London
EC4R 1BN
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 May 2022) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Promenade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | Third Floor 95 The Promenade Cheltenham Gloucestershire GL50 1HH Wales |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2018(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Telephone | 020 79301540 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 36 Queen Street London EC4R 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Bfinance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
---|---|
7 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Mr David Vafai on 1 July 2016 (2 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 June 2019 | Change of name notice (2 pages) |
13 June 2019 | Resolutions
|
2 April 2019 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 November 2018 (1 page) |
2 April 2019 | Appointment of Eversecretary Limited as a secretary on 7 November 2018 (2 pages) |
26 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 May 2018 | Director's details changed for Mr David Vafai on 24 February 2017 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Bfinance Holdings Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Bfinance Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 February 2017 | Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017 (1 page) |
6 November 2016 | Register inspection address has been changed from Third Floor 95 Promenade Cheltenham Gloucestershire GL50 1HH to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
6 November 2016 | Register inspection address has been changed from Third Floor 95 Promenade Cheltenham Gloucestershire GL50 1HH to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
4 November 2016 | Register(s) moved to registered inspection location Third Floor 95 Promenade Cheltenham Gloucestershire GL50 1HH (1 page) |
4 November 2016 | Termination of appointment of Promenade Secretaries Ltd as a secretary on 1 July 2016 (1 page) |
4 November 2016 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages) |
4 November 2016 | Termination of appointment of Promenade Secretaries Ltd as a secretary on 1 July 2016 (1 page) |
4 November 2016 | Register(s) moved to registered inspection location Third Floor 95 Promenade Cheltenham Gloucestershire GL50 1HH (1 page) |
4 November 2016 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages) |
1 November 2016 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
1 November 2016 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 May 2016 | Director's details changed for Mr David Vafai on 2 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr David Vafai on 2 April 2016 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Mr David Vafai on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr David Vafai on 24 September 2012 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE Uk on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE Uk on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr David Vafai on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr David Vafai on 2 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE Uk on 5 April 2012 (1 page) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 November 2010 | Director's details changed for David Vafai on 17 July 2010 (2 pages) |
19 November 2010 | Director's details changed for David Vafai on 17 July 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (2 pages) |
18 May 2010 | Register(s) moved to registered inspection location (2 pages) |
18 May 2010 | Register inspection address has been changed (2 pages) |
18 May 2010 | Register inspection address has been changed (2 pages) |
6 July 2009 | Secretary appointed promenade secretaries LTD (1 page) |
6 July 2009 | Director appointed david vafai (2 pages) |
6 July 2009 | Director appointed david vafai (2 pages) |
6 July 2009 | Secretary appointed promenade secretaries LTD (1 page) |
16 June 2009 | Appointment terminated director graham stephens (1 page) |
16 June 2009 | Appointment terminated director graham stephens (1 page) |
15 June 2009 | Incorporation (14 pages) |
15 June 2009 | Incorporation (14 pages) |