London
EC4R 1BN
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Marc Mayor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 October 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 10 Rue De Cambon Paris 75001 Foreign |
Director Name | Michele Appendino |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 1999(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 April 2009) |
Role | Consultant |
Correspondence Address | Corso Garibaldi 77 Milan 20121 Foreign |
Director Name | Jean-Bernard Tellio |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 30 Avenue Holme Paris 75008 Foreign |
Director Name | Paolo Gonano |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2002) |
Role | Vice Presiden |
Correspondence Address | Via Sommacampagna 8 Turin 10131 Italy |
Director Name | Lori Belcastro |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 December 2001) |
Role | Investment Professional |
Correspondence Address | Flat 4 50 Canfield Gardens London NW6 3EB |
Director Name | Frederick Paul Phillips Iv |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2003) |
Role | Investment Manager |
Correspondence Address | Flat 5 21 Evelyn Gardens London SW7 3BE |
Director Name | Francois Tison |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2002(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2009) |
Role | Consultant |
Correspondence Address | 53 Rue Orfila 75020 Paris Foreign |
Director Name | Jacques Garaialde |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 18 Kensington Gate London W8 5NA |
Director Name | Marc Mayor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 18 Rue Poncelet Paris 75017 France |
Director Name | Nazo Moosa |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2003(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | Flat 2 158 Lancaster Road London W11 1QU |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Promenade Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2016) |
Correspondence Address | Third Floor 95 The Promenade Cheltenham Gloucestershire GL50 1HH Wales |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | bfinance.com |
---|---|
Email address | [email protected] |
Telephone | 020 77478600 |
Telephone region | London |
Registered Address | 2nd Floor 36 Queen Street London EC4R 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
236 at £1 | Bfinance Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,316,125 |
Net Worth | £13,915,347 |
Cash | £612,535 |
Current Liabilities | £760,448 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
1 February 2023 | Delivered on: 8 February 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: The chargor is charging multiple trademarks and domain names including: (I) the trademark clariance advisors, class 36, registered number 2562328; and (ii) the domain name "bfinance.co.UK". For further details of intellectual property charged please see the deed. Outstanding |
---|---|
1 February 2023 | Delivered on: 6 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: Trademark ‘clariance advisors’ with registered number 2562328, trademark ‘clariance’ with registered number 2571527, trademark ‘clariance’ with registered number UK00801090196, trademark ‘bfinance logo’ with registered number UK00912497509, and trademark ‘clariance advisors’ with registered number UK00801073199.. For further details of the ip charged, refer to the schedules to the instrument. Outstanding |
1 February 2023 | Delivered on: 6 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: Trademark ‘clariance advisors’ with registered number 2562328, trademark ‘clariance’ with registered number 2571527, trademark ‘clariance’ with registered number UK00801090196, trademark ‘bfinance logo’ with registered number UK00912497509, and trademark ‘clariance advisors’ with registered number UK00801073199.. For further details of the ip charged, refer to the schedules to the instrument. Outstanding |
29 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge certain domain names, including "bfinance.biz" and "bfinance.ch". See schedule 3 of the charge for more details. Outstanding |
3 January 2017 | Delivered on: 17 January 2017 Persons entitled: Bms Finance (UK) S.A.R.L Classification: A registered charge Particulars: All land and property which is now or at any time following the date of the charge in the possession of the company. All intellectual property owned by the company on or at any time after the date of the charge. Outstanding |
22 December 2014 | Delivered on: 12 January 2015 Persons entitled: Bms Finance S.A.R.L. Classification: A registered charge Outstanding |
22 March 2013 | Delivered on: 4 April 2013 Persons entitled: Bms Finance Ab Limited Classification: Debenture Secured details: All monies due or to become due from each member of the group to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 April 2009 | Delivered on: 16 April 2009 Satisfied on: 2 April 2011 Persons entitled: Bms Finance Ab Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
---|---|
31 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
4 August 2020 | Registration of charge 037596260005, created on 29 July 2020 (72 pages) |
3 August 2020 | Satisfaction of charge 037596260004 in full (1 page) |
3 August 2020 | Satisfaction of charge 037596260003 in full (1 page) |
3 August 2020 | Satisfaction of charge 2 in full (1 page) |
12 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Mr David Vafai on 1 July 2016 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
9 July 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
20 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 November 2018 (1 page) |
2 April 2019 | Appointment of Eversecretary Limited as a secretary on 7 November 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr David Vafai on 24 February 2017 (2 pages) |
29 May 2018 | Full accounts made up to 30 September 2017 (20 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 30 September 2016 (19 pages) |
1 August 2017 | Full accounts made up to 30 September 2016 (19 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017 (1 page) |
17 January 2017 | Registration of charge 037596260004, created on 3 January 2017 (12 pages) |
