Company NameBFI Limited
Company StatusActive
Company Number06603994
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMs Henal Patel
StatusCurrent
Appointed13 April 2022(13 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Mark Loughborough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameDavid Louis Franks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NamePeter Stewart Mackie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrenwood 39 Firs Wood Close
Northaw
Hertfordshire
EN6 4BY
Director NameMr Quentin Danvers Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Launceston Place
London
W8 5rl
W8 5RL
Director NameMark James Draper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameDaniel Alexander Shotton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Secretary NameMrs Claire Rosalind Yarlett
StatusResigned
Appointed01 May 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2019)
RoleCompany Director
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(10 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Osiers Road
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2019(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMr Krishan Pandit
StatusResigned
Appointed23 January 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressRiverside House Osiers Road
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusResigned
Appointed10 July 2020(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 07 April 2021)
RoleCompany Director
Correspondence AddressRiverside House Osiers Road
London
SW18 1NH
Secretary NameMr Christopher Jon Taylor
StatusResigned
Appointed07 April 2021(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 April 2022)
RoleCompany Director
Correspondence AddressRiverside House Osiers Road
London
SW18 1NH

Contact

Telephone020 74042040
Telephone regionLondon

Location

Registered AddressCopper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

61.9k at £0.001Emma Rose
4.68%
Ordinary
2.6m at £0.001Redcomb Pubs Limited
195.32%
Ordinary

