London
EC4R 1BN
Director Name | Malcolm Hunt |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36 Queen Street London EC4R 1BN |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Piers McAuley Buck |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 26a Kensington Hall Gardens Beaumont Avenue London W14 9LS |
Director Name | Marc Mayor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 2001) |
Role | Company Director |
Correspondence Address | 10 Rue De Cambon Paris 75001 Foreign |
Director Name | Andrew Moorfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 33 Throgmorton Street London EC2N 2BR |
Director Name | Thomas Ross |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 21 The Westbourne 1 Artesian Road London W2 5DL |
Director Name | Mr Olivier Cassin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Director Name | Mr Pal Sarai |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36 Queen Street London EC4R 1BN |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(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(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 August 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(16 years, 3 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(18 years, 7 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 |
4.7m at £1 | Bfinance International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,152,088 |
Gross Profit | £3,136,985 |
Net Worth | £2,661,517 |
Cash | £549,596 |
Current Liabilities | £8,382,537 |
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 | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (10 months, 4 weeks from now) |
1 February 2023 | Delivered on: 7 February 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
---|---|
1 February 2023 | Delivered on: 6 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Outstanding |
1 February 2023 | Delivered on: 6 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Outstanding |
29 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge 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 |
23 March 2012 | Delivered 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 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 (29 pages) |
7 December 2020 | Appointment of Malcolm Hunt as a director on 1 December 2020 (2 pages) |
14 October 2020 | Termination of appointment of Pal Sarai as a director on 30 September 2020 (1 page) |
4 August 2020 | Registration of charge 039502140006, created on 29 July 2020 (72 pages) |
3 August 2020 | Satisfaction of charge 3 in full (1 page) |
3 August 2020 | Satisfaction of charge 039502140005 in full (1 page) |
3 August 2020 | Satisfaction of charge 039502140004 in full (1 page) |
27 March 2020 | Confirmation statement made on 17 March 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 (27 pages) |
5 July 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
6 June 2019 | Full accounts made up to 30 September 2018 (26 pages) |
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) |
25 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 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 (27 pages) |
11 May 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
15 November 2017 | Appointment of Mr Pal Sarai as a director on 21 September 2017 (2 pages) |
15 November 2017 | Appointment of Mr Pal Sarai as a director on 21 September 2017 (2 pages) |
27 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
27 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 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) |
23 February 2017 | Full accounts made up to 30 June 2016 (26 pages) |
23 February 2017 | Full accounts made up to 30 June 2016 (26 pages) |
15 February 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
15 February 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
17 January 2017 | Registration of charge 039502140005, created on 3 January 2017 (12 pages) |
17 January 2017 | Registration of charge 039502140005, 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 August 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 | 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 | Termination of appointment of Promenade Secretaries Limited as a secretary on 1 August 2016 (1 page) |
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
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
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) |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 February 2016 | Full accounts made up to 30 June 2015 (23 pages) |
9 February 2016 | Full accounts made up to 30 June 2015 (23 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 January 2015 | Registration of charge 039502140004, created on 22 December 2014 (38 pages) |
12 January 2015 | Registration of charge 039502140004, created on 22 December 2014 (38 pages) |
11 April 2014 | Termination of appointment of Olivier Cassin as a director (1 page) |
11 April 2014 | Termination of appointment of Olivier Cassin as a director (1 page) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
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) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
11 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
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) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Director's details changed for Mr Olivier Cassin 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 | Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 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 | Director's details changed for Mr David Vafai on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 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) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
15 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
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) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
26 November 2010 | Appointment of Mr Olivier Cassin as a director (2 pages) |
26 November 2010 | Appointment of Mr Olivier Cassin as a director (2 pages) |
19 November 2010 | Director's details changed for David Vafai on 17 July 2010 (2 pages) |
19 November 2010 | Director's details changed for David Vafai on 17 July 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Full accounts made up to 30 June 2009 (21 pages) |
20 January 2010 | Full accounts made up to 30 June 2009 (21 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) |
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) |
2 April 2009 | Resolutions
|
2 April 2009 | Gbp nc 2000000/3000000\27/03/09 (2 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Gbp nc 2000000/3000000\27/03/09 (2 pages) |
30 March 2009 | Capitals not rolled up (2 pages) |
30 March 2009 | Capitals not rolled up (2 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 30 June 2008 (38 pages) |
6 October 2008 | Full accounts made up to 30 June 2008 (38 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
27 November 2007 | Ad 21/11/07--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Nc inc already adjusted 20/11/07 (2 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Ad 21/11/07--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
27 November 2007 | Nc inc already adjusted 20/11/07 (2 pages) |
18 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
18 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (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) |
30 May 2007 | Registered office changed on 30/05/07 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
6 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
6 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (17 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (17 pages) |
5 April 2006 | Company name changed bfinance.co.uk LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed bfinance.co.uk LIMITED\certificate issued on 05/04/06 (2 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
5 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
25 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
25 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (5 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (5 pages) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
2 August 2004 | Full accounts made up to 30 June 2003 (17 pages) |
2 August 2004 | Full accounts made up to 30 June 2003 (17 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) |
27 April 2004 | Return made up to 17/03/04; full list of members (5 pages) |
27 April 2004 | Return made up to 17/03/04; full list of members (5 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) |
24 October 2003 | Director's particulars changed (1 page) |
24 October 2003 | Director's particulars changed (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: wiggin & co 52 jermyn street london SW1Y 6LX (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: wiggin & co 52 jermyn street london SW1Y 6LX (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
28 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
28 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
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) |
1 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
22 July 2002 | Full accounts made up to 30 June 2001 (15 pages) |
22 July 2002 | Full accounts made up to 30 June 2001 (15 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
9 January 2002 | Delivery ext'd 3 mth 30/06/01 (4 pages) |
9 January 2002 | Delivery ext'd 3 mth 30/06/01 (4 pages) |
13 June 2001 | Secretary's particulars changed (2 pages) |
13 June 2001 | Secretary's particulars changed (2 pages) |
31 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Location of register of members (1 page) |
14 May 2001 | Location of register of members (1 page) |
8 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
8 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: wiggin and co 2ND floor 52 jermyn street london SW1Y 6LX (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: wiggin and co 2ND floor 52 jermyn street london SW1Y 6LX (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
5 July 2000 | Company name changed cheltrading 258 LIMITED\certificate issued on 05/07/00 (2 pages) |
5 July 2000 | Company name changed cheltrading 258 LIMITED\certificate issued on 05/07/00 (2 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
17 March 2000 | Incorporation (19 pages) |
17 March 2000 | Incorporation (19 pages) |