About

Registered Number: 05841025
Date of Incorporation: 08/06/2006 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.