Financials

Year2014
Net Worth£3,932,396
Cash£895,526
Current Liabilities£1,489,449

Accounts

Latest Accounts3 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

7 January 2016Delivered on: 16 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The coach and horses 13 greenwich market london title no TGL278926.
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The carnarvon arms winchester road whitway burghclere newbury.
Outstanding
12 March 2015Delivered on: 13 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The seagate appledore devon.
Outstanding
12 December 2014Delivered on: 13 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 13 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The village inn (formerly duffys freehouse) 124 pitshanger lane ealing london.
Outstanding
8 July 2013Delivered on: 18 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The manor arms 13 mitcham lane streatham london. Notification of addition to or amendment of charge.
Outstanding
9 May 2012Delivered on: 10 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part f/h and part l/h property formerly k/a st martins tavern villiers house 26-30 john adam street london but now k/a the theodore bullfrog public house 26-30 john adam street london t/no's NGL686277 NGL754296 and NGL686272.
Outstanding
18 July 2018Delivered on: 18 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 56 upper street, london, N1 0NY registered under title number AGL252705.
Outstanding
9 March 2018Delivered on: 19 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold land known as the lobster pot, marine parade, instow (land registry title number DN425694).
Outstanding
7 January 2009Delivered on: 8 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £700,000 due or to become due from the company to the chargee.
Particulars: The theodore bullfrog public house, 26-30 john adam street london.
Outstanding
9 March 2018Delivered on: 19 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold land known as the boathouse, marine parade, instow, bideford, EX39 4JJ (land registry title number DN216996).
Outstanding
18 April 2017Delivered on: 20 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The owner, as a continuing security for the payment on demand of the owner’s obligations and with full title guarantee:. 2.1 charges to the bank all legal interest in the property, by way of legal mortgage.. 2.2 gives to the bank a fixed charge over any of the following property of the owner, whether owned now or in the future:. 2.2.1 any other interest in the property.. Property: units 31 and 33, 3 merchant square, london W2. References to property include any part of it and the other assets charged by clause 2.
Outstanding
3 January 2017Delivered on: 20 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in seagate hotel, the quay, appledore, bideford, EX39 1QS, as registered at the land registry under title number DN631896 and the adjoining car park.
Outstanding
3 January 2017Delivered on: 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 whitehall london t/no NGL929586.
Outstanding
22 November 2016Delivered on: 7 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The quay appledoren bideford t/n DN422320.
Outstanding
24 March 2016Delivered on: 24 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in worplesdon place hotel, perry hill, worplesdon,GU3 3RY.
Outstanding
8 March 2016Delivered on: 9 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 26 john adam street, london, WC2N 6HL land registry nos. NGL686277, NGL686272 & NGL754296.
Outstanding
8 March 2016Delivered on: 9 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the manor arms public house, 13 mitcham lane, london, SW16 6LQ land registry no. TGL382656.
Outstanding
8 March 2016Delivered on: 9 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in carnarvon arms,winchester road, whitway, burghclere, newbury, RG20 9LE land registry no. HP448170.
Outstanding
2 March 2016Delivered on: 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 December 2008Delivered on: 16 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 March 2021Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages)
22 October 2020Full accounts made up to 30 March 2020 (23 pages)
14 July 2020Appointment of Mr Simon Ray Dodd as a director on 10 July 2020 (2 pages)
12 July 2020Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page)
12 July 2020Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages)
1 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
9 December 2019Full accounts made up to 1 April 2019 (22 pages)
28 November 2019Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page)
5 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
7 February 2019Satisfaction of charge 066039940016 in full (1 page)
7 February 2019Satisfaction of charge 066039940015 in full (1 page)
7 February 2019Satisfaction of charge 066039940019 in full (1 page)
7 February 2019Satisfaction of charge 066039940017 in full (1 page)
7 February 2019Satisfaction of charge 066039940021 in full (1 page)
7 February 2019Satisfaction of charge 066039940014 in full (1 page)
7 February 2019Satisfaction of charge 066039940020 in full (1 page)
7 February 2019Satisfaction of charge 066039940018 in full (1 page)
6 February 2019Satisfaction of charge 066039940010 in full (1 page)
6 February 2019Satisfaction of charge 066039940013 in full (1 page)
6 February 2019Satisfaction of charge 066039940012 in full (1 page)
6 February 2019Satisfaction of charge 066039940011 in full (1 page)
4 February 2019Resolutions
  • RES13 ‐ Section 175 companies act 2006 23/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 February 2019Statement of company's objects (2 pages)
28 January 2019Termination of appointment of David Louis Franks as a director on 23 January 2019 (1 page)
28 January 2019Registered office address changed from Old Manor Wyllyotts Place Potters Bar EN6 2JD England to Riverside House Osiers Road London SW18 1NH on 28 January 2019 (1 page)
28 January 2019Appointment of Mr Krishan Pandit as a secretary on 23 January 2019 (2 pages)
28 January 2019Termination of appointment of Peter Stewart Mackie as a director on 23 January 2019 (1 page)
28 January 2019Appointment of Mr Patrick Anthony Dardis as a director on 23 January 2019 (2 pages)
28 January 2019Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 23 January 2019 (2 pages)
28 January 2019Current accounting period shortened from 29 June 2019 to 31 March 2019 (1 page)
28 January 2019Termination of appointment of Quentin Danvers Williams as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Claire Rosalind Yarlett as a secretary on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Daniel Alexander Shotton as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Mark James Draper as a director on 23 January 2019 (1 page)
17 October 2018Full accounts made up to 30 June 2018 (22 pages)
18 July 2018Registration of charge 066039940021, created on 18 July 2018 (7 pages)
31 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
19 March 2018Registration of charge 066039940020, created on 9 March 2018 (8 pages)
19 March 2018Registration of charge 066039940019, created on 9 March 2018 (8 pages)
14 March 2018Full accounts made up to 30 June 2017 (22 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 May 2017Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages)
2 May 2017Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page)
20 April 2017Registration of charge 066039940018, created on 18 April 2017 (8 pages)
20 April 2017Registration of charge 066039940018, created on 18 April 2017 (8 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
20 January 2017Registration of charge 066039940017, created on 3 January 2017 (8 pages)
20 January 2017Registration of charge 066039940017, created on 3 January 2017 (8 pages)
13 January 2017Registration of charge 066039940016, created on 3 January 2017 (9 pages)
13 January 2017Registration of charge 066039940016, created on 3 January 2017 (9 pages)
7 December 2016Registration of charge 066039940015, created on 22 November 2016 (9 pages)
7 December 2016Registration of charge 066039940015, created on 22 November 2016 (9 pages)
9 August 2016Satisfaction of charge 1 in full (6 pages)
9 August 2016Satisfaction of charge 1 in full (6 pages)
15 July 2016Accounts for a small company made up to 30 June 2015 (8 pages)
15 July 2016Accounts for a small company made up to 30 June 2015 (8 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,322,000
(6 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,322,000
(6 pages)
8 June 2016Satisfaction of charge 066039940008 in full (4 pages)
8 June 2016Satisfaction of charge 066039940004 in full (4 pages)
8 June 2016Satisfaction of charge 066039940006 in full (4 pages)
8 June 2016Satisfaction of charge 2 in full (4 pages)
8 June 2016Satisfaction of charge 3 in full (4 pages)
8 June 2016Satisfaction of charge 066039940008 in full (4 pages)
8 June 2016Satisfaction of charge 066039940004 in full (4 pages)
8 June 2016Satisfaction of charge 2 in full (4 pages)
8 June 2016Satisfaction of charge 066039940005 in full (4 pages)
8 June 2016Satisfaction of charge 066039940006 in full (4 pages)
8 June 2016Satisfaction of charge 3 in full (4 pages)
8 June 2016Satisfaction of charge 066039940005 in full (4 pages)
13 May 2016Satisfaction of charge 066039940007 in full (4 pages)
13 May 2016Satisfaction of charge 066039940007 in full (4 pages)
4 May 2016Satisfaction of charge 066039940009 in full (4 pages)
4 May 2016Satisfaction of charge 066039940009 in full (4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
24 March 2016Registration of charge 066039940014, created on 24 March 2016 (8 pages)
24 March 2016Registration of charge 066039940014, created on 24 March 2016 (8 pages)
9 March 2016Registration of charge 066039940012, created on 8 March 2016 (8 pages)
9 March 2016Registration of charge 066039940011, created on 8 March 2016 (8 pages)
9 March 2016Registration of charge 066039940013, created on 8 March 2016 (8 pages)
9 March 2016Registration of charge 066039940013, created on 8 March 2016 (8 pages)
9 March 2016Registration of charge 066039940011, created on 8 March 2016 (8 pages)
9 March 2016Registration of charge 066039940012, created on 8 March 2016 (8 pages)
4 March 2016Registration of charge 066039940010, created on 2 March 2016 (5 pages)
4 March 2016Registration of charge 066039940010, created on 2 March 2016 (5 pages)
16 January 2016Registration of charge 066039940009, created on 7 January 2016 (11 pages)
16 January 2016Registration of charge 066039940009, created on 7 January 2016 (11 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (22 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (22 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,322,000