17 January 2017 | Registration of charge 037596260004, created on 3 January 2017 (12 pages) |
6 November 2016 | Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos GL50 1WG to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
6 November 2016 | Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos GL50 1WG to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
4 November 2016 | Termination of appointment of Promenade Secretaries Limited as a secretary on 1 July 2016 (1 page) |
4 November 2016 | Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham Glos GL50 1WG (1 page) |
4 November 2016 | Termination of appointment of Promenade Secretaries Limited as a secretary on 1 July 2016 (1 page) |
4 November 2016 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages) |
4 November 2016 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages) |
4 November 2016 | Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham Glos GL50 1WG (1 page) |
1 November 2016 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
1 November 2016 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
6 June 2016 | Auditor's resignation (1 page) |
6 June 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders (6 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders (6 pages) |
9 May 2016 | Director's details changed for Mr David Vafai on 2 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr David Vafai on 2 April 2016 (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Solvency Statement dated 29/04/16 (1 page) |
29 April 2016 | Statement of capital on 29 April 2016
|
29 April 2016 | Statement by Directors (1 page) |
29 April 2016 | Statement of capital on 29 April 2016
|
29 April 2016 | Solvency Statement dated 29/04/16 (1 page) |
29 April 2016 | Resolutions
|
29 April 2016 | Statement by Directors (1 page) |
9 February 2016 | Full accounts made up to 30 June 2015 (19 pages) |
9 February 2016 | Full accounts made up to 30 June 2015 (19 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
12 January 2015 | Registration of charge 037596260003, created on 22 December 2014 (38 pages) |
12 January 2015 | Registration of charge 037596260003, created on 22 December 2014 (38 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
24 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
27 April 2013 | Secretary's details changed for Promenade Secretaries Limited on 27 April 2013 (1 page) |
27 April 2013 | Secretary's details changed for Promenade Secretaries Limited on 27 April 2013 (1 page) |
9 April 2013 | Duplicate mortgage certificate charge no:2 (10 pages) |
9 April 2013 | Duplicate mortgage certificate charge no:2 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
24 September 2012 | Director's details changed for Mr David Vafai on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr David Vafai on 24 September 2012 (2 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Mr David Vafai on 2 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr David Vafai on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr David Vafai on 2 April 2012 (2 pages) |
15 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
15 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
5 July 2011 | Change of share class name or designation (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Change of share class name or designation (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
5 July 2011 | Consolidation of shares on 28 June 2011 (6 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Consolidation of shares on 28 June 2011 (6 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (16 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (16 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
23 November 2010 | Director's details changed for David Vafai on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for David Vafai on 22 November 2010 (2 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (16 pages) |
22 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
22 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
27 May 2009 | Return made up to 27/04/09; full list of members (8 pages) |
27 May 2009 | Return made up to 27/04/09; full list of members (8 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 April 2009 | Appointment terminated director michele appendino (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Appointment terminated director francois tison (1 page) |
7 April 2009 | Appointment terminated director nazo moosa (1 page) |
7 April 2009 | Appointment terminated director marc mayor (1 page) |
7 April 2009 | Appointment terminated director michele appendino (1 page) |
7 April 2009 | Appointment terminated director nazo moosa (1 page) |
7 April 2009 | Appointment terminated director francois tison (1 page) |
7 April 2009 | Appointment terminated director marc mayor (1 page) |
6 October 2008 | Group of companies' accounts made up to 30 June 2008 (32 pages) |
6 October 2008 | Group of companies' accounts made up to 30 June 2008 (32 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (12 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (12 pages) |
18 October 2007 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
18 October 2007 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
4 July 2007 | Ad 25/06/07--------- £ si [email protected]=132 £ ic 234/366 (2 pages) |
4 July 2007 | Ad 25/06/07--------- £ si [email protected]=132 £ ic 234/366 (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 6TH floor lincoln, house 300 high holborn, london, WC1V 7JH (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 6TH floor lincoln, house 300 high holborn, london, WC1V 7JH (1 page) |
14 May 2007 | Return made up to 27/04/07; full list of members (12 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (12 pages) |
6 December 2006 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
6 December 2006 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
9 June 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
9 June 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (11 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (11 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
