Company NameW3BF Limited
DirectorLisette Mermod Cox
Company StatusActive
Company Number05110811
CategoryPrivate Limited Company
Incorporation Date23 April 2004(19 years, 11 months ago)
Previous NameRomania International Hospitals Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLisette Mermod Cox
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada House
9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Secretary NameMr Dennis William Cox
NationalityBritish
StatusCurrent
Appointed03 May 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada House
9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Director NameMr Dennis William Cox
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada House
9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitew3bf.com
Email address[email protected]
Telephone020 76385560
Telephone regionLondon

Location

Registered Address47c Skylines Village, Limeharbour
Second Floor
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dennis William Cox
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Filing History

7 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
30 April 2018Notification of Dennis William Cox as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
19 April 2018Notification of Dennis William Cox as a person with significant control on 8 April 2016 (2 pages)
23 March 2018Register inspection address has been changed from C/O Risk Reward Limited 60 Moorgate London EC2R 6EL United Kingdom to 47C Skylines Village Limeharbour London E14 9TS (1 page)
22 March 2018Register(s) moved to registered office address 47C Skylines Village, Limeharbour Second Floor London E14 9TS (1 page)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Registered office address changed from First Floor, 60 Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Registered office address changed from First Floor, 60 Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
21 March 2016Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to First Floor, 60 Moorgate London EC2R 6EL on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to First Floor, 60 Moorgate London EC2R 6EL on 21 March 2016 (1 page)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 September 2015Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
20 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 27 April 2011 (1 page)
27 April 2011Register inspection address has been changed (1 page)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 April 2011Register(s) moved to registered inspection location (1 page)
27 April 2011Register(s) moved to registered inspection location (1 page)
27 April 2011Register inspection address has been changed (1 page)
23 March 2011Termination of appointment of Dennis Cox as a director (1 page)
23 March 2011Registered office address changed from Canada House 9 Walton Gardens Shenfield Essex CM13 1EJ on 23 March 2011 (1 page)
23 March 2011Termination of appointment of Dennis Cox as a director (1 page)
23 March 2011Registered office address changed from Canada House 9 Walton Gardens Shenfield Essex CM13 1EJ on 23 March 2011 (1 page)
7 February 2011Company name changed romania international hospitals LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed romania international hospitals LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 May 2009Return made up to 23/04/09; full list of members (10 pages)
20 May 2009Return made up to 23/04/09; full list of members (10 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2008Return made up to 23/04/08; full list of members (3 pages)
29 April 2008Return made up to 23/04/08; full list of members (3 pages)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 June 2007Return made up to 23/04/07; no change of members (7 pages)
13 June 2007Return made up to 23/04/07; no change of members (7 pages)
21 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 May 2006Return made up to 23/04/06; full list of members (7 pages)
2 May 2006Return made up to 23/04/06; full list of members (7 pages)
11 October 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
11 October 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
11 May 2005Return made up to 23/04/05; full list of members (7 pages)
11 May 2005Return made up to 23/04/05; full list of members (7 pages)
19 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
19 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
11 May 2004Registered office changed on 11/05/04 from: canada house 9 walton gardens shenfield essex CM13 1EJ (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: canada house 9 walton gardens shenfield essex CM13 1EJ (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
23 April 2004Incorporation (11 pages)
23 April 2004Incorporation (11 pages)