Company NameBf London Limited
Company StatusActive
Company Number07540407
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Geoffrey Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Andrew Jonathan Bloom
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMr Andrew Jonathan Bloom
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Della Ann Bloom
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Andrew Bloom
100.00%
Ordinary

Financials

Year2014
Net Worth£1,561,182
Cash£916,217
Current Liabilities£26,916

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

15 April 2019Delivered on: 1 May 2019
Persons entitled: Masthaven Investment Limited

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 18 March 2015
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
24 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
26 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
24 July 2019Registered office address changed from 4th Floor 11 Soho Street London W1D 3AD United Kingdom to Aston House Cornwall Avenue London N3 1LF on 24 July 2019 (1 page)
1 May 2019Registration of charge 075404070002, created on 15 April 2019 (25 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
28 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 June 2016Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016 (1 page)
8 March 2016Director's details changed for Mrs Della Ann Bloom on 29 February 2016 (2 pages)
8 March 2016Director's details changed for Mr Andrew Jonathan Bloom on 29 February 2016 (2 pages)
8 March 2016Director's details changed for Mr Andrew Jonathan Bloom on 29 February 2016 (2 pages)
8 March 2016Director's details changed for Mrs Della Ann Bloom on 29 February 2016 (2 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2015Registration of charge 075404070001, created on 3 March 2015 (21 pages)
18 March 2015Registration of charge 075404070001, created on 3 March 2015 (21 pages)
18 March 2015Registration of charge 075404070001, created on 3 March 2015 (21 pages)
27 February 2015Secretary's details changed for Mr Andrew Jonathan Bloom on 1 February 2015 (1 page)
27 February 2015Secretary's details changed for Mr Andrew Jonathan Bloom on 1 February 2015 (1 page)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Secretary's details changed for Mr Andrew Jonathan Bloom on 1 February 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 July 2013Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 3 July 2013 (1 page)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 February 2013Appointment of Mrs Della Ann Bloom as a director (2 pages)
8 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 February 2013Appointment of Mrs Della Ann Bloom as a director (2 pages)
8 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 October 2012Secretary's details changed for Mr Andrew Bloom on 17 October 2012 (1 page)
17 October 2012Secretary's details changed for Mr Andrew Bloom on 17 October 2012 (1 page)
17 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)