5 April 2006 | Company name changed bfinance.com LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed bfinance.com LIMITED\certificate issued on 05/04/06 (2 pages) |
8 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
25 May 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
25 May 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
24 May 2005 | Return made up to 27/04/05; full list of members (12 pages) |
24 May 2005 | Return made up to 27/04/05; full list of members (12 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
2 August 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
2 August 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
4 May 2004 | Return made up to 27/04/04; full list of members (12 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (12 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 October 2003 | Ad 02/10/03--------- £ si [email protected] £ ic 234/234 (2 pages) |
10 October 2003 | Ad 02/10/03--------- £ si [email protected] £ ic 234/234 (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o wiggin and co, 2ND floor 52 jermyn street, london, SW1Y 6LX (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o wiggin and co, 2ND floor 52 jermyn street, london, SW1Y 6LX (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
28 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
28 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
4 May 2003 | Return made up to 27/04/03; full list of members (11 pages) |
4 May 2003 | Return made up to 27/04/03; full list of members (11 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
15 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
15 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
3 March 2003 | Ad 25/02/03--------- £ si [email protected]=120 £ ic 833/953 (2 pages) |
3 March 2003 | Ad 25/02/03--------- £ si [email protected]=120 £ ic 833/953 (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Ad 22/01/03--------- £ si [email protected]=607 £ ic 226/833 (3 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | Ad 22/01/03--------- £ si [email protected]=607 £ ic 226/833 (3 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
3 December 2002 | Full accounts made up to 30 June 2001 (22 pages) |
3 December 2002 | Full accounts made up to 30 June 2001 (22 pages) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
3 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
10 December 2001 | Ad 06/12/01--------- £ si [email protected]=142 £ ic 225/367 (2 pages) |
10 December 2001 | Ad 06/12/01--------- £ si [email protected]=142 £ ic 225/367 (2 pages) |
19 June 2001 | Full accounts made up to 30 June 2000 (16 pages) |
19 June 2001 | Full accounts made up to 30 June 2000 (16 pages) |
13 June 2001 | Secretary's particulars changed (2 pages) |
13 June 2001 | Secretary's particulars changed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
14 May 2001 | Location of register of members (1 page) |
14 May 2001 | Location of register of members (1 page) |
10 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
25 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
25 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
30 January 2001 | Ad 16/01/01--------- £ si [email protected]= 69 £ ic 156/225 (2 pages) |
30 January 2001 | Ad 16/01/01--------- £ si [email protected]= 69 £ ic 156/225 (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
8 January 2001 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
8 January 2001 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
4 January 2001 | Full accounts made up to 31 October 1999 (9 pages) |
4 January 2001 | Full accounts made up to 31 October 1999 (9 pages) |
15 December 2000 | Particulars of contract relating to shares (4 pages) |
15 December 2000 | Ammending 882 (3 pages) |
15 December 2000 | Ammending 882 (3 pages) |
15 December 2000 | Ammending 882 (3 pages) |
15 December 2000 | Ammending 882 (3 pages) |
15 December 2000 | Particulars of contract relating to shares (4 pages) |
10 August 2000 | Return made up to 27/04/00; full list of members; amend (8 pages) |
10 August 2000 | Return made up to 27/04/00; full list of members; amend (8 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
20 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Ad 18/04/00--------- £ si [email protected]= 49 £ ic 107/156 (2 pages) |
1 June 2000 | Conve 17/04/00 (1 page) |
1 June 2000 | Memorandum and Articles of Association (24 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Ad 18/04/00--------- £ si [email protected]= 49 £ ic 107/156 (2 pages) |
1 June 2000 | Conve 17/04/00 (1 page) |
1 June 2000 | Memorandum and Articles of Association (24 pages) |
3 May 2000 | Ad 29/03/00--------- £ si [email protected]=6 £ ic 101/107 (2 pages) |
3 May 2000 | Ad 29/03/00--------- £ si [email protected]=6 £ ic 101/107 (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 3 albany courtyard, london, W1V 9RA (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 3 albany courtyard, london, W1V 9RA (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
22 November 1999 | Ad 08/10/99--------- £ si [email protected]= 99 £ ic 2/101 (2 pages) |
22 November 1999 | Ad 08/10/99--------- £ si [email protected]= 99 £ ic 2/101 (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 4TH floor, the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 4TH floor, the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
27 October 1999 | Company name changed B2FINANCE.com LIMITED\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed B2FINANCE.com LIMITED\certificate issued on 28/10/99 (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
25 October 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | S-div 08/10/99 (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | S-div 08/10/99 (2 pages) |
25 October 1999 | Resolutions
|
20 May 1999 | Company name changed cheltrading 219 LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed cheltrading 219 LIMITED\certificate issued on 21/05/99 (2 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
27 April 1999 | Incorporation (18 pages) |
27 April 1999 | Incorporation (18 pages) |