Company NameBFP 2015 Limited
Company StatusActive
Company Number09709625
CategoryPrivate Limited Company
Incorporation Date29 July 2015(8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Jonathan Paul Stedman Archer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Simon David Yorke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Nicholas Graeme Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Secretary NameMrs Stella Tayo Coudjoe
StatusCurrent
Appointed01 June 2016(10 months, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMrs Clare Frances Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMrs Amanda Kathryn Yorke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Stewarts Road
London
SW8 4DF

Location

Registered Address44-54 Stewarts Road
London
SW8 4DF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

1 September 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 28 July 2019 with updates (6 pages)
9 July 2019Group of companies' accounts made up to 30 September 2018 (41 pages)
20 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 30 September 2017 (43 pages)
20 June 2018Appointment of Mrs Amanda Kathryn Yorke as a director on 13 June 2018 (2 pages)
13 December 2017Appointment of Mrs Clare Frances Martin as a director on 1 December 2017 (2 pages)
3 November 2017Administrative restoration application (3 pages)
3 November 2017Administrative restoration application (3 pages)
3 November 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
3 November 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
3 November 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
3 November 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
6 July 2016Appointment of Mrs Stella Tayo Coudjoe as a secretary on 1 June 2016 (2 pages)
6 July 2016Appointment of Mrs Stella Tayo Coudjoe as a secretary on 1 June 2016 (2 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
23 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 October 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 500,954.00
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 500,954.00
(4 pages)
24 August 2015Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
24 August 2015Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 408.3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 408.3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)