B.F.R.S. (UK) Ltd was registered on 08 June 2006 and has its registered office in London. The companies directors are listed as Fakruddin, Mohammed Khaja, Mohammed, Salauddin Akram, Mohammed Abdul, Fayyaz, Aleem, Saf Yan. We don't currently know the number of employees at B.F.R.S. (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEEM, Saf Yan | 28 December 2006 | 08 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAKRUDDIN, Mohammed Khaja | 08 August 2007 | 08 January 2009 | 1 |
MOHAMMED, Salauddin Akram | 08 January 2009 | 19 June 2009 | 1 |
MOHAMMED ABDUL, Fayyaz | 20 June 2006 | 28 December 2006 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 July 2018 | |
WU04 - N/A | 27 June 2018 | |
COCOMP - Order to wind up | 25 April 2018 | |
AA - Annual Accounts | 27 October 2017 | |
MR04 - N/A | 11 September 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 11 March 2017 | |
CS01 - N/A | 11 March 2017 | |
CS01 - N/A | 24 February 2017 | |
MR01 - N/A | 05 October 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AAMD - Amended Accounts | 29 July 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 28 March 2015 | |
MR01 - N/A | 06 March 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
AD01 - Change of registered office address | 15 December 2014 | |
MR01 - N/A | 06 August 2014 | |
MR04 - N/A | 30 July 2014 | |
MR04 - N/A | 30 July 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AD01 - Change of registered office address | 10 June 2014 | |
AD01 - Change of registered office address | 06 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
MR01 - N/A | 31 January 2014 | |
MR01 - N/A | 16 January 2014 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 17 June 2013 | |
MG01 - Particulars of a mortgage or charge | 16 February 2013 | |
MG01 - Particulars of a mortgage or charge | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AD01 - Change of registered office address | 24 May 2010 | |
AA - Annual Accounts | 01 March 2010 | |
MG01 - Particulars of a mortgage or charge | 03 November 2009 | |
363a - Annual Return | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
AA - Annual Accounts | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
363s - Annual Return | 02 July 2008 | |
CERTNM - Change of name certificate | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288b - Notice of resignation of directors or secretaries | 16 August 2007 | |
RESOLUTIONS - N/A | 13 August 2007 | |
AA - Annual Accounts | 13 August 2007 | |
363s - Annual Return | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
287 - Change in situation or address of Registered Office | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
NEWINC - New incorporation documents | 08 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2016 | Fully Satisfied |
N/A |
A registered charge | 05 March 2015 | Outstanding |
N/A |
A registered charge | 05 August 2014 | Fully Satisfied |
N/A |
A registered charge | 16 January 2014 | Fully Satisfied |
N/A |
A registered charge | 09 January 2014 | Fully Satisfied |
N/A |
Pledge | 13 February 2013 | Fully Satisfied |
N/A |
Debenture | 06 February 2013 | Fully Satisfied |
N/A |
Debenture | 02 November 2009 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 27 February 2009 | Fully Satisfied |
N/A |