Company NameBf Receipts Limited
DirectorsStefan Rauti and Russell Pfeiffer
Company StatusActive
Company Number08969594
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefan Rauti
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address25 Bedford Square
London
WC1B 3HH
Director NameMr Russell Pfeiffer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Bedford Square
London
WC1B 3HH
Director NameKingsland (Nominees) Limited (Corporation)
StatusResigned
Appointed01 April 2014(same day as company formation)
Correspondence Address19 Berkeley Street
London
W1J 8ED
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed01 April 2014(same day as company formation)
Correspondence Address19 Berkeley Street
London
W1J 8ED

Location

Registered Address25 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bank Frick & Co Aktiengesellschaft
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,018
Cash£130,950
Current Liabilities£133,968

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

13 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 September 2017Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London WC1B 3HH on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London WC1B 3HH on 20 September 2017 (1 page)
12 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Register inspection address has been changed from Hammond Bale 19 Berkeley Street London W1J 8ED United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL (1 page)
28 April 2015Register inspection address has been changed from Hammond Bale 19 Berkeley Street London W1J 8ED United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
27 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
27 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
27 April 2015Termination of appointment of Kingsland (Services) Limited as a secretary on 31 March 2015 (1 page)
27 April 2015Termination of appointment of Kingsland (Services) Limited as a secretary on 31 March 2015 (1 page)
22 October 2014Register inspection address has been changed to Hammond Bale 19 Berkeley Street London W1J 8ED (1 page)
22 October 2014Register inspection address has been changed to Hammond Bale 19 Berkeley Street London W1J 8ED (1 page)
5 September 2014Registered office address changed from , 19 Berkeley Street, London, W1J 8ED, England to 7 Cavendish Square London W1G 0PE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from , 19 Berkeley Street, London, W1J 8ED, England to 7 Cavendish Square London W1G 0PE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from , 19 Berkeley Street, London, W1J 8ED, England to 7 Cavendish Square London W1G 0PE on 5 September 2014 (1 page)
12 August 2014Appointment of Mr Russell Andre Pfeiffer as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Russell Andre Pfeiffer as a director on 12 August 2014 (2 pages)
12 August 2014Termination of appointment of Kingsland (Nominees) Limited as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Kingsland (Nominees) Limited as a director on 12 August 2014 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)