Company NameBf Properties (No.1) Ltd
Company StatusDissolved
Company Number05059093
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameBeachfolder Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Paul Rex Eardley
NationalityBritish
StatusClosed
Appointed07 November 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 01 October 2013)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Michael John Todkill Sharp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 01 October 2013)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(3 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Christopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed22 March 2004(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Welbeck Street
London
W1G 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts1 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End28 August

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
23 May 2013Statement by directors (2 pages)
23 May 2013Statement of capital on 23 May 2013
  • GBP 1.00
(4 pages)
23 May 2013Statement by Directors (2 pages)
23 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2013Solvency Statement dated 22/05/13 (1 page)
23 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2013Solvency statement dated 22/05/13 (1 page)
23 May 2013Statement of capital on 23 May 2013
  • GBP 1.00
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1
(4 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2012Appointment of Mr Simon Edward Herrick as a director on 10 January 2012 (2 pages)
13 January 2012Termination of appointment of Christopher Kevin Woodhouse as a director on 10 January 2012 (1 page)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
29 December 2011Full accounts made up to 3 September 2011 (8 pages)
29 December 2011Full accounts made up to 3 September 2011 (8 pages)
29 December 2011Full accounts made up to 3 September 2011 (8 pages)
6 September 2011Termination of appointment of Robert William Templeman as a director on 4 September 2011 (1 page)
6 September 2011Termination of appointment of Robert Templeman as a director (1 page)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 28 August 2010 (11 pages)
31 December 2010Full accounts made up to 28 August 2010 (11 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 January 2010Full accounts made up to 29 August 2009 (11 pages)
18 January 2010Full accounts made up to 29 August 2009 (11 pages)
19 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 August 2008 (11 pages)
19 January 2009Full accounts made up to 30 August 2008 (11 pages)
18 April 2008Secretary's Change of Particulars / paul eardley / 08/04/2008 / HouseName/Number was: , now: thomas more house; Street was: hedgerow, now: barbican; Area was: orchard way, now: ; Post Town was: warninglid, now: london; Region was: west sussex, now: ; Post Code was: RH17 5ST, now: EC2Y 8BT (1 page)
18 April 2008Secretary's change of particulars / paul eardley / 08/04/2008 (1 page)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 February 2008Full accounts made up to 1 September 2007 (11 pages)
5 February 2008Full accounts made up to 1 September 2007 (11 pages)
5 February 2008Full accounts made up to 1 September 2007 (11 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
5 April 2007Full accounts made up to 2 September 2006 (11 pages)
5 April 2007Full accounts made up to 2 September 2006 (11 pages)
5 April 2007Full accounts made up to 2 September 2006 (11 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2006Return made up to 01/03/06; full list of members (2 pages)
15 March 2006Return made up to 01/03/06; full list of members (2 pages)
7 March 2006Full accounts made up to 3 September 2005 (10 pages)
7 March 2006Full accounts made up to 3 September 2005 (10 pages)
7 March 2006Full accounts made up to 3 September 2005 (10 pages)
2 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 March 2005Return made up to 01/03/05; full list of members (3 pages)
31 January 2005Full accounts made up to 28 August 2004 (11 pages)
31 January 2005Full accounts made up to 28 August 2004 (11 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2004Accounting reference date shortened from 31/03/05 to 28/08/04 (1 page)
12 May 2004Accounting reference date shortened from 31/03/05 to 28/08/04 (1 page)
10 May 2004Company name changed beachfolder LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed beachfolder LIMITED\certificate issued on 10/05/04 (2 pages)
20 April 2004Memorandum and Articles of Association (4 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2004Memorandum and Articles of Association (4 pages)
19 April 2004Registered office changed on 19/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 April 2004Registered office changed on 19/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 2004New secretary appointed;new director appointed (5 pages)
30 March 2004New secretary appointed;new director appointed (5 pages)
30 March 2004New director appointed (5 pages)
30 March 2004New director appointed (6 pages)
30 March 2004New director appointed (6 pages)
30 March 2004New director appointed (5 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (17 pages)
1 March 2004Incorporation (17 pages)