Company NameBfinance UK Limited
DirectorsDavid Vafai and Malcolm Hunt
Company StatusActive
Company Number03950214
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous NamesCheltrading 258 Limited and Bfinance.co.uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Vafai
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed23 February 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36 Queen Street
London
EC4R 1BN
Director NameMalcolm Hunt
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36 Queen Street
London
EC4R 1BN
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePiers McAuley Buck
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 17 August 2000)
RoleCompany Director
Correspondence Address26a Kensington Hall Gardens
Beaumont Avenue
London
W14 9LS
Director NameMarc Mayor
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed05 July 2000(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 2001)
RoleCompany Director
Correspondence Address10 Rue De Cambon
Paris
75001
Foreign
Director NameAndrew Moorfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 2000(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2001)
RoleCompany Director
Correspondence Address33 Throgmorton Street
London
EC2N 2BR
Director NameThomas Ross
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(11 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address21 The Westbourne
1 Artesian Road
London
W2 5DL
Director NameMr Olivier Cassin
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed25 November 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Clareville House 26-27
Oxendon Street
London
SW1Y 4EL
Director NameMr Pal Sarai
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36 Queen Street
London
EC4R 1BN
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NamePromenade Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2003(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 August 2016)
Correspondence AddressThird Floor
95 The Promenade
Cheltenham
Gloucestershire
GL50 1HH
Wales
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 November 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitebfinance.com
Email address[email protected]
Telephone020 77478600
Telephone regionLondon

Location

Registered Address2nd Floor 36 Queen Street
London
EC4R 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4.7m at £1Bfinance International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,152,088
Gross Profit£3,136,985
Net Worth£2,661,517
Cash£549,596
Current Liabilities£8,382,537

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Charges

1 February 2023Delivered on: 7 February 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
1 February 2023Delivered on: 6 February 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
1 February 2023Delivered on: 6 February 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
29 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
3 January 2017Delivered 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 2014Delivered on: 12 January 2015
Persons entitled: Bms Finance S.A.R.L.

Classification: A registered charge
Outstanding
22 March 2013Delivered 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
23 March 2012Delivered on: 3 April 2012
Persons entitled: Beegas Nominees Limited and Stargas Nominees Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £120,096.90 see image for full details.
Outstanding
2 April 2009Delivered 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

