Company NameBFL Group Limited
Company StatusDissolved
Company Number05821671
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Neil Jonathan Dolby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMr David Malcolm Kaye
StatusClosed
Appointed03 April 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2018)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pest House Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitestanleydavis.co.uk
Email address[email protected]

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Stanley Davis Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
16 May 2017Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page)
11 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
3 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(6 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
10 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
3 June 2013Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013 (1 page)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 May 2013Appointment of Mr David Malcolm Kaye as a secretary (2 pages)
3 May 2013Appointment of Mr David Malcolm Kaye as a director (2 pages)
3 May 2013Appointment of Mr Neil Jonathan Dolby as a director (2 pages)
3 May 2013Termination of appointment of Martin Machan as a director (1 page)
3 May 2013Appointment of Mr Andrew Simon Davis as a director (2 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from Main Office the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 13 June 2012 (1 page)
13 June 2012Director's details changed for Mr Martin William Machan on 13 June 2012 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
25 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Martin William Machan on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
20 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 June 2009Return made up to 18/05/09; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from the midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
9 September 2008Appointment terminated director brighton director LIMITED (1 page)
9 September 2008Director appointed martin william machan (4 pages)
23 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 May 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Return made up to 18/05/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: the midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
23 April 2007Registered office changed on 23/04/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
18 May 2006Incorporation (9 pages)