About

Registered Number: 02673742
Date of Incorporation: 23/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor Oak House Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB

 

Bf Realisations Ltd was setup in 1991, it's status is listed as "Active". We do not know the number of employees at this organisation. The company has 22 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARQUHARSON, James Edward Hugh 05 May 2020 - 1
ADOLFSSON, Bengt Gunnar 12 April 2001 19 May 2003 1
ANGST, Edwin 08 April 1998 12 April 2001 1
APPENRODT, Jenny 01 January 2015 05 May 2020 1
BENNETT, Joanne Clare 01 April 2017 05 May 2020 1
BILLERBECK, Klaus Peter 19 May 2003 29 May 2007 1
CHRISTENSON, Jan Peter Ernest 20 November 2006 05 October 2009 1
FROHOFER, Fritz N/A 08 April 1998 1
HANSSON, Jons Thomas Christer 05 October 2009 01 January 2015 1
HARTMANN, Reto 08 April 1998 12 April 2001 1
JOHANSSON, Gunnar 04 May 2011 08 February 2012 1
LARSSON, Per Anders 17 February 2012 31 March 2014 1
LUDDINGTON, Stephen John 13 October 2003 19 April 2007 1
MARTENSSON, Leif Erik 01 January 2015 01 April 2017 1
PALSSON, Anders Bertil 19 May 2003 04 May 2011 1
PETTERSSON, Carl Anders Wilhelm 08 February 2012 17 February 2012 1
SCHIESS, Felix N/A 01 November 1997 1
VAN DE VEN, Franciscus Gerardus Maria 29 May 2007 08 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BRAZIER, Frank Bernard 13 August 2008 31 October 2008 1
HUTCHESON, Julie Patricia 28 February 1994 12 October 2001 1
RHODES, David 31 December 1993 28 February 1994 1
UELTSCHI, Urs Adolph N/A 31 January 1997 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 July 2020
RESOLUTIONS - N/A 25 June 2020
RESOLUTIONS - N/A 15 May 2020
MA - Memorandum and Articles 15 May 2020
SH08 - Notice of name or other designation of class of shares 15 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2020
AP04 - Appointment of corporate secretary 13 May 2020
MR01 - N/A 13 May 2020
MR01 - N/A 13 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP02 - Appointment of corporate director 07 May 2020
AP01 - Appointment of director 07 May 2020
PSC02 - N/A 07 May 2020
PSC07 - N/A 07 May 2020
PSC02 - N/A 08 April 2020
PSC07 - N/A 08 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 10 January 2020
RESOLUTIONS - N/A 21 March 2019
SH01 - Return of Allotment of shares 21 March 2019
CS01 - N/A 02 January 2019
AA01 - Change of accounting reference date 10 September 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 29 January 2018
MR04 - N/A 04 January 2018
AA01 - Change of accounting reference date 27 December 2017
TM01 - Termination of appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 07 April 2017
CH01 - Change of particulars for director 09 January 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 09 January 2017
RESOLUTIONS - N/A 26 August 2016
TM01 - Termination of appointment of director 28 June 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 02 July 2015
SH01 - Return of Allotment of shares 07 May 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AD01 - Change of registered office address 06 February 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 07 January 2015
AA03 - Notice of resolution removing auditors 03 June 2014
MISC - Miscellaneous document 15 May 2014
SH01 - Return of Allotment of shares 06 May 2014
TM01 - Termination of appointment of director 04 April 2014
AD01 - Change of registered office address 04 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 22 July 2013
CERTNM - Change of name certificate 23 April 2013
RESOLUTIONS - N/A 09 April 2013
CONNOT - N/A 09 April 2013
AR01 - Annual Return 17 January 2013
AA01 - Change of accounting reference date 04 October 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AR01 - Annual Return 07 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
TM01 - Termination of appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
395 - Particulars of a mortgage or charge 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2007
363s - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 06 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 30 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 06 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
AUD - Auditor's letter of resignation 08 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
123 - Notice of increase in nominal capital 02 March 2003
363s - Annual Return 21 January 2003
CERTNM - Change of name certificate 02 January 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 21 December 2001
CERTNM - Change of name certificate 30 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 02 November 2001
395 - Particulars of a mortgage or charge 12 September 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 30 December 1998
AA - Annual Accounts 03 September 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
363a - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 22 September 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
363a - Annual Return 09 January 1997
AA - Annual Accounts 05 July 1996
363x - Annual Return 28 December 1995
AA - Annual Accounts 03 November 1995
363x - Annual Return 06 January 1995
AA - Annual Accounts 28 October 1994
288 - N/A 30 March 1994
288 - N/A 09 February 1994
288 - N/A 17 January 1994
363x - Annual Return 16 December 1993
AA - Annual Accounts 25 November 1993
363x - Annual Return 11 January 1993
288 - N/A 23 December 1992
RESOLUTIONS - N/A 06 August 1992
RESOLUTIONS - N/A 06 August 1992
RESOLUTIONS - N/A 06 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1992
123 - Notice of increase in nominal capital 06 August 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
287 - Change in situation or address of Registered Office 06 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1992
CERTNM - Change of name certificate 20 July 1992
NEWINC - New incorporation documents 23 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2020 Outstanding

N/A

A registered charge 05 May 2020 Outstanding

N/A

Composite debenture 16 February 2007 Fully Satisfied

N/A

Composite debenture 19 December 2003 Fully Satisfied

N/A

Debenture 03 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.