Company NameBFS Properties (S.E.) Limited
DirectorsDavid Andrew Clark and Keith Chapman
Company StatusActive
Company Number03716267
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous NamesDelbush Limited and Dartford Tyres (2000)Limited

Business Activity

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

Directors

Director NameMr David Andrew Clark
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleTyre Technician
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameKeith Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(23 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleTyre Technician
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameBernard Frederick Slater
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 days after company formation)
Appointment Duration18 years, 8 months (resigned 18 October 2017)
RoleTyre Fitter
Country of ResidenceUnited Kingdom
Correspondence Address83 Pelham Road
Bexleyheath
Kent
DA7 4LY
Secretary NameAndrew Peter Dunk
NationalityBritish
StatusResigned
Appointed23 February 1999(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 1999)
RoleChartered Accountant
Correspondence AddressLittle Franks Franks Lane
Horton Kirby
Dartford
Kent
DA4 9JJ
Director NameMr Matthew Slater
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2001)
RoleTyre Fitter
Country of ResidenceUnited Kingdom
Correspondence Address83 Pelham Road
Bexleyheath
Kent
DA7 4LY
Secretary NameBernard Frederick Slater
NationalityBritish
StatusResigned
Appointed20 April 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Pelham Road
Bexleyheath
Kent
DA7 4LY
Director NameMr Andrew Slater
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2022)
RoleIT Engineer & Architect
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMr Ryan Freddy Miller
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameDaniel Slater
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2023)
RoleTyre Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameTrinity Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 August 2008)
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.5k at £1Bernard Frederick Slater & Andrew Peter Dunk
65.00%
Ordinary
3.5k at £1Bernard Frederick Slater
35.00%
Ordinary

Financials

Year2014
Net Worth£1,134,463
Cash£955,657
Current Liabilities£56,194

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

12 May 2022Delivered on: 13 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 34 and 36 watling street, bexleyheath, DA6 7QG. (Land registry title no: SGL130214).
Outstanding

Filing History

23 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
18 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
11 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 October 2019Termination of appointment of Ryan Freddy Miller as a director on 3 October 2019 (1 page)
22 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
22 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
28 March 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
5 January 2018Appointment of Mr Ryan Freddy Miller as a director on 5 January 2018 (2 pages)
6 November 2017Termination of appointment of Bernard Frederick Slater as a director on 18 October 2017 (1 page)
6 November 2017Termination of appointment of Bernard Frederick Slater as a director on 18 October 2017 (1 page)
3 November 2017Appointment of Mr Andrew Slater as a director on 18 October 2017 (2 pages)
3 November 2017Appointment of Mr Matthew Slater as a director on 18 October 2017 (2 pages)
3 November 2017Appointment of Mr Andrew Slater as a director on 18 October 2017 (2 pages)
3 November 2017Appointment of Mr Matthew Slater as a director on 18 October 2017 (2 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(3 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(3 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(3 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(3 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(3 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 May 2009Registered office changed on 15/05/2009 from trinity house 3 bullace lane dartford DA1 1BB (1 page)
15 May 2009Registered office changed on 15/05/2009 from trinity house 3 bullace lane dartford DA1 1BB (1 page)
20 March 2009Return made up to 16/02/09; full list of members (3 pages)
20 March 2009Return made up to 16/02/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 August 2008Appointment terminated secretary trinity registrars LIMITED (1 page)
14 August 2008Appointment terminated secretary trinity registrars LIMITED (1 page)
27 February 2008Return made up to 16/02/08; full list of members (3 pages)
27 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
16 January 2006Company name changed dartford tyres (2000)LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed dartford tyres (2000)LIMITED\certificate issued on 16/01/06 (2 pages)
17 June 2005Accounting reference date extended from 31/05/05 to 30/06/05 (2 pages)
17 June 2005Accounting reference date extended from 31/05/05 to 30/06/05 (2 pages)
5 May 2005Return made up to 15/02/05; full list of members (2 pages)
5 May 2005Return made up to 15/02/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2004Return made up to 15/02/04; full list of members (6 pages)
16 March 2004Return made up to 15/02/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 March 2003Return made up to 15/02/03; full list of members (7 pages)
1 March 2003Return made up to 15/02/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
16 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 February 2001Return made up to 19/02/01; full list of members (7 pages)
22 February 2001Return made up to 19/02/01; full list of members (7 pages)
10 August 2000Return made up to 19/02/00; full list of members (6 pages)
10 August 2000Return made up to 19/02/00; full list of members (6 pages)
24 December 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
24 December 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
2 March 1999Company name changed delbush LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed delbush LIMITED\certificate issued on 03/03/99 (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999£ nc 100/10000 23/02/99 (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1999Registered office changed on 01/03/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999£ nc 100/10000 23/02/99 (1 page)
19 February 1999Incorporation (7 pages)
19 February 1999Incorporation (7 pages)