Company NameBIF Properties (UK) Limited
DirectorsSimon John Landau and Anthony Howard Gershon
Company StatusActive
Company Number05678135
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Landau
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillside Mansions
Merry Hill Road
Bushey
Hertfordshire
WD23 1FJ
Secretary NameAnthony Howard Gershon
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Director NameMr Anthony Howard Gershon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
HA8 7DB
Director NameMr Daniel Jacob Gilbert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St James Avenue
Whetstone
London
N20 0JT
Director NameMr Andrew Joseph Jacobs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Muswell Avenue
London
N10 2EG
Director NameMr Robert Nathanial Myers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHandel House
95 High Street
Edgware
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Andrew Joseph Jacobs
25.00%
Ordinary
25 at £1Robert Nathanial Myers
25.00%
Ordinary
20 at £1Anthony Howard Gershon
20.00%
Ordinary
20 at £1Daniel Jacob Gilbert
20.00%
Ordinary
10 at £1Simon John Landau
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,277
Cash£1,633
Current Liabilities£10,827

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
3 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
10 February 2023Unaudited abridged accounts made up to 31 March 2022 (6 pages)
2 December 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
21 October 2021Cessation of Daniel Jacob Gilbert as a person with significant control on 16 August 2021 (1 page)
21 October 2021Cessation of Robert Nathanial Myers as a person with significant control on 16 August 2021 (1 page)
21 October 2021Notification of Anthony Howard Gershon as a person with significant control on 16 August 2021 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
21 October 2021Cessation of Andrew Joseph Jacobs as a person with significant control on 16 August 2021 (1 page)
19 October 2021Termination of appointment of Robert Nathanial Myers as a director on 16 August 2021 (1 page)
19 October 2021Termination of appointment of Daniel Jacob Gilbert as a director on 16 August 2021 (1 page)
19 October 2021Appointment of Mr Anthony Howard Gershon as a director on 16 August 2021 (2 pages)
19 October 2021Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Handel House 95 High Street Edgware HA8 7DB on 19 October 2021 (1 page)
19 October 2021Termination of appointment of Andrew Joseph Jacobs as a director on 16 August 2021 (1 page)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 January 2020Notification of Daniel Jacob Gilbert as a person with significant control on 18 January 2019 (2 pages)
21 January 2020Notification of Andrew Joseph Jacobs as a person with significant control on 18 January 2019 (2 pages)
21 January 2020Notification of Robert Nathanial Myers as a person with significant control on 18 January 2019 (2 pages)
21 January 2020Notification of Simon John Landau as a person with significant control on 18 January 2019 (2 pages)
21 January 2020Withdrawal of a person with significant control statement on 21 January 2020 (2 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(8 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(8 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(8 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(8 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 July 2011Director's details changed for Mr Simon John Landau on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Simon John Landau on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Simon John Landau on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Simon John Landau on 18 July 2011 (2 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 November 2010Director's details changed for Mr Simon John Landau on 27 October 2010 (2 pages)
15 November 2010Director's details changed for Mr Simon John Landau on 27 October 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
22 January 2009Return made up to 17/01/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Return made up to 17/01/08; full list of members (3 pages)
25 January 2008Return made up to 17/01/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 17/01/07; full list of members (3 pages)
28 March 2007Return made up to 17/01/07; full list of members (3 pages)
8 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 December 2006Registered office changed on 08/12/06 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page)
8 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 December 2006Registered office changed on 08/12/06 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page)
1 February 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 February 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (3 pages)
27 January 2006Director resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)