Company NameLondon Bifold Limited
DirectorsKaren Ann James and Martin John James
Company StatusActive
Company Number08255608
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 5 months ago)
Previous NameLondon Bifold Holdings Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMrs Karen Ann James
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R3 Lower Road Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN
Director NameMr Martin John James
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R3 Lower Road Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN
Secretary NameMrs Karen Anne James
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit R3 Lower Road Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN
Director NameMr Gavin John Morris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R3 Lower Road Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN
Director NameMrs Tara Teresa Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R3 Lower Road Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN

Contact

Websitelondonbifold.co.uk
Email address[email protected]
Telephone01322 771213
Telephone regionDartford

Location

Registered AddressUnit R3 Lower Road
Northfleet Industrial Estate
Northfleet
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Mr Gavin John Morris
25.00%
Ordinary A
100 at £0.01Mr Martin John James
25.00%
Ordinary B
100 at £0.01Mrs Karen Anne James
25.00%
Ordinary C
100 at £0.01Mrs Tara Teresa Morris
25.00%
Ordinary D

Financials

Year2014
Net Worth£4
Current Liabilities£1

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
24 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
25 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
24 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 June 2018Notification of London Bifold (Holdings) Limited as a person with significant control on 4 April 2018 (2 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
17 April 2018Resolutions
  • RES13 ‐ Quorum of directors 04/04/2018
(1 page)
5 April 2018Termination of appointment of Tara Teresa Morris as a director on 4 April 2018 (1 page)
5 April 2018Termination of appointment of Gavin John Morris as a director on 4 April 2018 (1 page)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2016Director's details changed for Mrs. Tara Teresa Morris on 15 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs. Tara Teresa Morris on 15 October 2016 (2 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
24 October 2016Director's details changed for Mr. Gavin John Morris on 15 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs. Karen Ann James on 15 October 2016 (2 pages)
24 October 2016Director's details changed for Mr. Martin John James on 15 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs. Karen Ann James on 15 October 2016 (2 pages)
24 October 2016Director's details changed for Mr. Gavin John Morris on 15 October 2016 (2 pages)
24 October 2016Director's details changed for Mr. Martin John James on 15 October 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 November 2015Secretary's details changed for Mrs. Karen Anne James on 16 October 2015 (1 page)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(6 pages)
12 November 2015Director's details changed for Mrs. Karen Ann James on 16 October 2015 (2 pages)
12 November 2015Director's details changed for Mr Gavin John Morris on 16 October 2015 (2 pages)
12 November 2015Director's details changed for Mr. Martin John James on 16 October 2015 (2 pages)
12 November 2015Director's details changed for Mrs. Karen Ann James on 16 October 2015 (2 pages)
12 November 2015Director's details changed for Mr Gavin John Morris on 16 October 2015 (2 pages)
12 November 2015Secretary's details changed for Mrs. Karen Anne James on 16 October 2015 (1 page)
12 November 2015Director's details changed for Mr. Martin John James on 16 October 2015 (2 pages)
12 November 2015Director's details changed for Mrs Tara Teresa Morris on 16 October 2015 (2 pages)
12 November 2015Registered office address changed from Unit 3-4 Invicta Park Sandpit Road Dartford Kent DA1 5BU to Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Unit 3-4 Invicta Park Sandpit Road Dartford Kent DA1 5BU to Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN on 12 November 2015 (1 page)
12 November 2015Director's details changed for Mrs Tara Teresa Morris on 16 October 2015 (2 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(8 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(8 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(8 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(8 pages)
16 August 2013Company name changed london bifold holdings LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
16 August 2013Company name changed london bifold holdings LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
16 October 2012Incorporation (45 pages)
16 October 2012Incorporation (45 pages)