About

Registered Number: 03311369
Date of Incorporation: 03/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Ryefield Court, 81 Joel Street, Northwood, Middlesex, HA6 1LL

 

Established in 1997, Business First Partnership Ltd have registered office in Northwood, Middlesex, it's status is listed as "Active". The companies director is Swan, Ernest William John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAN, Ernest William John 14 February 1997 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 23 November 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
RESOLUTIONS - N/A 15 June 2018
CS01 - N/A 05 December 2017
MR04 - N/A 23 November 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 22 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 25 November 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 27 January 2010
CERTNM - Change of name certificate 30 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 17 December 2004
AA - Annual Accounts 25 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 24 November 2003
395 - Particulars of a mortgage or charge 03 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 28 November 2002
169 - Return by a company purchasing its own shares 25 April 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 24 October 2000
287 - Change in situation or address of Registered Office 17 May 2000
AUD - Auditor's letter of resignation 28 April 2000
363a - Annual Return 29 February 2000
AA - Annual Accounts 29 December 1999
363a - Annual Return 17 February 1999
RESOLUTIONS - N/A 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
AA - Annual Accounts 26 November 1998
225 - Change of Accounting Reference Date 26 May 1998
363a - Annual Return 02 April 1998
288c - Notice of change of directors or secretaries or in their particulars 02 April 1998
288c - Notice of change of directors or secretaries or in their particulars 02 April 1998
395 - Particulars of a mortgage or charge 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
RESOLUTIONS - N/A 29 April 1997
123 - Notice of increase in nominal capital 29 April 1997
395 - Particulars of a mortgage or charge 16 April 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 15 August 2011 Fully Satisfied

N/A

Rent deposit deed 03 December 2004 Fully Satisfied

N/A

Debenture 14 March 2003 Outstanding

N/A

Mortgage debenture 10 July 1997 Fully Satisfied

N/A

Rental deposit deed 15 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.