Ilford
Essex
IG3 9ER
Director Name | Amjad Ali |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Marshall Street Smethwick West Midlands B67 7NA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mrs Saima Azam |
---|---|
Status | Resigned |
Appointed | 31 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Unit 1 Imex Business Park Union Road Oldbury West Midlands B69 3EX |
Director Name | Mr Ansar Mehmood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Forest Business Park Argall Avenue London E10 7FB |
Website | www.bfcdistribution.co.uk |
---|
Registered Address | Unit 17 Forest Business Park Argall Avenue London E10 7FB |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
2 at £1 | Muhammed Azam Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,001 |
Cash | £187,401 |
Current Liabilities | £436,817 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
16 June 2016 | Delivered on: 27 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 June 2015 | Delivered on: 1 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 April 2013 | Delivered on: 27 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
25 June 2020 | Cessation of Ansar Mehmood as a person with significant control on 1 June 2020 (1 page) |
12 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 October 2017 | Appointment of Mr Ansar Mehmood as a director on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Notification of Ansar Mehmood as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Notification of Ansar Mehmood as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Ansar Mehmood as a director on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Registration of charge 069858360003, created on 16 June 2016 (26 pages) |
27 June 2016 | Registration of charge 069858360003, created on 16 June 2016 (26 pages) |
17 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
1 July 2015 | Registration of charge 069858360002, created on 25 June 2015 (26 pages) |
1 July 2015 | Registration of charge 069858360002, created on 25 June 2015 (26 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mr. Muhammad Azam Sandhu on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr. Muhammad Azam Sandhu on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr. Muhammad Azam Sandhu on 1 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 February 2014 | Registered office address changed from Unit 20 Forest Business Park Argall Avenue London E10 7FB United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Unit 20 Forest Business Park Argall Avenue London E10 7FB United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 May 2013 | Director's details changed for Mr. Muhammad Azam Sandhu on 1 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr. Muhammad Azam Sandhu on 1 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr. Muhammad Azam Sandhu on 1 May 2013 (2 pages) |
27 April 2013 | Registration of charge 069858360001 (19 pages) |
27 April 2013 | Registration of charge 069858360001 (19 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Termination of appointment of Saima Azam as a secretary (1 page) |
23 January 2012 | Termination of appointment of Saima Azam as a secretary (1 page) |
12 December 2011 | Director's details changed for Mr. Muhammad Azam Sandhu on 30 September 2009 (2 pages) |
12 December 2011 | Director's details changed for Mr. Muhammad Azam Sandhu on 30 September 2009 (2 pages) |
16 November 2011 | Director's details changed for Mr. Muhammad Azam Sandhu on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. Muhammad Azam Sandhu on 16 November 2011 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from Unit 1 Union Road Oldbury West Midlands B69 3EX on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 1 Union Road Oldbury West Midlands B69 3EX on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 1 Union Road Oldbury West Midlands B69 3EX on 7 July 2011 (1 page) |
2 March 2011 | Appointment of Mrs. Saima Azam as a secretary (2 pages) |
2 March 2011 | Appointment of Mrs. Saima Azam as a secretary (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 October 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (3 pages) |
11 October 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (3 pages) |
21 September 2010 | Director's details changed for Muhammad Azam Sandhu on 10 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Muhammad Azam Sandhu on 10 August 2010 (2 pages) |
19 November 2009 | Director's details changed for Muhamed Azam Sandhu on 28 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Muhamed Azam Sandhu on 28 October 2009 (3 pages) |
1 October 2009 | Director's change of particulars / mohammed sandhu / 25/08/2009 (1 page) |
1 October 2009 | Appointment terminated director amjad ali (1 page) |
1 October 2009 | Director's change of particulars / mohammed sandhu / 25/08/2009 (1 page) |
1 October 2009 | Appointment terminated director amjad ali (1 page) |
21 August 2009 | Director appointed amjad ali (2 pages) |
21 August 2009 | Director appointed mohammed azam sandhu (2 pages) |
21 August 2009 | Director appointed mohammed azam sandhu (2 pages) |
21 August 2009 | Director appointed amjad ali (2 pages) |
12 August 2009 | Appointment terminated director barbara kahan (1 page) |
12 August 2009 | Appointment terminated director barbara kahan (1 page) |
10 August 2009 | Incorporation (12 pages) |
10 August 2009 | Incorporation (12 pages) |