Company NameBexforce Limited
Company StatusDissolved
Company Number05699556
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Gee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(4 days after company formation)
Appointment Duration12 years, 6 months (closed 21 August 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address36 Totteridge Village
London
N20 8JN
Director NameMr Jonathan Floyd Schuman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWoodside
Common Road
Stanmore
Middlesex
HA7 3HZ
Secretary NameMr Jonathan Floyd Schuman
NationalityBritish
StatusResigned
Appointed06 April 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWoodside
Common Road
Stanmore
Middlesex
HA7 3HZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2006(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2007)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Herts
EN5 5TZ

Location

Registered Address3 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jonathan Floyd Schuman
50.00%
Ordinary
2 at £1Stephen Gee
50.00%
Ordinary

Financials

Year2014
Net Worth£131,473
Current Liabilities£218,396

Accounts

Latest Accounts28 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End28 September

Charges

16 March 2007Delivered on: 21 March 2007
Satisfied on: 19 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mitre tavern 90 moor lane prseton lancs t/no LA848354. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

31 October 2017Micro company accounts made up to 28 September 2016 (2 pages)
20 September 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
20 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(3 pages)
25 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
19 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(3 pages)
16 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 April 2014Satisfaction of charge 1 in full (4 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(3 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Termination of appointment of Jonathan Schuman as a secretary (1 page)
10 September 2013Termination of appointment of Jonathan Schuman as a director (1 page)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 24 August 2011 (1 page)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 February 2011Registered office address changed from Suite 1R10 Elstree Business Centre, Elstree Way Borehamwood Hertfordshire WD6 1RX on 16 February 2011 (1 page)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Return made up to 06/02/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 February 2008Return made up to 06/02/08; full list of members (3 pages)
2 October 2007Registered office changed on 02/10/07 from: 1 beauchamp court barnet herts EN5 5TZ (1 page)
2 October 2007Return made up to 06/02/07; full list of members (2 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Location of register of members (1 page)
1 October 2007Ad 06/04/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
1 October 2007Secretary resigned (1 page)
21 March 2007Particulars of mortgage/charge (3 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 8/10 stamford hill london N16 6XZ (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 February 2006Incorporation (14 pages)