Company NameBHF1 Limited
Company StatusDissolved
Company Number07689341
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBarbara Helen French
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Forest Way
Loughton
Essex
IG10 1JG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Barbara French
100.00%
Ordinary

Financials

Year2014
Net Worth£1,127
Cash£10,901
Current Liabilities£24,243

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 June 2019 (3 pages)
22 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
18 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 June 2017Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 26 June 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 August 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
3 August 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
9 August 2011Appointment of Barbara Helen French as a director (3 pages)
9 August 2011Appointment of Barbara Helen French as a director (3 pages)
1 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
1 July 2011Incorporation (20 pages)
1 July 2011Incorporation (20 pages)
1 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)