Company number 05073227
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 10 BROCK STREET, REGENT'S PLACE, LONDON, NW1 3FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 3 September 2016; Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016. The most likely internet sites of BF PROPERTIES (NO.3) LTD are www.bfpropertiesno3.co.uk, and www.bf-properties-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Bf Properties No 3 Ltd is a Private Limited Company.
The company registration number is 05073227. Bf Properties No 3 Ltd has been working since 15 March 2004.
The present status of the company is Active. The registered address of Bf Properties No 3 Ltd is 10 Brock Street Regent S Place London Nw1 3fg. . EARDLEY, Paul Rex is a Secretary of the company. HARLOW, Suzanne is a Director of the company. SMITH, Matthew George is a Director of the company. Secretary WOODHOUSE, Christopher Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HERRICK, Simon Edward has been resigned. Director LOVERING, John David has been resigned. Director SHARP, Michael John Todkill has been resigned. Director TEMPLEMAN, Robert William has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2004
Appointed Date: 15 March 2004
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2004
Appointed Date: 15 March 2004
Persons With Significant Control
Bf Properties (No.2) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BF PROPERTIES (NO.3) LTD Events
22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
17 Jan 2017
Accounts for a dormant company made up to 3 September 2016
27 Jun 2016
Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
23 Dec 2015
Accounts for a dormant company made up to 29 August 2015
...
... and 76 more events
20 Apr 2004
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
19 Apr 2004
New director appointed
19 Apr 2004
New secretary appointed;new director appointed
19 Apr 2004
Registered office changed on 19/04/04 from: 1 mitchell lane bristol BS1 6BU
15 Mar 2004
Incorporation
29 November 2004
Composite debenture
Delivered: 10 December 2004
Status: Satisfied
on 2 April 2005
Persons entitled: Bayerische Landesbank as Agent and Trustee for Itself and the Other Beneficiaries
Description: F/H 2-12 commercial road bournemouth t/no DT312055, f/h…
10 November 2004
Deed of supplemental legal charge
Delivered: 16 November 2004
Status: Satisfied
on 8 December 2004
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: All its right, title and interest in and to the property…
10 November 2004
Deed of supplemental legal charge
Delivered: 16 November 2004
Status: Satisfied
on 8 December 2004
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: All its right, title and interest in and to the property…
10 November 2004
Deed of supplemental legal charge
Delivered: 16 November 2004
Status: Satisfied
on 8 December 2004
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: All its right, title and interest in and to the part of the…
10 November 2004
Deed of supplemental legal charge
Delivered: 16 November 2004
Status: Satisfied
on 8 December 2004
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: All its right, title and interest in and to the part of the…
10 November 2004
Deed of supplemental legal charge
Delivered: 16 November 2004
Status: Satisfied
on 8 December 2004
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: All its right, title and interest in and to the part of the…
10 November 2004
Deed of supplemental legal charge
Delivered: 16 November 2004
Status: Satisfied
on 8 December 2004
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: All its right, title and interest in and to the part of the…
10 November 2004
Deed of supplemental legal charge
Delivered: 16 November 2004
Status: Satisfied
on 8 December 2004
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: All its right, title and interest in and to the part of the…
22 April 2004
Deed of debenture
Delivered: 6 May 2004
Status: Satisfied
on 8 December 2004
Persons entitled: Bayerische Landesbank Acting Through Its London Branch as Agent and Security Trustee for Itselfand the Other Beneficiaries
Description: F/H land and buildings k/a debenhams store,2-12 commercial…