Company NameBFB Management Ltd
Company StatusDissolved
Company Number06045010
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Charlotte Jane Straker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Philip Hugh Straker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMrs Charlotte Jane Straker
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressKingfisher House
11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Charlotte Straker
50.00%
Ordinary
1 at £1Philip Straker
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
7 February 2014Secretary's details changed for Charlotte Jane Straker on 7 January 2014 (1 page)
7 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Secretary's details changed for Charlotte Jane Straker on 7 January 2014 (1 page)
7 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 April 2012Director's details changed for Philip Hugh Straker on 22 April 2012 (2 pages)
22 April 2012Director's details changed for Charlotte Jane Straker on 22 April 2012 (2 pages)
22 April 2012Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL United Kingdom on 22 April 2012 (1 page)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Charlotte Jane Straker on 1 October 2009 (1 page)
14 January 2010Director's details changed for Philip Hugh Straker on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Charlotte Jane Straker on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Charlotte Jane Straker on 1 October 2009 (1 page)
14 January 2010Director's details changed for Charlotte Jane Straker on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Philip Hugh Straker on 1 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from st john's house, 5 south parade summertown oxford OX2 7JL (1 page)
14 January 2009Return made up to 08/01/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: king loose st johns house 5 south parade summertown oxford OX2 7JL (1 page)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Ad 08/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007New director appointed (2 pages)
21 January 2007Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Secretary resigned (1 page)
8 January 2007Incorporation (14 pages)