Statement of capital on 2015-12-22
  • GBP 1,322,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(8 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,322,000

Statement of capital on 2015-12-22
  • GBP 1,322,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(8 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,322,000
(7 pages)
29 April 2015Registration of charge 066039940008, created on 24 April 2015 (11 pages)
29 April 2015Registration of charge 066039940008, created on 24 April 2015 (11 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 March 2015Registration of charge 066039940007, created on 12 March 2015 (12 pages)
13 March 2015Registration of charge 066039940007, created on 12 March 2015 (12 pages)
13 December 2014Registration of charge 066039940006, created on 12 December 2014 (26 pages)
13 December 2014Registration of charge 066039940006, created on 12 December 2014 (26 pages)
16 August 2014Appointment of Daniel Shotton as a director on 2 August 2014 (3 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
16 August 2014Appointment of Daniel Shotton as a director on 2 August 2014 (3 pages)
16 August 2014Appointment of Daniel Shotton as a director on 2 August 2014 (3 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
16 August 2014Appointment of Mark James Draper as a director on 2 August 2014 (3 pages)
16 August 2014Change of share class name or designation (2 pages)
16 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 August 2014Change of share class name or designation (2 pages)
16 August 2014Appointment of Mark James Draper as a director on 2 August 2014 (3 pages)
16 August 2014Appointment of Mark James Draper as a director on 2 August 2014 (3 pages)
13 June 2014Registration of charge 066039940005 (12 pages)
13 June 2014Registration of charge 066039940005 (12 pages)
5 June 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 June 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,322,000
(6 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,322,000
(6 pages)
28 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
28 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
18 July 2013Registration of charge 066039940004 (12 pages)
18 July 2013Registration of charge 066039940004 (12 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for David Louis Franks on 29 May 2011 (2 pages)
21 June 2012Director's details changed for David Louis Franks on 29 May 2011 (2 pages)
20 June 2012Auditor's resignation (1 page)
20 June 2012Auditor's resignation (1 page)
10 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2011Accounts for a small company made up to 2 April 2011 (6 pages)
23 December 2011Accounts for a small company made up to 2 April 2011 (6 pages)
23 December 2011Accounts for a small company made up to 2 April 2011 (6 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 27 March 2010 (5 pages)
30 December 2010Accounts for a small company made up to 27 March 2010 (5 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
24 June 2010Auditor's resignation (1 page)
24 June 2010Auditor's resignation (1 page)
30 May 2010Director's details changed for David Louis Franks on 28 May 2010 (2 pages)
30 May 2010Director's details changed for Peter Stewart Mackie on 28 May 2010 (2 pages)
30 May 2010Director's details changed for Peter Stewart Mackie on 28 May 2010 (2 pages)
30 May 2010Director's details changed for David Louis Franks on 28 May 2010 (2 pages)
21 January 2010Accounts for a small company made up to 28 March 2009 (8 pages)
21 January 2010Accounts for a small company made up to 28 March 2009 (8 pages)
3 August 2009Return made up to 28/05/09; full list of members (5 pages)
3 August 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
3 August 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
3 August 2009Return made up to 28/05/09; full list of members (5 pages)
17 March 2009Statement by directors (1 page)
17 March 2009Statement by directors (1 page)
17 March 2009Memorandum of capital - processd 17/03/09 (1 page)
17 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2009Solvency statement dated 20/01/09 (1 page)
17 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2009Solvency statement dated 20/01/09 (1 page)
17 March 2009Memorandum of capital - processd 17/03/09 (1 page)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 October 2008Statement of affairs (8 pages)
7 October 2008Ad 27/09/08\gbp si [email protected]=2071997\gbp ic 3/2072000\ (2 pages)
7 October 2008Statement of affairs (8 pages)
7 October 2008Ad 27/09/08\gbp si [email protected]=2071997\gbp ic 3/2072000\ (2 pages)
6 October 2008S-div (1 page)
6 October 2008Registered office changed on 06/10/2008 from 36A gordon road dartford kent DA1 2LQ united kingdom (1 page)
6 October 2008Resolutions
  • RES13 ‐ Sub div shares 27/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
6 October 2008S-div (1 page)
6 October 2008Nc inc already adjusted 27/09/08 (2 pages)
6 October 2008Resolutions
  • RES13 ‐ Sub div shares 27/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
6 October 2008Nc inc already adjusted 27/09/08 (2 pages)
6 October 2008Registered office changed on 06/10/2008 from 36A gordon road dartford kent DA1 2LQ united kingdom (1 page)
28 May 2008Incorporation (14 pages)
28 May 2008Incorporation (14 pages)