Company NameThe Business And Financial Management Company Ltd
DirectorDavid Shobanjo
Company StatusActive
Company Number07546584
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Previous NameBfmc-The Business And Financial Management Company Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management

Directors

Director NameMr David Shobanjo
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2013(2 years, 1 month after company formation)
Appointment Duration11 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMs Doreen Najjemba
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1David Shobanjo
100.00%
Ordinary

Financials

Year2014
Turnover£74,000
Gross Profit£74,000
Net Worth£1,881
Cash£403

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

15 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
5 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
4 June 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
25 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Company name changed bfmc-the business and financial management company LTD\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed bfmc-the business and financial management company LTD\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
1 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 March 2013Appointment of Mr David Shobanjo as a director (2 pages)
30 March 2013Termination of appointment of Doreen Najjemba as a director (1 page)
30 March 2013Termination of appointment of Doreen Najjemba as a director (1 page)
30 March 2013Appointment of Mr David Shobanjo as a director (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2012 (1 page)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)