Kingston Upon Thames
Surrey
KT2 6QZ
Secretary Name | Mansura Alidina |
---|---|
Status | Closed |
Appointed | 02 July 2012(14 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 September 2017) |
Role | Company Director |
Correspondence Address | 60 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Director Name | David Simmonds Franks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alley 3 Triq Il - Mithna Attard Bzn 04 |
Secretary Name | Mr Bakerali Alidina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Director Name | Mr Darryl Douglas Ashing |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belmont Avenue Barnet Hertfordshire EN4 9LJ |
Director Name | Mrs Nafisa Kachwalla |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belmont Avenue Barnet EN4 9LJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.bfca.eu |
---|---|
Telephone | 020 74896481 |
Telephone region | London |
Registered Address | 60 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
228 at £1 | Bakerali Alidina 40.00% Ordinary B |
---|---|
172 at £1 | Bakerali Alidina 30.18% Ordinary A |
170 at £1 | Bakerali Alidina 29.82% Deferred Ordinary |
Year | 2014 |
---|---|
Net Worth | £544,800 |
Cash | £279,397 |
Current Liabilities | £52,858 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 January 2003 | Delivered on: 1 February 2003 Satisfied on: 23 June 2009 Persons entitled: Blevins Franks International Limited Classification: Loan agreement Secured details: £313,000 due or to become due from the company to the chargee. Particulars: All its undertakings and assets, present and future. Fully Satisfied |
---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 19 January 2017 (7 pages) |
4 February 2016 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 4 February 2016 (2 pages) |
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Declaration of solvency (3 pages) |
29 January 2016 | Resolutions
|
15 January 2016 | Company name changed bfca LIMITED\certificate issued on 15/01/16
|
15 January 2016 | Change of name notice (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Bakerali Alidina on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Bakerali Alidina on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 June 2015 (1 page) |
23 June 2015 | Secretary's details changed for Mansura Alidina on 23 June 2015 (1 page) |
23 June 2015 | Secretary's details changed for Mansura Alidina on 23 June 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 17 April 2013 (1 page) |
18 July 2012 | Appointment of Mansura Alidina as a secretary (2 pages) |
18 July 2012 | Termination of appointment of Bakerali Alidina as a secretary (1 page) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Secretary's details changed for Mr Bakerali Alidina on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Bakerali Alidina on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Bakerali Alidina on 5 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Bakerali Alidina on 5 May 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 August 2009 | Particulars of contract relating to shares (2 pages) |
17 August 2009 | Ad 22/06/09\gbp si 170@1=170\gbp ic 400/570\ (2 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2009 | Resolutions
|
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 April 2009 | Company name changed blevins franks LIMITED\certificate issued on 06/04/09 (2 pages) |
16 September 2008 | Return made up to 11/06/08; full list of members (4 pages) |
10 September 2008 | Appointment terminated director david franks (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 February 2008 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
3 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Return made up to 02/07/06; full list of members (6 pages) |
13 June 2006 | Resolutions
|
23 May 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
22 June 2004 | New director appointed (2 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Ad 10/01/02--------- £ si 300@1 (2 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Nc inc already adjusted 10/01/02 (1 page) |
29 July 2002 | New director appointed (2 pages) |
19 December 2001 | Resolutions
|
28 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members (5 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
10 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 February 2000 | Director's particulars changed (1 page) |
6 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
18 April 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
20 July 1998 | Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1998 | Company name changed the ultimate in technology limit ed\certificate issued on 10/07/98 (2 pages) |
2 July 1998 | Incorporation (16 pages) |