Wills as a secretary (3 pages)
13 August 2013Appointment of Cathy Wills as a secretary (3 pages)
13 August 2013Termination of appointment of Pamela Crystal as a secretary (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
2 August 2012Annual return made up to 29 July 2012 no member list (4 pages)
2 August 2012Annual return made up to 29 July 2012 no member list (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (12 pages)
28 December 2011Full accounts made up to 31 March 2011 (12 pages)
23 August 2011Annual return made up to 29 July 2011 no member list (4 pages)
23 August 2011Annual return made up to 29 July 2011 no member list (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
3 November 2010Termination of appointment of Howard Reuben as a director (2 pages)
3 November 2010Termination of appointment of Michelle Hyman as a secretary (3 pages)
3 November 2010Appointment of Pamela Crystal as a secretary (3 pages)
3 November 2010Termination of appointment of Michelle Hyman as a secretary (3 pages)
3 November 2010Annual return made up to 29 July 2010 no member list (4 pages)
3 November 2010Appointment of Pamela Crystal as a secretary (3 pages)
3 November 2010Annual return made up to 29 July 2010 no member list (4 pages)
3 November 2010Termination of appointment of Howard Reuben as a director (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
1 October 2009Registered 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 2009Registered 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 2009Annual return made up to 29/07/09 (3 pages)
4 August 2009Annual return made up to 29/07/09 (3 pages)
19 September 2008Director appointed howard robert reuben (2 pages)
19 September 2008Appointment terminated director nathan steinberg (1 page)
19 September 2008Appointment terminated secretary giorgina djanogly (1 page)
19 September 2008Secretary appointed michelle barbara hyman (2 pages)
19 September 2008Appointment terminated director nathan steinberg (1 page)
19 September 2008Appointment terminated secretary giorgina djanogly (1 page)
19 September 2008Director appointed howard robert reuben (2 pages)
19 September 2008Secretary appointed michelle barbara hyman (2 pages)
4 September 2008Full accounts made up to 31 March 2008 (13 pages)
4 September 2008Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Annual return made up to 29/07/08 (3 pages)
11 August 2008Annual return made up to 29/07/08 (3 pages)
1 May 2008Registered office changed on 01/05/2008 from 2 fore street st alphage house 4TH floorex london EC2Y 5DH (1 page)
1 May 2008Registered office changed on 01/05/2008 from 2 fore street st alphage house 4TH floorex london EC2Y 5DH (1 page)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Annual return made up to 29/07/07 (2 pages)
9 August 2007Annual return made up to 29/07/07 (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
2 August 2006Annual return made up to 29/07/06 (2 pages)
2 August 2006Annual return made up to 29/07/06 (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
27 September 2005Annual return made up to 29/07/05 (2 pages)
27 September 2005Annual return made up to 29/07/05 (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
16 September 2004Annual return made up to 29/07/03 (5 pages)
16 September 2004Annual return made up to 29/07/03 (5 pages)
16 September 2004Annual return made up to 29/07/02 (5 pages)
16 September 2004Annual return made up to 29/07/02 (5 pages)
14 September 2004Annual return made up to 29/07/04 (5 pages)
14 September 2004Annual return made up to 29/07/04 (5 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 August 2003Annual return made up to 29/07/03 (5 pages)
5 August 2003Annual return made up to 29/07/03 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 August 2002Annual return made up to 29/07/02 (5 pages)
1 August 2002Annual return made up to 29/07/02 (5 pages)
5 March 2002Full accounts made up to 31 March 2001 (9 pages)
5 March 2002Full accounts made up to 31 March 2001 (9 pages)
7 February 2002Annual return made up to 29/07/01 (5 pages)
7 February 2002Annual return made up to 29/07/01 (5 pages)
19 December 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
19 December 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
19 March 2001Full accounts made up to 31 July 2000 (11 pages)
19 March 2001Full accounts made up to 31 July 2000 (11 pages)
22 February 2001Annual return made up to 29/07/00 (6 pages)
22 February 2001Annual return made up to 29/07/00 (6 pages)
21 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
14 September 1999Annual return made up to 29/07/99 (6 pages)
14 September 1999Annual return made up to 29/07/99 (6 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 September 1998Annual return made up to 29/07/98 (6 pages)
21 September 1998Annual return made up to 29/07/98 (6 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (2 pages)
29 July 1997Incorporation (19 pages)
29 July 1997Incorporation (19 pages)