Filing History

1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
31 December 2020Full accounts made up to 31 March 2020 (29 pages)
7 December 2020Appointment of Malcolm Hunt as a director on 1 December 2020 (2 pages)
14 October 2020Termination of appointment of Pal Sarai as a director on 30 September 2020 (1 page)
4 August 2020Registration of charge 039502140006, created on 29 July 2020 (72 pages)
3 August 2020Satisfaction of charge 3 in full (1 page)
3 August 2020Satisfaction of charge 039502140005 in full (1 page)
3 August 2020Satisfaction of charge 039502140004 in full (1 page)
27 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 March 2020Director's details changed for Mr David Vafai on 1 July 2016 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (27 pages)
5 July 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
6 June 2019Full accounts made up to 30 September 2018 (26 pages)
2 April 2019Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 November 2018 (1 page)
2 April 2019Appointment of Eversecretary Limited as a secretary on 7 November 2018 (2 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 May 2018Director's details changed for Mr David Vafai on 24 February 2017 (2 pages)
29 May 2018Full accounts made up to 30 September 2017 (27 pages)
11 May 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
15 November 2017Appointment of Mr Pal Sarai as a director on 21 September 2017 (2 pages)
15 November 2017Appointment of Mr Pal Sarai as a director on 21 September 2017 (2 pages)
27 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
27 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 February 2017Registered 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 2017Registered 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)
23 February 2017Full accounts made up to 30 June 2016 (26 pages)
23 February 2017Full accounts made up to 30 June 2016 (26 pages)
15 February 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
15 February 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
17 January 2017Registration of charge 039502140005, created on 3 January 2017 (12 pages)
17 January 2017Registration of charge 039502140005, created on 3 January 2017 (12 pages)
6 November 2016Register 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 2016Register 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 2016Termination of appointment of Promenade Secretaries Limited as a secretary on 1 August 2016 (1 page)
4 November 2016Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham Glos GL50 1WG (1 page)
4 November 2016Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages)
4 November 2016Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages)
4 November 2016Termination of appointment of Promenade Secretaries Limited as a secretary on 1 August 2016 (1 page)
4 November 2016Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham Glos GL50 1WG (1 page)
1 November 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
1 November 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
6 June 2016Auditor's resignation (1 page)
6 June 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 May 2016Resolutions
  • RES13 ‐ Consent agreement 28/04/2016
(2 pages)
18 May 2016Resolutions
  • RES13 ‐ Consent agreement 28/04/2016
(2 pages)
9 May 2016Director's details changed for Mr David Vafai on 2 April 2016 (2 pages)
9 May 2016Director's details changed for Mr David Vafai on 2 April 2016 (2 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,700,000
(5 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,700,000
(5 pages)
9 February 2016Full accounts made up to 30 June 2015 (23 pages)
9 February 2016Full accounts made up to 30 June 2015 (23 pages)
31 March 2015Full accounts made up to 30 June 2014 (22 pages)
31 March 2015Full accounts made up to 30 June 2014 (22 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4,700,000
(5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4,700,000
(5 pages)
12 January 2015Registration of charge 039502140004, created on 22 December 2014 (38 pages)
12 January 2015Registration of charge 039502140004, created on 22 December 2014 (38 pages)
11 April 2014Termination of appointment of Olivier Cassin as a director (1 page)
11 April 2014Termination of appointment of Olivier Cassin as a director (1 page)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4,700,000
(6 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4,700,000
(6 pages)
24 February 2014Full accounts made up to 30 June 2013 (19 pages)
24 February 2014Full accounts made up to 30 June 2013 (19 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
8 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 4,700,000
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 4,700,000
(3 pages)
11 December 2012Full accounts made up to 30 June 2012 (20 pages)
11 December 2012Full accounts made up to 30 June 2012 (20 pages)
10 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 3,700,000
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 3,700,000
(3 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
24 September 2012Director's details changed for Mr David Vafai on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Mr David Vafai on 24 September 2012 (2 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Statement of company's objects (2 pages)
5 April 2012Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 pages)
5 April 2012Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
5 April 2012Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
5 April 2012Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
15 November 2011Full accounts made up to 30 June 2011 (20 pages)
15 November 2011Full accounts made up to 30 June 2011 (20 pages)
14 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2,700,000
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2,700,000
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2,700,000
(3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 30 June 2010 (19 pages)
4 January 2011Full accounts made up to 30 June 2010 (19 pages)
26 November 2010Appointment of Mr Olivier Cassin as a director (2 pages)
26 November 2010Appointment of Mr Olivier Cassin as a director (2 pages)
19 November 2010Director's details changed for David Vafai on 17 July 2010 (2 pages)
19 November 2010Director's details changed for David Vafai on 17 July 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
20 January 2010Full accounts made up to 30 June 2009 (21 pages)
20 January 2010Full accounts made up to 30 June 2009 (21 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2009Gbp nc 2000000/3000000\27/03/09 (2 pages)
2 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2009Gbp nc 2000000/3000000\27/03/09 (2 pages)
30 March 2009Capitals not rolled up (2 pages)
30 March 2009Capitals not rolled up (2 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
6 October 2008Full accounts made up to 30 June 2008 (38 pages)
6 October 2008Full accounts made up to 30 June 2008 (38 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
27 November 2007Ad 21/11/07--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Nc inc already adjusted 20/11/07 (2 pages)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Ad 21/11/07--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
27 November 2007Nc inc already adjusted 20/11/07 (2 pages)
18 October 2007Full accounts made up to 30 June 2007 (21 pages)
18 October 2007Full accounts made up to 30 June 2007 (21 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page)
30 May 2007Registered office changed on 30/05/07 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
6 December 2006Full accounts made up to 30 June 2006 (17 pages)
6 December 2006Full accounts made up to 30 June 2006 (17 pages)
8 June 2006Full accounts made up to 30 June 2005 (17 pages)
8 June 2006Full accounts made up to 30 June 2005 (17 pages)
5 April 2006Company name changed bfinance.co.uk LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed bfinance.co.uk LIMITED\certificate issued on 05/04/06 (2 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
5 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
5 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
25 May 2005Full accounts made up to 30 June 2004 (17 pages)
25 May 2005Full accounts made up to 30 June 2004 (17 pages)
8 April 2005Return made up to 17/03/05; full list of members (5 pages)
8 April 2005Return made up to 17/03/05; full list of members (5 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
2 August 2004Full accounts made up to 30 June 2003 (17 pages)
2 August 2004Full accounts made up to 30 June 2003 (17 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 April 2004Return made up to 17/03/04; full list of members (5 pages)
27 April 2004Return made up to 17/03/04; full list of members (5 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
24 October 2003Director's particulars changed (1 page)
24 October 2003Director's particulars changed (1 page)
28 July 2003Registered office changed on 28/07/03 from: wiggin & co 52 jermyn street london SW1Y 6LX (1 page)
28 July 2003Registered office changed on 28/07/03 from: wiggin & co 52 jermyn street london SW1Y 6LX (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
28 May 2003Full accounts made up to 30 June 2002 (16 pages)
28 May 2003Full accounts made up to 30 June 2002 (16 pages)
15 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
15 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
1 April 2003Return made up to 17/03/03; full list of members (5 pages)
1 April 2003Return made up to 17/03/03; full list of members (5 pages)
22 July 2002Full accounts made up to 30 June 2001 (15 pages)
22 July 2002Full accounts made up to 30 June 2001 (15 pages)
25 March 2002Return made up to 17/03/02; full list of members (5 pages)
25 March 2002Return made up to 17/03/02; full list of members (5 pages)
9 January 2002Delivery ext'd 3 mth 30/06/01 (4 pages)
9 January 2002Delivery ext'd 3 mth 30/06/01 (4 pages)
13 June 2001Secretary's particulars changed (2 pages)
13 June 2001Secretary's particulars changed (2 pages)
31 May 2001Return made up to 17/03/01; full list of members (6 pages)
31 May 2001Return made up to 17/03/01; full list of members (6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Location of register of members (1 page)
14 May 2001Location of register of members (1 page)
8 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
8 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
31 August 2000Registered office changed on 31/08/00 from: wiggin and co 2ND floor 52 jermyn street london SW1Y 6LX (1 page)
31 August 2000Registered office changed on 31/08/00 from: wiggin and co 2ND floor 52 jermyn street london SW1Y 6LX (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
5 July 2000Company name changed cheltrading 258 LIMITED\certificate issued on 05/07/00 (2 pages)
5 July 2000Company name changed cheltrading 258 LIMITED\certificate issued on 05/07/00 (2 pages)
22 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000Incorporation (19 pages)
17 March 2000Incorporation (19 pages)