Company NameBIF Investments Limited Liability Partnership
Company StatusActive
Company NumberOC320745
CategoryLimited Liability Partnership
Incorporation Date4 July 2006(17 years, 9 months ago)

Directors

LLP Designated Member NameMr Simon John Landau
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
HA8 7DB
LLP Designated Member NameMr Anthony Howard Gershon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
HA8 7DB
LLP Designated Member NameMr Daniel Jacob Gilbert
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St James Avenue
Whetstone
London
N20 0JT
LLP Designated Member NameMr Andrew Joseph Jacobs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Muswell Avenue
London
N10 2EG
LLP Designated Member NameMr Robert Nathanial Myers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE

Location

Registered AddressHandel House
95 High Street
Edgware
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Charges

25 August 2006Delivered on: 1 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £59,500.00 due from the limited liability partnership to the chargee.
Particulars: 73 smeaton street barrow in furnace cumbria.
Outstanding

Filing History

4 January 2024Unaudited abridged accounts made up to 31 March 2023 (6 pages)
30 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
24 January 2023Unaudited abridged accounts made up to 31 March 2022 (6 pages)
21 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
18 July 2022Member's details changed for Mr Simon John Landau on 19 October 2021 (2 pages)
18 July 2022Change of details for Mr Simon John Landau as a person with significant control on 19 October 2021 (2 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
19 October 2021Termination of appointment of Robert Nathanial Myers as a member on 16 August 2021 (1 page)
19 October 2021Termination of appointment of Daniel Jacob Gilbert as a member on 16 August 2021 (1 page)
19 October 2021Termination of appointment of Andrew Joseph Jacobs as a member on 16 August 2021 (1 page)
19 October 2021Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Handel House 95 High Street Edgware HA8 7DB on 19 October 2021 (1 page)
19 October 2021Appointment of Mr Anthony Howard Gershon as a member on 16 August 2021 (2 pages)
29 July 2021Withdrawal of a person with significant control statement on 29 July 2021 (2 pages)
29 July 2021Withdrawal of a person with significant control statement on 29 July 2021 (2 pages)
27 July 2021Notification of Simon John Landau as a person with significant control on 6 April 2016 (2 pages)
27 July 2021Withdrawal of a person with significant control statement on 27 July 2021 (2 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
28 June 2016Annual return made up to 13 June 2016 (5 pages)
28 June 2016Annual return made up to 13 June 2016 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
14 July 2015Annual return made up to 4 July 2015 (5 pages)
14 July 2015Annual return made up to 4 July 2015 (5 pages)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
4 August 2014Annual return made up to 4 July 2014 (5 pages)
4 August 2014Annual return made up to 4 July 2014 (5 pages)
4 August 2014Annual return made up to 4 July 2014 (5 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
18 July 2013Annual return made up to 4 July 2013 (5 pages)
18 July 2013Annual return made up to 4 July 2013 (5 pages)
18 July 2013Annual return made up to 4 July 2013 (5 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
17 July 2012Annual return made up to 4 July 2012 (5 pages)
17 July 2012Annual return made up to 4 July 2012 (5 pages)
17 July 2012Annual return made up to 4 July 2012 (5 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
27 July 2011Member's details changed for Mr Simon John Landau on 13 July 2011 (3 pages)
27 July 2011Annual return made up to 4 July 2011 (10 pages)
27 July 2011Member's details changed for Mr Simon John Landau on 13 July 2011 (3 pages)
27 July 2011Annual return made up to 4 July 2011 (10 pages)
27 July 2011Annual return made up to 4 July 2011 (10 pages)
18 November 2010Member's details changed for Mr Simon John Landau on 27 October 2010 (3 pages)
18 November 2010Member's details changed for Mr Simon John Landau on 27 October 2010 (3 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 July 2010Annual return made up to 4 July 2010 (10 pages)
28 July 2010Annual return made up to 4 July 2010 (10 pages)
28 July 2010Annual return made up to 4 July 2010 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 July 2009Annual return made up to 04/07/09 (4 pages)
29 July 2009Annual return made up to 04/07/09 (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 October 2008Annual return made up to 04/07/08 (3 pages)
8 October 2008Annual return made up to 04/07/08 (3 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 August 2007Annual return made up to 04/07/07 (3 pages)
10 August 2007Annual return made up to 04/07/07 (3 pages)
27 July 2007Registered office changed on 27/07/07 from: linwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
27 July 2007Registered office changed on 27/07/07 from: linwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
24 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
4 July 2006Incorporation (6 pages)
4 July 2006Incorporation (6 pages)