Company NameBuilding Schools For The Future Investments (Bsfi) Limited
Company StatusDissolved
Company Number05584965
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 7 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr David Bleach
NationalityBritish
StatusClosed
Appointed23 September 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 18 June 2013)
RoleCivil Servant
Correspondence Address24 The Birches
London
N21 1NL
Director NameMs Sarah Elizabeth Healey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 18 June 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSanctuary Buildings (Dfe) Great Smith Street
London
SW1P 3BT
Director NamePhilip Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2008)
RoleCompany Director
Correspondence Address56 Hartford Road
Bexley
Kent
DA5 1NF
Director NameMr Michael John Hearty
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Victoria Road West
Cleveleys
Lancashire
FY5 3QD
Secretary NameSarah Buckland
NationalityBritish
StatusResigned
Appointed30 November 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2008)
RoleSecretary
Correspondence AddressCloudberry Cottage
9 Earning Street
Godmanchester
Cambridgeshire
PE29 2JD
Director NameJohn Kenny
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleCivil Servant
Correspondence Address177 Lennard Road
Beckenham
Kent
BR3 1QN
Director NameLinnet Batz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian German
StatusResigned
Appointed31 March 2009(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Sydenham Park Road
London
SE26 4DL
Director NameMr James Gaston Kennedy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Torriano Cottages, Torriano Avenue
London
NW5 2TA
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressSanctuary Buildings (Dfe)
Great Smith Street
London
SW1P 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Secretary Of State For Education
100.00%
Ordinary

Financials

Year2014
Turnover£2,974,348
Net Worth£27,460,785
Cash£30,341,023
Current Liabilities£2,880,238

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(3 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(3 pages)
30 October 2012Registered office address changed from Sanctuary Buildings 3Rd Floor Schools Capital Great Smith Street Department for Children Schools & Families London SW1P 3BT on 30 October 2012 (1 page)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(3 pages)
30 October 2012Registered office address changed from Sanctuary Buildings 3rd Floor Schools Capital Great Smith Street Department for Children Schools & Families London SW1P 3BT on 30 October 2012 (1 page)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
13 April 2011Appointment of Ms Sarah Elizabeth Healey as a director (2 pages)
13 April 2011Termination of appointment of Linnet Batz as a director (1 page)
13 April 2011Appointment of Ms Sarah Elizabeth Healey as a director (2 pages)
13 April 2011Termination of appointment of Linnet Batz as a director (1 page)
31 March 2011Termination of appointment of James Kennedy as a director (1 page)
31 March 2011Termination of appointment of James Kennedy as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 March 2009 (11 pages)
16 October 2009Full accounts made up to 31 March 2009 (11 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr James Gaston Kennedy on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Linnet Batz on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Linnet Batz on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr James Gaston Kennedy on 12 October 2009 (2 pages)
6 October 2009Termination of appointment of John Kenny as a director (1 page)
6 October 2009Termination of appointment of John Kenny as a director (1 page)
6 October 2009Appointment of Mr James Gaston Kennedy as a director (2 pages)
6 October 2009Appointment of Mr James Gaston Kennedy as a director (2 pages)
4 April 2009Director appointed linnet batz (2 pages)
4 April 2009Appointment terminated director michael hearty (1 page)
4 April 2009Appointment Terminated Director michael hearty (1 page)
4 April 2009Director appointed linnet batz (2 pages)
31 January 2009Full accounts made up to 31 March 2008 (10 pages)
31 January 2009Full accounts made up to 31 March 2008 (10 pages)
7 October 2008Location of debenture register (1 page)
7 October 2008Return made up to 06/10/08; full list of members (3 pages)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from, schools capital division, department for education and, skillssanctuary buildingsgreat, smith street london, SW1P 3BT (1 page)
7 October 2008Return made up to 06/10/08; full list of members (3 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from, schools capital division, department for education and, skillssanctuary buildingsgreat, smith street london, SW1P 3BT (1 page)
23 September 2008Secretary appointed mr david bleach (1 page)
23 September 2008Secretary appointed mr david bleach (1 page)
25 April 2008Return made up to 06/10/07; full list of members (3 pages)
25 April 2008Return made up to 06/10/07; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 April 2008Appointment Terminated Secretary sarah buckland (1 page)
22 April 2008Director appointed john kenny (2 pages)
22 April 2008Appointment Terminated Director philip watson (1 page)
22 April 2008Appointment terminated secretary sarah buckland (1 page)
22 April 2008Appointment terminated director philip watson (1 page)
22 April 2008Director appointed john kenny (2 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 August 2007Accounts made up to 31 October 2006 (2 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: mitre house, 160 aldersgate street, london EC1A 4DD (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
28 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Registered office changed on 28/12/06 from: mitre house, 160 aldersgate street, london EC1A 4DD (1 page)
22 November 2006Company name changed intercede 2079 LIMITED\certificate issued on 22/11/06 (2 pages)
22 November 2006Company name changed intercede 2079 LIMITED\certificate issued on 22/11/06 (2 pages)
7 November 2006Return made up to 06/10/06; full list of members (7 pages)
7 November 2006Return made up to 06/10/06; full list of members (7 pages)
6 July 2006Company name changed building schools for the future investments LIMITED\certificate issued on 06/07/06 (3 pages)
6 July 2006Company name changed building schools for the future investments LIMITED\certificate issued on 06/07/06 (3 pages)
8 November 2005Company name changed intercede 2079 LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed intercede 2079 LIMITED\certificate issued on 08/11/05 (2 pages)
6 October 2005Incorporation (28 pages)